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

Annual Report 2015 Washington, Maine for the Year Ended December 31, 2015, Washington (Me.). Municipal Officials

PDF

July 1, 2014-June 30, 2015 Annual Report of the Town Officers of the Town of Waterboro, Maine, Waterboro (Me.). Municipal Officials

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2015, Waterford (Me.). Municipal Officers

PDF

City of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

PDF

City of Waterville Personnel Ordinance, Waterville (Me.). City Officials

PDF

Site Plan Review and Subdivision Ordinance, City of Waterville, Waterville (Me.). City Officials

PDF

Waterville Maine Selected Ordinances, Waterville (Me.). City Officials

PDF

Annual Report Wayne, Maine for the Year Ending June 30, 2015, Wayne (Me.). Municipal Officers

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2014 and ending June 30, 2015, Wells (Me.). Town Office

PDF

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

PDF

Town of Weston Annual Report Year Ending June 30, 2015, Weston (Me.). Municipal Officers

PDF

Town of West Paris 58th Annual Report of the Municipal Officers and Officials for the Year Ending December 31, 2015, West Paris (Me.). Municipal Officers

PDF

Town of Westport Island Property Maps, Westport Island (Me.).

PDF

Whitefield, County of Lincoln, State of Maine, Roads, Whitefield (Me.)

PDF

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, and jennifer Grady

PDF

Town Report 2015 Town of Windham, Maine, Windham (Me.). Municipal Officers

PDF

Town of Winter Harbor, Maine Annual Report for July 1, 2014-June 30, 2015, Winter Harbor (Me.). Municipal Officers

PDF

Town of Wiscasset Ordinances, Wiscasset (Me.)

PDF

Floodplain Management Ordinance for the Town of Wiscasset, Maine, Wiscasset (Me.). Municipal Officers

PDF

Annual Report of the Town of Wiscasset, Maine 2015, Wiscasset (Me). Municipal Officers

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

256th Annual Report for the Town of Woolwich Maine for the Fiscal Year 2014-2015, Woolwich (Me.). Municipal Officers

PDF

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

PDF

Town of York Annual Report 2014, York (Me.). Municipal Officers

2014

PDF

Town of Acton Maine Annual Meeting Minutes 2014, Acton Board of Selectpersons

PDF

Official Street Map, City of Waterville, Kennebec County, Maine, Aerial Survey and Photo, Inc.

PDF

Annual Report Town of Alfred, Maine For The Year Ending 2014, Alfred, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2013-2014, Appleton, Me.

PDF

Arrowsic Maine Annual Town Meeting Minutes 2014, Arrowsic, Me.

PDF

City of Augusta 2014 Annual Report, Augusta, Me.

PDF

2014 Baileyville Comprehensive Plan, Baileyville, Me.

PDF

Town of Baileyville Maine Ordinances, Baileyville, Me.

PDF

2014 Baldwin Town Report, Baldwin, Me.

PDF

2014 Bar Harbor Maine Annual Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2014, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2014, Bath, Me.

PDF

Annual Report of the Town Officers of Belgrade Maine for the Year 2014, Belgrade, Me.

PDF

Berwick Maine Vision Plan, Berwick, Me.

PDF

Waterford Town Meeting Minutes 2014, Brenda J. Bigonski

PDF

The 126th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

PDF

Town of Boothbay Annual Report 2014, Boothbay, Me.

PDF

Annual Report Town of Bowdoinham Maine 2014, Bowdoinham, Me.

PDF

Bowdoinham Maine Comprehensive Plan, Bowdoinham Me Comprehensive Plan Committee

PDF

Town of Bremen Maine 2014 Annual Report, Bremen, Me.

PDF

Bridgton Maine Comprehensive Plan, Bridgton, Me.

PDF

Town of Bristol 2014 Annual Report, Bristol, Me.

PDF

Town of Bristol Maine Financial Report 2014, Bristol, Me.

PDF

2014 Brooksville Town Report, Brooksville, Me.

PDF

2014 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Brownville 2014 Annual Report, Brownville, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me.

PDF

Town of Bucksport 2014 Annual Report, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2014, Bucksport, Me.

PDF

Camden Maine 2014 Annual Report, Camden, Me.

PDF

Town of Camden Maine Financial Audit 2014, Camden, Me.

PDF

Canton Maine 2013-2014 Annual Report, Canton, Me.

PDF

Caribou Maine Financial Audit Report 2014, Caribou, Me.

PDF

City of Caribou Maine, 2014 Annual Report, Caribou, Me.

PDF

City of Caribou Maine Comprehensive Plan, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2014, Carmel (Me.)

PDF

Town of Casco Maine Annual Audit Report 2014, Casco, Me.

PDF

217th Annual Report for the Town of Castine, Maine 2013-2014, Castine (Me.). Town Office

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2014, Chebeague Island, Me.

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2014, China, Me.

PDF

Town of Clinton Maine Annual Report 2014, Clinton, Me.

PDF

Town of Cranberry Isles Maine Annual Report 2014, Cranberry Isles, Me.

PDF

Town of Cumberland Maine Comprehensive Plan 2014, Cumberland, Me.

PDF

Town of Cumberland Maine Financial Audit 2014, Cumberland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2014, Cutler, Me

PDF

Damariscotta Maine Comprehensive Plan, Damariscotta, Me.

PDF

Annual Report of the Town of Dayton Maine 2014, Dayton, Me.

PDF

Town of Stockton Springs Zoning Map, Dirigo Spatial Systems, Inc.

PDF

Town of Dover-Foxcroft Annual Report 2014, Dover-Foxcroft, Me.

PDF

2013-2014 Municipal Officers Eddington Maine Annual Report, Easton, Me.

PDF

The 2013-2014 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

City of Eastport Annual Report 2014, Eastport, Me.

PDF

204th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Annual Report of the City of Ellsworth for the Fiscal Year 2013-2014, Ellsworth, Me.

PDF

Fairfield Maine Comprehensive Plan, Fairfield, Me.

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2014, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2014, Falmouth, Me.

PDF

Falmouth Maine Comprehensive Plan 2014, Falmouth, Me.

PDF

Town of Farmingdale Maine Ordinances, Farmingdale, Me.

PDF

Town of Farmingdale Town Meeting Warrant and Minutes 2014, Farmingdale, Me.

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2014, Farmington (Me.)

PDF

Farmington Maine Annual Financial Audit Report 2014, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2014, Fayette, Me.

PDF

Town of Fayette Maine Ordinances, Fayette, Me.

PDF

Fort Fairfield Maine Rural Zoning Map, Fort Fairfield, Me.

PDF

The 146th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2014, Fort Kent, Me.

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2014, Cheryl Fournier

PDF

Town of Freeport Maine Annual Audit 2014, Freeport, Me.

PDF

Town of Freeport Maine Annual Report 2014, Freeport, Me.

PDF

Town of Fryeburg Maine 143rd Town Report for Fiscal Year 2014, Fryeburg, Me.

PDF

Town of Fryeburg Maine Comprehensive Plan, Fryeburg, Me.

PDF

City of Gardiner Maine 2014 Annual Report, Gardiner, Me.

PDF

City of Gardiner Maine Comprehensive Plan 2014, Gardiner, Me.

PDF

City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2014, Gardiner, Me.

PDF

Town Report Georgetown, Maine 2013-14, Georgetown, Me.