Follow

Submissions from 2022

PDF

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

Submissions from 2021

PDF

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

Submissions from 2020

PDF

Town of Arundel Maine Annual Report Fiscal Year 2019-2020, Arundel, Me.

Submissions from 2019

PDF

Town of Arundel Maine Annual Report Fiscal Year 2018-2019, Arundel, Me.

Submissions from 2018

PDF

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

PDF

Town of Arundel Maine Ordinances, Arundel, Me.

Submissions from 2017

PDF

Arundel Shoreland Zoning Map, Arundel, Me.

PDF

Town of Arundel Maine Annual Report Fiscal Year 2016-2017, Arundel, Me.

Submissions from 2016

PDF

Town of Arundel Maine Annual Report Fiscal Year 2015-2016, Arundel, Me.

Submissions from 2015

PDF

Arundel Land Use Map, Arundel, Me.

Submissions from 2011

PDF

Town of Arundel Municipal Charter, Arundel (Me.). Charter Commission

Submissions from 2007

PDF

Arundel Comprehensive Plan 2005 Update, Arundel (Me.). Comprehensive Plan Update Committee

Submissions from 1962

PDF

47th Annual Report, Town of Arundel, 1962, Arundel (Me.). Board of Selectmen

Submissions from 1961

PDF

46th Annual Report, Town of Arundel, 1961, Arundel (Me.). Board of Selectmen

Submissions from 1957

PDF

42nd Annual Report of the Town of Arundel, 1957, Arundel (Me.). Board of Selectmen

Submissions from 1955

PDF

40th Annual Report of the Town of North Kennebunkport For 1955, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1954

PDF

39th Annual Report, Town of North Kennebunkport, 1954, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1953

PDF

36th Annual Report of the Town of North Kennebunkport Maine, 1952, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1952

PDF

35th Annual Report Town of North Kennebunkport Maine 1951, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1951

PDF

34th Annual Report Town of North Kennebunkport, 1950, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1950

PDF

Thirty-Fourth Annual Report of the Town Officers of the Town of North Kennebunkport Maine, 1950, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1949

PDF

Thirty-Third Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 15, 1949, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1948

PDF

Thirty-Second Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 2, 1948, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1947

PDF

Thirty First Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 1, 1947, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1946

PDF

Thirtieth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 11, 1946, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1944

PDF

Twenty-Eighth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 7th, 1944, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1943

PDF

Twenty-Seventh Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 8, 1943, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1942

PDF

Twenty-Sixth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 5, 1942, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1941

PDF

Twenty-Fifth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 10, 1941, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1940

PDF

Twenty-Fourth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 17, 1940, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1939

PDF

Twenty-Third Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 15, 1939, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1938

PDF

Twenty-Second Annual Report of the Town Officers of North Kennebunkport, Maine For the Year Ending February 16, 1938, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1937

PDF

Twenty-first Annual Report of the Town Officers of North Kennebunkport, Maine For the Year Ending February 15, 1937, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1936

PDF

Twentieth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 15, 1936, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1935

PDF

Nineteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 16, 1935, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1934

PDF

Eighteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending february 15, 1934, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1933

PDF

Seventeenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 13, 1933, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1932

PDF

Sixteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending Feb. 18, 1932, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1931

PDF

Fifteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 16, 1931, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1930

PDF

Fourteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year ending february 17, 1930, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1929

PDF

Thirteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending february 14, 1929, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1928

PDF

Twelfth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 18, 1928, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1927

PDF

Eleventh Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 16, 1927, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1926

PDF

Tenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 19, 1926, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1925

PDF

Ninth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 14, 1925, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1924

PDF

Eighth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 6, 1924, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1923

PDF

Seventh Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Finding [sic] February 12, 1923, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1922

PDF

Sixth Annual Report of the Town Officers of the Town of North Kennebunkport Maine For the Year Ending February 13,1922, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1921

PDF

Fifth Annual Report of the Town Officers of the Town of North Kennebunkport Maine For the Year Ending February 12, 1921, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1919

PDF

Third Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Municipal Year of 1918, North Kennebunkport (Me.). Board of Selectmen

Submissions from 1918

PDF

Second Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 11, 1918 [sic], North Kennebunkport (Me.). Board of Selectmen

Submissions from 1917

PDF

First Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Municipal Year of 1916, North Kennebunkport (Me.). Board of Selectmen