Follow

Submissions from 2017

PDF

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

PDF

Annual Report Town of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers

Submissions from 2016

PDF

Annual Report Town of West Bath, Maine Audited Year Ending June 30, 2016, West Bath (Me.). Municipal Officers

PDF

Town of West Bath Land Use Ordinance District and Overlay Zone Map, West Bath (Me.). Municipal Officers

Submissions from 2015

PDF

West Bath Select Town Ordinances, West Bath (Me.). Municipal Officers

Submissions from 2014

PDF

Annual Report, Town of West Bath, Maine, Audited Year Ending June 30, 2013, West Bath (Me.)

PDF

Town of West Bath Land Use Ordinance and Development Review Ordinance, West Bath (Me.)

Submissions from 2013

PDF

Annual Report, Town of West Bath, Maine, Audited Year Ending June 30, 2012, West Bath (Me.)

Submissions from 2006

PDF

Town of West Bath Land Use Ordinance District and Overlay Zone Map, Greater Portland Council of Governments

PDF

2005 Update of the West Bath Comprehensive Plan, West Bath Comprehensive Plan Update Commission

Submissions from 1906

PDF

The town register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906, Harry Edward Mitchell