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


2017

PDF

Town of Damariscotta Maine Annual Report 2017, Damariscotta, Me.

PDF

Town of Damariscotta Maine Ordinances, Damariscotta, Me.

PDF

Annual Report of the Town of Dayton Maine 2017, Dayton, Me.

PDF

Dayton Maine Comprehensive Plan, Dayton, Me.

PDF

Town of Denmark Maine Annual Report 2017, Denmark, Me.

PDF

Town of Denmark Maine Ordinances, Denmark, Me.

PDF

Town of Dover-Foxcroft Annual Report 2017, Dover-Foxcroft, Me.

PDF

Town of Durham Maine 228th Annual Report, Durham, Me.

PDF

Town of Eagle Lake Municipal Report 2016-2017, Eagle Lake, Me.

PDF

The 2016-2017 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

City of Eastport Annual Report 2017, Eastport, Me.

PDF

City of Eastport Maine Ordinances, Eastport, Me.

PDF

City of Eastport Maine Zoning Map, Eastport, Me.

PDF

2016-2017 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

PDF

2017 Annual Report of the Town Officials Edgecomb Maine, Edgecomb, Me.

PDF

207th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Annual Report of the City of Ellsworth for the Fiscal Year 2016-2017, Ellsworth, Me.

PDF

City of Ellsworth Maine Ordinances, Ellsworth, Me.

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2017, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2017, Falmouth, Me.

PDF

Town of Farmingdale Town Meeting Warrant and Minutes 2017, Farmingdale, Me.

PDF

Farmington Maine Annual Financial Audit Report 2017, Farmington, Me.

PDF

Town of Farmington Annual Town Report 2017, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2017, Fayette, Me.

PDF

Fort Fairfield Maine Annual Town Report Audit 2017, Fort Fairfield, Me.

PDF

Fort Kent Maine Urban Zoning Map, Fort Kent, Me.

PDF

Fort Kent Maine Zoning Map, Fort Kent, Me.

PDF

The 149th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2017, Fort Kent, Me.

PDF

Town of Freeport Maine Annual Audit 2017, Freeport, Me.

PDF

Town of Freeport Maine Annual Report 2017, Freeport, Me.

PDF

Frenchboro Maine Annual Financial Audit 2017, Frenchboro, Me.

PDF

Town of Frenchboro Maine Annual Meeting Minutes 2017, Frenchboro, Me.

PDF

Town of Frenchville Maine Annual Town Report for Fiscal Year Ending December 31, 2017, Frenchville, Me.

PDF

Town of Fryeburg Maine 146th Town Report for Fiscal Year 2017, Fryeburg, Me.

PDF

Town of Fryeburg Maine Ordinances, Fryeburg, Me.

PDF

City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2017, Gardiner, Me.

PDF

City of Westbrook, Maine Zoning Map, GIS Mapping & Analysis

PDF

Gorham Maine Annual Financial Audit Report 2017, Gorham, Me.

PDF

Gorham Maine Historic District Map, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2016-17, Gorham, Me.

PDF

Town of Gorham, Maine Town Report Summary For Fiscal Year Ended June 30, 2017, Gorham, Me.

PDF

Town of Gouldsboro Maine Annual Town Meeting Minutes 2017, Gouldsboro, Me.

PDF

Town of Gouldsboro Maine Annual Town Report 2017, Gouldsboro, Me.

PDF

Town of Gouldsboro Maine Ordinances, Gouldsboro, Me.

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me.

PDF

Town of Gray Maine Annual Report 2017, Gray, Me.

PDF

Town of Gray Maine Financial Report 2017, Gray, Me.

PDF

2016-2017 Annual Report of the Town of Greenville, Maine, Greenville, Me.

PDF

Town of Greenville Maine Ordinances, Greenville, Me.

PDF

Town of Greenwood Maine Annual Meeting Minutes 2017, Greenwood, Me.

PDF

Charter of the City of Hallowell (As amended through January 1, 2017), Hallowell, Me.

PDF

City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.

PDF

City of Hallowell Maine Annual Audit Report 2017, Hallowell, Me.

PDF

City of Hallowell Maine Annual Report 2017, Hallowell, Me.

PDF

Town of Hancock 2016-2017 Annual Report, Hancock, Me.

PDF

Town of Hancock Maine Ordinances, Hancock, Me.

PDF

Annual Reports of the Officers of the Town of Hanover for the year ending June 30, 2017, Hanover, Me.

PDF

Town of Harpswell 2017 Annual Report, Harpswell, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2017, Harpswell, Me.

PDF

Town of Hartland Maine Annual Audit Report 2017, Hartland, Me.

PDF

Town of Hartland Maine Annual Town Report 2017, Hartland, Me.

PDF

2016-2017 Annual Report Town of Hermon Maine, Hermon, Me.

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2017, Hermon, Me.

PDF

Town of Hiram 2017 Annual Report, Hiram, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2017, Holden, Me.

PDF

One Hundred Sixty-Fifth Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

PDF

Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2017, Holden, Me.

PDF

Hollis Maine Annual Town Warrant 2017, Hollis, Me.

PDF

Hollis Maine Town Report 2017, Hollis, Me.

PDF

Town of Hollis Maine Ordinances, Hollis, Me.

PDF

Hope Maine Annual Financial Report 2017, Hope, Me.

PDF

Town of Hope 2017 Annual Report, Hope, Me.

PDF

Town of Howland Maine Ordinances, Howland, Me.

PDF

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

PDF

Islesboro Maine 2017 Comprehensive Plan Update, Islesboro, Me.

PDF

Islesboro Maine Annual Town Report 2016-2017, Islesboro, Me.

PDF

Town Meeting Minutes Islesboro Maine 2017, Islesboro, Me.

PDF

Property Maps Town of West Bath, Maine, James H. Thomas gisSolutions of Maine

PDF

Federal Compliance Audit Jay Maine June 30, 2017, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2017, Jay, Me.

PDF

Property Maps Waldoboro Maine, 2017, John E. O'Donnell & Associates and Darryl L. McKenney

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2017, Kennebunk, Me.

PDF

Town of Kennebunk Maine Annual Town Report 2017, Kennebunk, Me.

PDF

Town of Kennebunk Maine Ordinances, Kennebunk, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2017, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2017, Kennebunkport, Me.

PDF

2016-2017 Annual Report for the Town of Kittery, Maine, Kittery, Me.

PDF

Federal Compliance Audit Town of Kittery, Maine June 30, 2017, Kittery, Me.

PDF

Town of Kittery, Maine Comprehensive Plan 2015-2025, Kittery, Me.

PDF

Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2017, Knox, Me.

PDF

Town of Lamoine Maine Annual Report for 2017, Lamoine, Me.

PDF

Town of Lamoine Maine Financial Statements With Independent Auditor's Report For The Fiscal Year Ended June 30, 2017, Lamoine, Me.

PDF

Lebanon Maine Annual Town Report 2017, Lebanon, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2017, Lewiston, Me.

PDF

Annual town Meeting Results, State of Maine, Town of Liberty, 2017, Liberty, Me.

PDF

Town of Liberty Maine Ordinances, Liberty, Me.

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2017, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2017, Limerick, Me.

PDF

Town of Limestone Maine Financial Statements June 30, 2017, Limestone, Me.

PDF

Town of Lincoln, Maine Independent Auditor's Report and Financial Statements June 30, 2017, Lincoln, Me.