Follow

Submissions from 2018

PDF

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

Submissions from 2017

PDF

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

Submissions from 2016

PDF

Town of Standish Maine Financial Report 2016, Standish, Me.

Submissions from 2015

PDF

Town of Standish Maine Financial Report 2015, Standish, Me.

Submissions from 2014

PDF

Standish, Maine, E-911 Roads Map, Standish (Me.)

Submissions from 2013

PDF

Town of Standish Maine Financial Report 2013, Standish, Me.

Submissions from 2012

PDF

Town of Standish Maine Financial Report 2012, Standish, Me.

PDF

Design Master Plan, Sebago Lake Village, Standish, Maine, Standish (Me.). Sebago Lake Village Master Plan Committee; Terrence J. DeWan & Associates; Gorrill-Palmer Consulting Engineers, Inc.; and Planning Decisions, Inc.

Submissions from 2011

PDF

Zoning Map, Standish, Maine, Fairpoint Communications and GIS Solutions

PDF

Town of Standish Maine Financial Report 2011, Standish, Me.

Submissions from 2009

PDF

Standish, Maine Selected Maps, Northern Geomantics

Submissions from 2007

PDF

Standish Corner Village Design Master Plan, Standish (Me.). Comprehensive Plan Advisory Committee and Standish (Me.). Master Plan Advisory Committee

Submissions from 2006

PDF

Standish, Maine, Comprehensive Plan 2006, Standish (Me.). Comprehensive Plan Committee

Submissions from 1920

Link

Annual Report of the Town Officers of the Town of Standish, Maine for the Fiscal Year Ending February 2, 1920, Standish (Me.). Town Officers

Submissions from 1866

PDF

Annual Report of the Town Officers of the Town of Standish for the Year Ending February 20, 1866, Standish (Me.). Town Officers

Submissions from 1793

PDF

March 1793 Standish Town Meeting Warrant, Standish (Me.). Selectmen

Submissions from 1785

PDF

Chapter 22: An Act for Incorporating the Plantation Called Pearsontown in the County of Cumberland into a Town, by the Name of Standish, Standish (Me.)