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


2018

PDF

Town of Gray Maine Financial Report 2018, Gray, Me.

PDF

Town of Gray Maine Ordinances, Gray, Me.

PDF

Town of Greenwood Maine Annual Meeting Minutes 2018, Greenwood, Me.

PDF

Town of Greenwood Maine Ordinances, Greenwood, Me.

PDF

Town of Greenwood Maine Ordinances, Greenwood, Me.

PDF

City of Hallowell Maine Annual Audit Report 2018, Hallowell, Me.

PDF

City of Hallowell Maine Annual Report 2018, Hallowell, Me.

PDF

City of Hallowell Maine Ordinances, Hallowell, Me.

PDF

Town of Hampden Maine Ordinances, Hampden, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2018, Harpswell, Me.

PDF

Town of Harpswell Maine Ordinances, Harpswell, Me.

PDF

Town of Harrison, Maine 2018 Town Audit Report, Harrison, Me.

PDF

Town of Harrison Maine Ordinances, Harrison, Me.

PDF

Town of Hartland Maine Annual Audit Report 2018, Hartland, Me.

PDF

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

PDF

Town of Hebron Maine Ordinances, Hebron, Me.

PDF

2017-2018 Annual Town Report Hermon Maine, Hermon, Me.

PDF

2018 Annual Town Report Hiram Maine, Hiram, Me.

PDF

Town of Hiram Maine Ordinances, Hiram, Me.

PDF

Annual Town Report Holden Maine 2018, Holden, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2018, Holden, Me.

PDF

Town of Holden Maine Annual Financial Report 2018, Holden, Me.

PDF

Hollis Maine Annual Town Warrant 2018, Hollis, Me.

PDF

Hollis Maine Town Report 2018, Hollis, Me.

PDF

Hope Maine Annual Financial Report 2018, Hope, Me.

PDF

Town of Hope 2018 Annual Report, Hope, Me.

PDF

Town of Houlton Maine Zoning Ordinance, Houlton, Me.

PDF

Town of Howland Maine Charter; Amended 2018, Howland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut, Maine, 2018, Isle au Haut, (Me.)

PDF

Town Meeting Minutes Islesboro Maine 2018, Islesboro, Me.

PDF

Town of Islesboro Maine Annual Report 2017-2018, Islesboro, Me.

PDF

Property Maps Woodstock Maine, James W. Sewall Co. and John E. O'Donnell & Associates

PDF

Federal Compliance Audit Jay Maine June 30, 2018, Jay, Me.

PDF

Jay Maine Annual Town Report 2018, Jay, Me.

PDF

Town of Jay Maine Ordinances, Jay, Me.

PDF

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

PDF

Kennebunk Maine Annual Financial Report 2018, Kennebunk, Me.

PDF

Annual Town Report Kennebunkport Maine 2018, Kennebunkport, Me.

PDF

Town of Kennebunkport Maine Annual Financial Report 2018, Kennebunkport, Me.

PDF

Town of Kennebunkport Maine Ordinances, Kennebunkport, Me.

PDF

Keoka Lake Association Newsletter, Keoka Lake Association

PDF

2017-2018 Annual Report for the Town of Kittery, Maine, Kittery, Me.

PDF

Federal Compliance Audit Town of Kittery, Maine June 30, 2018, Kittery, Me.

PDF

Lamoine Maine Annual Town Report 2018, Lamoine, Me.

PDF

Town of Lamoine Maine Financial Statements With Independent Auditor's Report For The Fiscal Year Ended June 30, 2018, Lamoine, Me.

PDF

Town of Lamoine Maine Ordinances, Lamoine, Me.

PDF

Lebanon Maine Annual Town Report 2018, Lebanon, Me.

PDF

Town of Lebanon Maine Ordinances, Lebanon, Me.

PDF

Zoning and Land Use Ordinance Town of Leeds, Leeds, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2018, Lewiston, Me.

PDF

City of Lewiston Maine Ordinances, Lewiston, Me.

PDF

Town Meeting Minutes, State of Maine, Town of Liberty, 2018, Liberty, Me.

PDF

Limerick Maine Annual Audit Report 2018, Limerick, Me.

PDF

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

PDF

Town of Limerick Maine Ordinances, Limerick, Me.

PDF

Town of Limestone Maine Annual Report 2017-2018, Limestone, Me.

PDF

Town of Limington Maine Ordinances, Limington, Me.

PDF

Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2018, Lincolnville, Me.

PDF

Lincolnville Maine Annual Financial Audit 2018, Lincolnville, Me.

PDF

Lisbon Maine Annual Financial Report 2018, Lisbon, Me

PDF

Lisbon Maine Annual Town Report 2018, Lisbon, Me.

PDF

Town of Livermore Falls Maine Ordinances, Livermore Falls, Me.

PDF

Town of Livermore Maine Ordinances, Livermore, Me.

PDF

Long Island Maine - Minutes of Annual Town Meeting - Saturday May 12, 2018, Long Island, Me.

PDF

Town of Long Island Maine 2018 Annual Town Report, Long Island, Me.

PDF

Town of Long Island Maine Ordinances, Long Island, Me.

PDF

Town of Lubec Annual Report 2017-2018, Lubec, Me.

PDF

Town of Lyman Maine Ordinances, Lyman, Me.

PDF

Town of Machias Annual Town Report July 1, 2017 to June 30, 2018, Machias, Me.

PDF

Town of Machias Maine Ordinances, Machias, Me.

PDF

Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.

PDF

Financial Statements Town of Madison, Maine June 30, 2018, Madison, Me.

PDF

Town of Madison 2018 Annual Report for the Fiscal Year 2016-2017, Madison, Me.

PDF

Town of Manchester Maine Ordinances, Manchester, Me.

PDF

2018 Mapleton Town Meeting Minutes, Mapleton, Me.

PDF

Town of Mariaville 2017-2018 Annual Report, Mariaville, Me.

PDF

Town of Monson Annual Report 2018, Monson, Me.

PDF

Town of Mount Desert Maine Ordinances, Mount Desert, Me.

PDF

Town of Naples, Maine Annual Report Municipal Year Ending June 30, 2018, Naples, Me.

PDF

Town of Naples Maine Ordinances, Naples, Me.

PDF

Town of New Gloucester Maine Ordinances, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2018, New Gloucester, Me.

PDF

Annual Town Report for the Town of New Portland 2018, New Portland, Me.

PDF

Financial Statements Town of New Portland, Maine December 31, 2018, New Portland, Me.

PDF

Town of New Vineyard Maine Shoreland Zoning Ordinance 2018, New Vineyard, Me.

PDF

2018 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

PDF

Town of Norridgewock Annual Town Report Year Ending December 31, 2018, Norridgewock, Me.

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2016 and ending June 30, 2017, North Berwick, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2018, North Haven, Me.

PDF

Financial Statements Town of Northport, Maine June 30, 2018, Northport, Me.

PDF

Town of Northport Annual Report 2017/2018, Northport, Me.

PDF

Town of North Yarmouth Maine Annual Report Fiscal Year 2018, North Yarmouth, Me.

PDF

Town of North Yarmouth Maine Ordinances, North Yarmouth, Me.

PDF

Town of Norway Maine Ordinances, Norway, Me.

PDF

Town of Oakland Maine Ordinances, Oakland, Me.

PDF

Town of Ogunquit Maine Ordinances, Ogunquit, Me.

PDF

Town of Orland Maine Ordinances, Orland, Me.

PDF

Town of Orrington Maine Annual Report 2017-2018, Orrington, Me.

PDF

Town of Orrington, Maine Financial Statements and Supplemental Schedules for the Year Ended June 30, 2018, Orrington, Me.

PDF

Federal Compliance Audit, Town of Oxford, Maine June 30, 2018, Oxford, Me.