Maine Town Documents

Maine Town Documents

 

This collection consists exclusively of documents generated by town governments in the state of Maine, dating from 1827 to the present. These include annual reports, comprehensive plans, charters, minutes of meetings, maps and other materials that document the activities of local government. Some materials date from the late 1990s to the present and were downloaded from town web-sites. Earlier documents are in the process of being scanned for selected towns from print archives at Fogler Library and the Maine State Library.

The documents provide information on a variety of subjects pertaining to local governance, such as education, infrastructure, and the local economy. Those dating from before the mid-twentieth century also provide information for the provision of welfare services to local residents. The documents dating from the early twentieth century onward provide information about town planning and environmental issues.

Collectively these documents offer a unique set of materials to study the evolution of public policy issues in the state of Maine, which are intended to complement the Maine State Documents available at statedocs.maine.gov

SEARCH BY TOWN: Select from pulldown window below then click the GO button.





Follow


2019

PDF

Lamoine Maine Annual Town Report 2019, Lamoine, Me.

PDF

Lebanon Maine Annual Town Report 2019, Lebanon, Me.

PDF

Lewiston Maine Annual Financial Audit 2019, Lewiston, Me.

PDF

Limerick Maine Annual Audit Report 2019, Limerick, Me.

PDF

Town of Limerick Maine Annual Report 2019, Limerick, Me.

PDF

Lincolnville Maine Annual Financial Audit 2019, Lincolnville, Me.

PDF

Lincolnville Maine Annual Town Report 2019, Lincolnville, Me.

PDF

Lisbon Maine Annual Financial Report 2019, Lisbon, Me.

PDF

Lisbon Maine Annual Town Report 2019, Lisbon, Me.

PDF

Town of Long Island Maine Annual Report 2019, Long Island, Me.

PDF

Annual Town Report Lubec Maine 2019, Lubec, Me.

PDF

Town of Machias Annual Town Report, July 1, 2019 to June 30, 2020, Machias, (Me.).

PDF

Town of Machias Annual Town Report July 1, 2018 to June 30, 2019, Machias, Me.

PDF

Town of Madison 2019 Annual Report, Madison, (Me.).

PDF

Annual Report of the Municipal Officers For The Year Ending January 31, 2019 For The Town of Newfield, Maine, Newfield, Me.

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2017 and ending June 30, 2018, North Berwick, (Me.).

PDF

Town of Parkman Maine Ordinances, Parkman, Me.

PDF

Town of Phippsburg Maine Annual Town Meeting Warrant 2019, Phippsburg, Me.

PDF

Town of Pittston Maine Annual Town Meeting Warrant 2019, Pittston, Me.

PDF

2019 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.

PDF

2019 Annual Report Raymond, Maine, Raymond, (Me.).

PDF

Town of Readfield 2019 Annual Report, Readfield, (Me.).

PDF

2018-2019 Annual Report for the Town of Robbinston Washington County, Maine, Robbinston, Me.

PDF

Town of Rockport Annual Report 2019, Rockport, Me.

PDF

Town of Roxbury Annual Town Meeting Warrant 2019, Roxbury, Me.

PDF

Town of Rumford Annual Town Meeting Warrant 2019, Rumford, Me.

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2018, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2018, Sabattus, (Me.).

PDF

Town of Sangerville Maine Annual Town Report For The Year Ending 2019, Sangerville Maine Select Board

PDF

Town of Scarborough, Maine Ordinances, Scarborough, Me.

PDF

Town of Searsport Maine Ordinances, Searsport, Me.

PDF

Town of Sebago Maine Ordinances, Sebago, Me.

PDF

2019 Town of Shapleigh Maine Annual Town Warrant, Shapleigh, Me.

PDF

Annual Report of the Town Officers of the Town of Sidney Maine for the Year Ending January 31, 2019, Sidney, Me.

PDF

Solon Maine Annual Town Meeting Warrant 2019, Solon, Me.

PDF

2019 Somerville Maine Town Report, Somerville, Me.

PDF

Town of South Berwick Annual Warrant 2019, South Berwick, Me.

PDF

Town of St Albans, Maine Annual Financial Statements for the Year Ended December 31, 2018, St Albans, (Me.)

PDF

Annual Report 2018, Starks, Starks, (Me.).

PDF

Town of Stockton Springs Annual Report 2019, Stockton Springs, Me

PDF

Town of Stockton Springs Maine Ordinances, Stockton Springs, Me.

PDF

Warrant Stoneham Maine Annual Town Meeting 2019, Stoneham, Me.

PDF

Town of Stonington Annual Report 2018, Stonington, Me

PDF

Town of Stow Maine Ordinances, Stow, Me.

PDF

Strong Maine Annual Town Meeting Minutes 2019, Strong, Me

PDF

Town of Surry Maine Annual Report 2019, Surry, Me

PDF

Town of Swan's Island Annual Report 2018, Swan's Island, (Me.).

PDF

Thomaston Maine Annual Town Report 2019, Thomaston, Me

PDF

Town of Thomaston Maine Ordinances, Thomaston, Me

PDF

Annual Report of the town of Saint George for the Fiscal Year Beginning July 1, 2018 Ending June 30, 2019, Town of St. George

PDF

The Viking, August 2019, Town of Veazie

PDF

The Viking, February 2019, Town of Veazie

PDF

The Viking, May 2019, Town of Veazie

PDF

Town of Tremont Maine Ordinances, Tremont, Me

PDF

Town of Trenton Maine Ordinances, Trenton, Me

PDF

Town of Trenton Maine Annual Report 2019, Trenton, Me.

PDF

Town of Turner Maine Ordinances, Turner, Me

PDF

Town of Union Maine Annual Report 2019, Union, Me

PDF

Unity Maine Annual Town Meeting Minutes 2019, Unity, Me

PDF

Town of Vassalboro Annual Report 2018, Vassalboro, (Me.)

PDF

Town of Vienna, Maine. Town Ordinances, 2019, Vienna, (Me.)

PDF

Town of Vinalhaven, Maine. Town Ordinances, 2019, Vinalhaven, (Me.)

PDF

Town of Warren Annual Report, July 1, 2017-June 30, 2018, Warren, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Whitefield, Maine for the Fiscal Year Ending June 30, 2018, Whitefield, (Me.).

PDF

Town Report 2018 Town of Windham, Maine, Windham, (Me.).

PDF

Town of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.)

PDF

Annual Report Town of Winterport Year Ending June 30, 2013, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2014, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2016, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2018, Winterport, (Me.).

PDF

Town of York, Maine, 2018-2019 Annual Report, York, (Me.).

2018

PDF

Town of Acton Maine Annual Meeting Minutes 2018, Acton Board of Selectpersons

PDF

Town of Acton Ordinances, Acton, Me.

PDF

Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2017-2018 and the Warrant, Addison, Me.

PDF

Annual Town Report For Fiscal Year Ending 6/30/2018 as of February 28, 2018 Alexander, Maine, Alexander, Me.

PDF

Annual Report Town of Alfred Maine 2017-2018, Alfred Board of Selectpersons

PDF

Town of Amity Annual Report Year Ending January 31, 2018, Amity, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For THe Municipal Year 2017-2018, Appleton, Me.

PDF

Town of Appleton Maine Ordinances, Appleton, Me.

PDF

Arrowsic Maine Annual Town Meeting Minutes 2018, Arrowsic, Me.

PDF

Town of Arundel Maine Annual Report Fiscal Year 2017-2018, Arundel, Me.

PDF

Town of Arundel Maine Ordinances, Arundel, Me.

PDF

City of Augusta Annual Report, 2017, Augusta, (Me.).

PDF

Annual Report of the Municipal Officers of the town of Baldwin, Maine for the Fiscal Year Ending December 31, 2018, Baldwin, Me.

PDF

Town of Baldwin Maine Ordinances, Baldwin, Me.

PDF

Bar Harbor Maine Annual Report 2018, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2018, Bar Harbor, Me.

PDF

Bath Maine Land Use Code, Bath, Me.

PDF

City of Bath Maine Ordinances, Bath, Me.

PDF

Town of Belgrade Maine Ordinances, Belgrade, Me.

PDF

Town of Benton Maine Comprehensive Plan 2018, Benton Maine Comprehensive Planning Committee

Town of Benton Maine Zoning Map, Benton, Me.

PDF

Berwick, Maine Town Report 2017-2018, Berwick, (Me.).

PDF

Town of Berwick Maine Ordinances, Berwick, Me.

PDF

Waterford Town Meeting Minutes 2018, Brenda J. Bigonski

PDF

Town of Blue Hill Maine Annual Warrant 2018, Blue Hill, Me.

PDF

Town of Blue Hill Maine Financial Report 2018, Blue Hill, Me.

PDF

Town of Blue Hill Maine Ordinances, Blue Hill, Me.

PDF

Town of Boothbay Maine Annual Report 2018, Boothbay, Me.

PDF

Town of Bowdoinham Maine Annual Report 2018, Bowdoinham, Me.