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


2022

PDF

Town of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2022, Alexander, (Me.).

PDF

Town of Alna Maine Annual Report of the Municipal Officers, 2021-2022, Alna, (Me.).

PDF

Town of Appleton, Maine Annual Report, 2021-2022, Appleton, (Me.).

PDF

Town of Arundel, Maine Annual Report Fiscal Year, 2021-2022, Arundel, (Me.).

PDF

Auburn 2021 Annual Report to the Community, Auburn, (Me.).

PDF

Town of Baldwin, Maine, 2021 Annual Report, Baldwin, (Me.).

PDF

Town of Bar Harbor 2021 Annual Report, Bar Harbor, (Me.).

PDF

City of Bath Annual Report, 2020-2021, Bath, (Me.).

PDF

Town of Belgrade Annual Town Report for the Year Ending December 31, 2021, Belgrade, (Me.).

PDF

Town of Blue Hill Annual Report, 2021, Blue Hill, (Me.).

PDF

Town of Boothbay 2021 Annual Report, Boothbay Harbor, (Me.).

PDF

Town of Bowdoinham 2021-2022 Annual Report, Bowdoinham, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bradford for Calendar Year January 1, 2021-December 31, 2022, Bradford, (Me.).

PDF

Town of Bradley 185th Annual Town Report, 2022-2023, Bradley, (Me.).

PDF

Town of Bridgton Annual Report, July 2020-June 2021, Bridgton, (Me.).

PDF

Town of Bridgton Maine Annual Report, July 2016-June 2017, Bridgton, (Me.).

PDF

Town of Bridgton Maine Annual Report, July 2017-June 2018, Bridgton, (Me.).

PDF

2021 Annual Report, Bristol, Maine, Bristol, (Me.).

PDF

Town of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.).

PDF

Town of Brooks Annual Report, 2021, Brooks, (Me.).

PDF

2021 Annual Report Town of Burnham, Maine, Burnham, (Me.).

PDF

Town of Buxton, Annual Town Report, July 1, 2020-June 30, 2021, Buxton, (Me.).

PDF

Town of Canaan Annual Report, 2021, Canaan, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2021, Carmel, (Me.).

PDF

Town of Castine Annual Report, 2021-2022, Castine, (Me.).

PDF

China, Maine, Annual Report for Fiscal Year Ended, June 30, 2021, China, (Me.).

PDF

Cumberland, Maine, Annual Report, FY 2020-2021, Cumberland, (Me.).

PDF

Town of Easton 2021-2022 Annual Report of the Municipal Officers, Easton, (Me.).

PDF

Fort Kent, Maine 2021 Annual Report, Fort Kent, (Me.).

PDF

Town of Freeport 2021 Annual Report, Freeport, (Me.).

PDF

Town of Hermon 2020-2021 Annual Report, Hermon, (Me.).

PDF

Town of Kennebunk, Maine, 2021 Annual Report, Kennebunk, (Me.).

PDF

Town of Kennebunkport Annual Report 2021, Kennebunkport, (Me.).

PDF

Town of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.).

PDF

Town of Machias Annual Town Report, July 1, 2022 to June 30, 2023, Machias, (Me.).

PDF

Town of Madison 2022 Annual Report, Madison, (Me.).

PDF

Allagash Wilderness Waterway 2021 Annual Report, Maine Department of Agriculture, Conservation & Forestry

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2020 and ending June 30, 2021, North Berwick, (Me.).

PDF

2021 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, (Me.).

PDF

2022 Annual Report Raymond, Maine, Raymond, (Me.).

PDF

2022 Annual Report Readfield, Maine, Readfield, (Me.).

PDF

Town of Rome, Maine 2021 Annual Report, Rome, (Me.).

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2021, Sabattus, (Me.).

PDF

Annual Report 2020-2021, Sanford, Maine, Sanford, (Me.).

PDF

177th Annual Report of the Municipal Officers of the Town of Searsport, Maine, Fiscal Year 2021, Searsport, (Me.).

PDF

Starks Annual Report 2021, Starks, (Me.).

PDF

Town of Stonington Annual Report 2022, Stonington, Me.

PDF

Town of Swan's Island Annual Report 2021, Swan's Island, (Me.).

PDF

Town of Thomaston Annual Report, 2021-2022, Thomaston, (Me.).

PDF

The Viking, February 2022, Town of Veazie

PDF

The Viking, June 2022, Town of Veazie

PDF

Annual Report of the Municipal Officers of the Town of Union, Maine for the Municipal Year, 2021-2022, Union, (Me.).

PDF

Annual Report Town of Wade Fiscal year ending January 31, 2022, Wade, (Me.).

PDF

Town of Warren Annual Report, July 1, 2020-June 30, 2021, Warren, (Me.).

PDF

2021 Annual Report Whitefield, Maine, Whitefield, (Me.).

PDF

Town of Windham Annual Report 2021, Windham, (Me.).

PDF

2021-2022 Annual Town Report Town of Windsor, Windsor, (Me.).

2021

PDF

Town of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2021, Alexander, (Me.).

PDF

Annual Report, Town of Alfred, Maine for Fiscal Year July 2020-June 2021, Alfred, (Me.).

PDF

Town of Anson Annual Report Year Ending December 31, 2020, Anson, (Me.). and Maddy Pierce

PDF

Town of Appleton, Maine Annual Report, 2020-2021, Appleton, (Me.).

PDF

Town of Arrowsic, Maine 2021 Annual Report, Arrowsic, (Me.).

PDF

Town of Arundel, Maine Annual Report Fiscal Year, 2020-2021, Arundel, (Me.).

PDF

2020 Annual Report of the Town of Athens, Maine, Athens, (Me.).

PDF

2020 Auburn Police Department Annual Report, Auburn Police Department and Jason Moen

PDF

City of Augusta Annual Report, 2020, Augusta, (Me.).

PDF

Town of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.).

PDF

City of Bath Annual Report, 2019-2020, Bath, (Me.).

PDF

Town of Beddington Annual Report for Year Ended December 31, 2020, Beddington, (Me.).

PDF

City of Belfast Annual Report Fiscal Year 2020-2021, Belfast, (Me.).

PDF

Berwick, Maine Town Report 2020-2021, Berwick, (Me.).

PDF

The 132nd Annual Report Town of Boothbay Harbor Maine Year Ending June 30, 2020, Boothbay Harbor, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bradford for Calendar Year January 1, 2020-December 31, 2020, Bradford, (Me.).

PDF

Town of Bradley 184th Annual Town Report, 2021-2022, Bradley, (Me.).

PDF

Town of Bremen, Maine Annual Report, July 1, 2020-June 30, 2021, Bremen, (Me.).

PDF

Bristol, Maine 2020 Annual Report, Bristol, (Me.).

PDF

Town of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.).

PDF

Town of Brooks Annual Report, 2020-2021, Brooks, (Me.).

PDF

Brooksville, Maine, Town Report, 2020, Brooksville, (Me.).

PDF

Town of Brownville 2020 Annual Town Report, Brownville, (Me.).

PDF

Bucksport, Maine, Annual Town Report, July 1, 2019 through June 30, 2020, Buckfield, (Me.).

PDF

2020 Annual Report Town of Burnham, Maine, Burnham, (Me.).

PDF

Town of Buxton, 2913-2020 Annual Report, Buxton, (Me.).

PDF

Camden, Maine, 2021 Annual Report, Camden, (Me.).

PDF

Town of Canaan Annual Report, 2020, Canaan, (Me.).

PDF

Caribou 2020 Annual Report, Caribou, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2020, Carmel, (Me.).

PDF

Town of Casco Municipal Officers Annual Report, 2020, Casco, (Me.).

PDF

Town of Castine Annual Report, 2020-2021, Castine, (Me.).

PDF

Town of Chesterville Annual Report for the Fiscal Year, 2020, Chesterville, (Me.).

PDF

China, Maine, Annual Report for Fiscal Year Ended, June 30, 2020, China, (Me.).

PDF

Town of Clinton FY 2020/2021 Annual Report, Clinton, (Me.).

PDF

Town of Cornish Annual Town Report 2021, Cornish, Me.

PDF

Town of Easton 2020-2021 Annual Report of the Municipal Officers, Easton, (Me.).

PDF

Annual Report for the City of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.).

PDF

Town of Farmington Annual Town Report 2020, Farmington, (Me.).

PDF

Fort Kent, Maine 2020 Annual Report, Fort Kent, (Me.).

PDF

Town of Freeport 2020 Annual Report, Freeport, (Me.).

PDF

Town of Gorham Maine Municipal Budget 2020-21, Gorham, Me.

PDF

Town of Hermon 2019-2020 Annual Report, Hermon, (Me.).