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.
2021
Town of Cornish Annual Town Report 2021, Cornish, Me.
Town of Gorham Maine Municipal Budget 2020-21, Gorham, Me.
2020
Town of Anson Maine Annual Meeting Minutes 2020, Anson Board of Selectpersons
Town of Arundel Maine Annual Report Fiscal Year 2019-2020, Arundel, Me.
Town of Bowdoinham Maine Annual Report 2020, Bowdoinham, Me.
Town of Bradley Maine Annual Report 2020, Bradley, Me
Town of Camden Maine Annual Report 2020, Camden, Me
Town of Castine Maine Annual Report 2020, Castine, Me
Town of Cornish Maine Annual Report 2020, Cornish, Me.
Cumberland Maine Annual Town Report 2020, Cumberland, Me.
Town of Cutler Maine Annual Report 2020, Cutler, Me.
Annual Report of the Town of Dayton Maine 2020, Dayton, Me.
Town of Denmark Maine Annual Report 2020, Denmark, Me.
Town of Durham Maine Land Use Ordinance 2020, Durham, Me.
Town of Easton Maine Annual Report 2020, Easton, Me.
Town of Frenchboro Maine Annual Meeting Minutes 2020, Frenchboro, Me.
Town of Gorham Maine Municipal Budget 2019-20, Gorham, Me.
Harrington Maine Annual Report 2020, Harrington, Me.
Annual Town Report Holden Maine 2019, Holden, Me.
Holden Maine Annual Town Meeting Warrant 2020, Holden, Me.
Hope Maine Annual Town Report 2020, Hope, Me.
Islesboro Maine Annual Town Report 2019-2020, Islesboro, Me.
Annual Town Meeting Minutes Jonesport Maine 2020, Jonesport, Me.
Town of Kennebunkport Maine Annual Financial Report 2020, Kennebunkport, Me.
Lamoine Maine Annual Financial Audit Report 2020, Lamoine, Me.
Lewiston Maine Annual Financial Audit 2020, Lewiston, Me.
Lincolnville Maine Annual Town Report 2020, Lincolnville, Me.
Town of Long Island Maine Annual Report 2020, Long Island, Me.
Annual Town Report Lubec Maine 2020, Lubec, Me.
2019
Town of China Maine Annual Report 2019, 2019
Town of Acton Maine Annual Meeting Minutes 2019, Acton Board of Selectpersons
Annual Report Town of Alfred Maine 2018-2019, Alfred Board of Selectpersons
Town of Anson Maine Annual Report 2019, Anson Town of Selectpersons
Town of Appleton Maine Annual Report 2018-2019, Appleton, Me.
Town of Arundel Maine Annual Report Fiscal Year 2018-2019, Arundel, Me.
Annual Report of the Municipal Officers of the town of Baldwin, Maine for the Fiscal Year Ending December 31, 2019, Baldwin, Me.
Bar Harbor Maine Annual Report 2019, Bar Harbor, Me.
Bar Harbor Maine Audited Annual Financial Report 2019, Bar Harbor, Me.
Town of Belgrade Annual Town Report 2019, Belgrade, Me.
Town of Blue Hill Maine Annual Report 2019, Blue Hill, Me.
Town of Bowdoinham Maine Annual Report 2019, Bowdoinham, Me.
Town of Bowdoinham Maine Audited Financial Report 2019, Bowdoinham, Me.
Town of Bowdoin Maine Annual Report 2019, Bowdoin, Me.
Town of Bradford Maine Annual Report 2019, Bradford, Me.
Town of Bradley Maine Audited Financial Report 2019, Bradley, Me
Bridgton Maine Annual Town Meeting Minutes 2019, Bridgton, Me.
Annual Report Bristol Maine 2019, Bristol, Me.
Town of Bristol Maine Financial Report 2019, Bristol, Me.
2019 Annual Town Report Brooklin Maine, Brooklin, Me
2019 Annual Town Report Brooksville Maine, Brooksville, Me.
Brownville Maine Annual Town Report 2019, Brownville, Me.
Town of Brunswick Maine Annual Financial Audit 2019, Brunswick, Me.
Bucksport Maine Annual Town Report 2019, Bucksport, Me.
Buxton Maine Annual Town Report 2019, Buxton, Me.
Town of Camden Maine Annual Report 2019, Camden, Me
Town of Camden Maine Financial Audit 2019, Camden, Me.
Caribou Maine Annual Report 2019, Caribou, Me.
Caribou Maine Financial Audit Report 2019, Caribou, Me.
Town of Carmel Maine Annual Report 2019, Carmel, Me.
Town of Castine Maine Annual Report 2019, Castine, Me.
Town of Cherryfield Maine Annual Report 2019, Cherryfield, Me.
Town of Chesterville Maine Annual Report 2019, Chesterville, Me.
Town of Clinton Maine Annual Report 2019, Clinton, Me.
Town of Corinth Maine Annual Report 2019, Corinth, Me.
Town of Cornish Maine Annual Report 2019, Cornish, Me.
Ordinances of Cranberry Isles Maine, Cranberry Isles, Me.
Town of Cranberry Isles Maine Annual Report 2019, Cranberry Isles, Me.
Cumberland Maine Annual Town Report 2019, Cumberland, Me.
Town of Cumberland Maine Financial Audit 2019, Cumberland, Me.
Town of Cutler Maine Annual Report 2019, Cutler, Me.
Damariscotta Maine Annual Town Report 2019, Damariscotta, Me.
Annual Report of the Town of Dayton Maine 2019, Dayton, Me.
Town of Denmark Maine Annual Report 2019, Dayton, Me.
Town of Dover-Foxcroft Annual Report 2019, Dover-Foxcroft, Me.
Town of Durham Maine Annual Report 2019, Durham, Me.
Town of Eagle Lake Maine Annual Report 2019, Eagle Lake, Me.
Town of Easton Maine Annual Report 2019, Easton, Me.
Town of Eddington Maine Annual Report 2019, Eddington, Me.
Town of Edgecomb Maine Annual Report 2019, Edgecomb, Me.
Town of Fairfield Maine Annual Financial Audit 2019, Fairfield, Me.
Falmouth Maine Annual Financial Report 2019, Falmouth, Me.
Farmingdale Maine Annual Town Meeting Minutes 2019, Farmingdale, Me.
Farmington Maine Annual Financial Audit Report 2019, Farmington, Me.
Farmington Maine Annual Town Report 2019, Farmington, Me.
Town of Fort Kent Maine Annual Report 2019, Fort Kent, Me.
Town of Frankfort Maine Annual Report 2019, Frankfort, Me.
Town of Freeport Maine Annual Audit 2019, Freeport, Me.
Town of Freeport Maine Annual Report 2019, Freeport, Me.
Frenchboro Maine Annual Financial Audit 2019, Frenchboro, Me.
Town of Frenchboro Maine Annual Meeting Minutes 2019, Frenchboro, Me.
Town of Frenchville Maine Annual Report 2019, Frenchville, Me.
Town of Fryeburg Maine Annual Report 2019, Fryeburg, Me.
Town of Georgetown Maine Comprehensive Plan, Georgetown, Me.
Gorham Maine Annual Financial Audit Report 2019, Gorham, Me.
Town of Gorham Maine Municipal Budget 2018-19, Gorham, Me.
Town of Gouldsboro Maine Annual Town Meeting Minutes 2019, Gouldsboro, Me.
Town of Gouldsboro Maine Annual Town Report 2019, Gouldsboro, Me.
Town of Gray Maine Annual Report 2019, Gray, Me.
Town of Gray Maine Financial Report 2019, Gray, Me.
Town of Greenwood Maine Annual Meeting Minutes 2019, Greenwood, Me.