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


2021

PDF

Town of Kennebunk, Maine, 2020 Annual Report, Kennebunk, (Me.).

PDF

Town of Kennebunkport Annual Report 2020, Kennebunkport, (Me.).

PDF

Town of Lubec, Maine Annual Report, 2020-2021, Lubec, (Me.).

PDF

Town of Machias Annual Town Report, July 1, 2021 to June 30, 2022, Machias, (Me.).

PDF

Town of Madison 2021 Annual Report, Madison, (Me.).

PDF

Allagash Wilderness Waterway 2020 Annual Report, Maine Department of Agriculture, Conservation & Forestry

PDF

2020 Milo, Maine, Annual Town Report, Milo, (Me.).

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2019 and ending June 30, 2020, North Berwick, (Me.).

PDF

North Haven Town Report 2020, North Haven, (Me.).

PDF

2020 Annual Report Raymond, Maine, Raymond, (Me.).

PDF

2021 Annual Report Raymond, Maine, Raymond, (Me.).

PDF

2021 Annual Report Readfield, Maine, Readfield, (Me.).

PDF

2021 Annual Report Town of Rockport, Maine, Rockport, (Me.).

PDF

Town of Rome, Maine 2020 Annual Report, Rome, (Me.).

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2020, Sabattus, (Me.).

PDF

Annual Report 2019-2020, Sanford, Maine, Sanford, (Me.).

PDF

Town of Somerville, Maine Annual Report, July 2020-June 2021, Somerville, (Me.).

PDF

Starks Annual Report 2020, Starks, (Me.).

PDF

Town of Swan's Island Annual Report 2020, Swan's Island, (Me.).

PDF

Town of Thomaston Annual Report, 2020-2021, Thomaston, (Me.).

PDF

The Viking, August 2021, Town of Veazie

PDF

The Viking, February 2021, Town of Veazie

PDF

The Viking, May 2021, Town of Veazie

PDF

Town of Union, Maine Annual Report, 2020-2021, Union, (Me.).

PDF

Annual Report Town of Wade Fiscal year ending January 31, 2021, Wade, (Me.).

PDF

Town of Warren Annual Report, July 1, 2019-June 30, 2020, Warren, (Me.).

PDF

2020 Annual Report Whitefield, Maine, Whitefield, (Me.).

PDF

Town of Wilton, Franklin County Annual Report for the year ending June 30, 2020, Wilton, (Me.).

PDF

Town of Windham Annual Report 2020, Windham, (Me.).

PDF

2020-2021 Annual Town Report Town of Windsor, Windsor, (Me.).

PDF

Town of York, Maine, 2020-2021 Annual Report, York, (Me.).

2020

PDF

Town of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2020, Alexander, (Me.).

PDF

Town of Anson Maine Annual Meeting Minutes 2020, Anson Board of Selectpersons

PDF

Town of Anson Annual Report Year Ending December 31, 2019, Anson, (Me.). and Maddy Pierce

PDF

Town of Appleton, Maine Annual Report, 2019-2020, Appleton, (Me.).

PDF

Town of Arundel Maine Annual Report Fiscal Year 2019-2020, Arundel, Me.

PDF

2019 Annual Report of the Town of Athens, Maine, Athens, (Me.).

PDF

City of Augusta Annual Report, 2019, Augusta, (Me.).

PDF

City of Belfast, Maine Fiscal Year 2019-2020 Annual Report, Belfast, (Me.).

PDF

Berwick, Maine Town Report 2019-2020, Berwick, (Me.).

PDF

Town of Boothbay 2019 Annual Report, Boothbay Harbor, (Me.).

PDF

Town of Bowdoinham Maine Annual Report 2020, Bowdoinham, Me.

PDF

Town of Bradley Maine Annual Report 2020, Bradley, Me

PDF

Town of Bridgton Maine Annual Report, July 2018-June 2019, Bridgton, (Me.).

PDF

Town of Brooks Annual Report, 2019-2020, Brooks, (Me.).

PDF

Brownfield, Maine, Town Report, 2020, Brownfield, (Me.).

PDF

Town of Buckfield 2019-2020 Annual Town Report, Buckfield, (Me.).

PDF

2019 Annual Report Town of Burnham, Maine, Burnham, (Me.).

PDF

Town of Camden Maine Annual Report 2020, Camden, Me

PDF

Town of Castine Maine Annual Report 2020, Castine, Me

PDF

Town of Castine Annual Report, 2019-2020, Castine, (Me.).

PDF

Town of Cornish Maine Annual Report 2020, Cornish, Me.

PDF

Cumberland Maine Annual Town Report 2020, Cumberland, Me.

PDF

Town of Cutler Maine Annual Report 2020, Cutler, Me.

PDF

Annual Report of the Town of Dayton Maine 2020, Dayton, Me.

PDF

Town of Denmark Maine Annual Report 2020, Denmark, Me.

PDF

Town of Durham Maine Land Use Ordinance 2020, Durham, Me.

PDF

Town of Easton 2019-2020 Annual Report of the Municipal Officers, Easton, (Me.).

PDF

Town of Easton Maine Annual Report 2020, Easton, Me.

PDF

Annual Report for the City of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.).

PDF

Town of Frenchboro Maine Annual Meeting Minutes 2020, Frenchboro, Me.

PDF

Town of Gorham Maine Municipal Budget 2019-20, Gorham, Me.

PDF

Harrington Maine Annual Report 2020, Harrington, Me.

PDF

Town of Hermon 2018-2019 Annual Report, Hermon, (Me.).

PDF

Annual Town Report Holden Maine 2019, Holden, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2020, Holden, Me.

PDF

Hope Maine Annual Town Report 2020, Hope, Me.

PDF

Islesboro Maine Annual Town Report 2019-2020, Islesboro, Me.

PDF

Annual Town Meeting Minutes Jonesport Maine 2020, Jonesport, Me.

PDF

Town of Kennebunkport Maine Annual Financial Report 2020, Kennebunkport, Me.

PDF

Lamoine Maine Annual Financial Audit Report 2020, Lamoine, Me.

PDF

Lewiston Maine Annual Financial Audit 2020, Lewiston, Me.

PDF

Lincolnville Maine Annual Town Report 2020, Lincolnville, Me.

PDF

Town of Long Island Maine Annual Report 2020, Long Island, Me.

PDF

Annual Town Report Lubec Maine 2020, Lubec, Me.

PDF

Town of Machias Annual Town Report, July 1, 2020 to June 30, 2021, Machias, (Me.).

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2018 and ending June 30, 2019, North Berwick, (Me.).

PDF

2020 Annual Report Readfield, Maine, Readfield, (Me.).

PDF

2020 Annual Report Town of Rockport, Maine, Rockport, (Me.).

PDF

2022 Annual Report Town of Rockport, Maine, Rockport, (Me.).

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2019, Sabattus, (Me.).

PDF

175th Annual Report of the Municipal Officers of the Town of Searsport, Maine, Fiscal Year 2019, Searsport, (Me.).

PDF

Town of Somerville, Maine Annual Report, July 2019-June 2020, Somerville, (Me.).

PDF

Starks Annual Report 2019, Starks, (Me.).

PDF

2019-2020 Thomaston Annual Report, Thomaston, (Me.).

PDF

The Viking, Fall 2020, Town of Veazie

PDF

The Viking, February 2020, Town of Veazie

PDF

The Viking, June 2020, Town of Veazie

PDF

Annual Report Town of Wade Fiscal year ending January 31, 2020, Wade, (Me.).

PDF

Town of Warren Annual Report, July 1, 2018-June 30, 2019, Warren, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Whitefield, Maine for the Fiscal Year Ending June 30, 2019, Whitefield, (Me.).

PDF

Town Report 2019 Town of Windham, Maine, Windham, (Me.).

PDF

2019-2020 Annual Town Report Town of Windsor, Windsor, (Me.).

PDF

Town of York, Maine, 2019-2020 Annual Report, York, (Me.).

2019

PDF

Town of China Maine Annual Report 2019, 2019

PDF

Town of Acton Maine Annual Meeting Minutes 2019, Acton Board of Selectpersons

PDF

Annual Report Town of Alfred Maine 2018-2019, Alfred Board of Selectpersons

PDF

Town of Anson Maine Annual Report 2019, Anson Town of Selectpersons

PDF

Town of Appleton Maine Annual Report 2018-2019, Appleton, Me.

PDF

Town of Arrowsic, Maine 2019 Annual Report, Arrowsic, (Me.).