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


2015

PDF

2015 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Brownville 2015 Annual Report, Brownville, Me.

PDF

Town of Brownville Maine Ordinances, Brownville, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2015, Brunswick, Me.

PDF

Town of Bucksport 2015 Annual Report, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2015, Bucksport, Me.

PDF

Buxton Maine Annual Town Report 2015, Buxton, Me.

PDF

Town of Buxton Charter; Including Amendments Through 2015, Buxton, Me.

PDF

Camden Maine 2015 Annual Report, Camden, Me.

PDF

Town of Camden Maine Financial Audit 2015, Camden, Me.

PDF

Canton Maine 2014-2015 Annual Report, Canton, Me.

PDF

Caribou Maine Financial Audit Report 2015, Caribou, Me.

PDF

City of Caribou Maine, 2015 Annual Report, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2015, Carmel (Me.)

PDF

Town of Casco Maine Annual Audit Report 2015, Casco, Me.

PDF

Town Report Casco Maine 2015, Casco, Me.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2015, Chebeague Island, Me.

PDF

Cherryfield Maine 2015 Town Report, Cherryfield, Me.

PDF

Town of Cherryfield Maine Ordinances, Cherryfield, Me.

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2015, China, Me.

PDF

Town of Clinton Maine Annual Report 2015, Clinton, Me.

PDF

Town of Corinth Maine Annual Report 2015, Corinth, Me.

PDF

Town of Cranberry Isles Maine Annual Report 2015, Cranberry Isles, Me.

PDF

Town of Cumberland 2015 Annual Report, Cumberland (Me.)

PDF

Cumberland Maine Annual Town Report 2015, Cumberland, Me.

PDF

Town of Cumberland Maine Financial Audit 2015, Cumberland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2015, Cutler, Me.

PDF

Annual Report of the Town of Damariscotta Maine 2015, Damariscotta, Me.

PDF

Annual Report of the Town of Dayton Maine 2015, Dayton, Me.

PDF

Town of Denmark Maine Annual Report 2015, Denmark, Me.

PDF

Town of Dexter Maine Ordinances, Dexter, Me.

PDF

Town of Dixfield Maine Annual Report 2015, Dixfield, Me.

PDF

Town of Dover-Foxcroft Annual Report 2015, Dover-Foxcroft, Me.

PDF

Town of Dresden Maine Comprehensive Plan, Dresden, Me.

PDF

The 2014-2015 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

Town of Easton Maine Comprehensive Plan, Easton, Me.

PDF

2014-2015 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

PDF

Town of Eddington Maine Ordinances, Eddington, Me.

PDF

205th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Town Charter of Eliot Maine, Eliot, Me.

PDF

Annual Report of the City of Ellsworth for the Fiscal Year 2014-2015, Ellsworth, Me.

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2015, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2015, Falmouth, Me.

PDF

Town of Farmingdale Town Meeting Warrant and Minutes 2015, Farmingdale, Me.

PDF

Town of Farmington Comprehensive Plan 2014, Farmington (Me.)

PDF

Farmington Maine Annual Financial Audit Report 2015, Farmington, Me.

PDF

Town of Farmington Annual Town Report 2015, Farmington, Me.

PDF

Town of Farmington Maine Comprehensive Plan, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me.

PDF

The 147th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2015, Fort Kent, Me.

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2015, Cheryl Fournier

PDF

Town of Freeport Maine Annual Audit 2015, Freeport, Me.

PDF

Town of Frenchboro Annual Town Report 2015, Frenchboro (Me.). Municipal Officers

PDF

Town of Fryeburg Maine 144th Town Report for Fiscal Year 2015, Fryeburg, Me.

PDF

City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2015, Gardiner, Me.

PDF

Gardiner Maine Zoning Map, Gardiner, Me.

PDF

City of Gardiner Annual Report, Gardiner (Me.). City Council

PDF

Town Report Georgetown, Maine 2014-15, Georgetown, Me.

PDF

Gorham Maine Annual Financial Audit Report 2015, Gorham, Me.

PDF

Town of Gorham, Maine 2014-15 Town Report Summary, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2014-15, Gorham, Me.

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2015 Gray Maine, Gray, Me.

PDF

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

PDF

City of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.

PDF

Hampden Maine Annual Report 2015, Hampden, Me.

PDF

Town of Harpswell 2015 Annual Report, Harpswell, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2015, Harpswell, Me.

PDF

Town of Hartland Maine Annual Report 2015, Hartland (Me.)

PDF

Town of Hartland Maine Annual Audit Report 2015, Hartland, Me.

PDF

Town of Hebron Maine Comprehensive Plan, Hebron, Me.

PDF

2014-2015 Annual Report Town of Hermon Maine, Hermon, Me.

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2015, Hermon, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2015, Holden, Me.

PDF

One Hundred Sixty-Third Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

PDF

Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2015, Holden, Me.

PDF

Town of Hollis Annual Report July 1, 2014 to June 30, 2015, Hollis, Me.

PDF

Hope Maine Annual Financial Report 2015, Hope, Me.

PDF

Town of Hope 2015 Annual Report, Hope, Me.

PDF

Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2015, Island Falls, Me.

PDF

Town Meeting Minutes Islesboro Maine 2015, Islesboro, Me.

PDF

Town of Islesboro Maine Annual Report 2014-2015, Islesboro, Me.

PDF

Town of Winter Harbor Property Maps, James W. Sewall Company

PDF

Weld Maine Property Maps, James W. Sewall Company

PDF

Property Maps Weston Maine, James W. Sewell Co. and Weston (Me.).

PDF

Federal Compliance Audit Jay Maine June 30, 2015, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2015, Jay, Me.

PDF

Property Maps Waldoboro Maine, 2015, John E. O'Donnell & Associates and Darryl L. McKenney

PDF

Town of Jonesport Maine Ordinances, Jonesport, Me.

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2015, Kennebunk, Me.

PDF

Town of Kennebunk Maine Annual Town Report 2015, Kennebunk, Me.

PDF

Town of Kennebunk Maine Zoning Ordinance, Kennebunk, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2015, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2015, Kennebunkport, Me.

PDF

Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2015, Knox, Me.

PDF

Town of Lebanon, Maine Annual Town Report for July 1, 2014 to June 30, 2015, Lebanon, Me.

PDF

Town of Lebanon, Maine Annual Town Report for July 1, 2015 to June 30, 2016, Lebanon, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2015, Lewiston, Me.

PDF

Annual Report Town of Liberty 2015, Liberty, Me.

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2015, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2015, Limerick, Me.