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


2013

PDF

Town of Lisbon Annual Report 2012-2013, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2013, Lisbon, Me.

PDF

Town of Litchfield 2013 Comprehensive Plan Update, Litchfield (Me.). Comprehensive Plan Update Steering Committee

PDF

2013 Litchfield Annual Town Meeting Warrant, Litchfield (Me.). Town Select Board

PDF

2013 Litchfield Town Select Board Meeting Minutes, Litchfield (Me.). Town Select Board

PDF

Town of Long Island 2013 Annual Town Report, Long Island (Me.). Town Select Board

PDF

Town of Lubec Annual Report 2012-2013, Lubec (Me.). Town Select Board

PDF

Town of Lyman Annual Town Meeting Warrant, Lyman (Me.). Town Select Board

PDF

Machiasport Shoreland Zoning Overview Map, Machiasport (Me.). and CES INC.

PDF

Town of Madison 2013 Annual Report for the Fiscal Year 2011-2012, Madison, Me.

PDF

Beginning with Habitat: Building a Regional Landscape Wayne, Maine Department of Inland Fisheries & Wildlife

PDF

Town of Manchester 2013 Annual Report, Manchester, Me.

PDF

Mars Hill Comprehensive Plan Update, Mars Hill (Me.)

PDF

Town of Mechanic Falls Annual Report 2012-13, Mechanic Falls, Me.

PDF

Draft Charter, Milford (Me.). Charter Commission

PDF

Town of Milo, Maine Financial Statements And Supplemental Schedules for the Fiscal Year Ended December 31, 2013, Milo, Me.

PDF

Town of Minot 211th Annual Report for Year Ending January 31st, 2013, Minot (Me.). Municipal Officers

PDF

Town of Monson 2013-2014 Town Report, Monson (Me.).

PDF

Town of Mount Desert 2013 Annual Report, Mount Desert, Me.

PDF

Minutes of March 9, 2013 Town Meeting, Newburgh, Maine, Newburgh (Me.)

PDF

Audited Financial Statements Town of Newcastle, Maine June 30, 2013, Newcastle, Me.

PDF

Annual Report of the Municipal Officers of the Town of Newfield, Maine for the Year Ending January 31, 2013, Newfield (Me.)

PDF

New Gloucester Ordinances, New Gloucester (Me.)

PDF

Minutes for Special Town Meeting Town of New Gloucester January 14, 2013, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2013, New Gloucester, Me.

PDF

New Portland's Real Estate Tax Maps 2013, New Portland (Me.)

PDF

Annual Town Report for the Town of New Portland 2013, New Portland, Me.

PDF

Town of Newport Maine Ordinances, Newport, Me.

PDF

Unified Development Review Ordinance For The Town Of Newry, Maine, Newry (Me.)

PDF

Norridgewock Town Ordinances, Norridgewock (Me.)

PDF

Town of Norridgewock Annual Town Report Year Ending December 31, 2013, Norridgewock, Me.

PDF

Eye on North Berwick, The Newsletter of the Town of North Berwick, North Berwick (Me.)

PDF

North Berwick Town Ordinances, North Berwick (Me.)

PDF

Town of Northport 2012-2013 Annual Report, Northport (Me.)

PDF

Financial Statements Town of Northport, Maine June 30, 2013, Northport, Me.

PDF

Town of Northport Annual Town Meeting Minutes 2013, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes August 14, 2013, Northport, Me.

PDF

Annual Report of the Municipal Officers of the Northport Village Corporation, August 13, 2013, Northport Village Corporation (Me.)

PDF

Town of North Yarmouth, Maine Annual Report Fiscal Year 2013, North Yarmouth (Me.)

PDF

Town of Norway Shoreland Zoning Ordinance, Norway (Me.)

PDF

Ogunquit Maine Annual Town Report July 1, 2012 - June 30, 2013, Ogunquit, Me.

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2013, Ogunquit, Me.

PDF

Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2013, Old Orchard Beach, Me.

PDF

Town of Old Orchard Beach Maine Annual Report 2012-2013, Old Orchard Beach, Me.

PDF

Town of Orland Town Report 2012-2013, Orland, Me.

PDF

Financial Statements Town of Orono, Maine June 30, 2013, Orono, Me.

PDF

Two Hundred Fifth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2013, Orono, Me.

PDF

2013 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

PDF

2012 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Paris Maine Annual Town Report 2013, Paris, Me.

PDF

Town of Pembroke Annual Report & Warrant for the 2013 Town Meeting, Pembroke, Me.

PDF

2012-2013 Annual Report of the Municipal Officers of the Town of Perry Maine, Perry (Me.). Municipal Officers

PDF

2013 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

Town of Pittsfield Maine Comprehensive Plan 2013, Pittsfield, Me.

PDF

Economic Development Plan for the Town of Harpswell, Maine, Planning Decisions, Inc.

PDF

2013 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

Town of Porter Maine Ordinances, Porter, Me.

PDF

2013 Financial Audit Report, Town of Pownal Maine, Pownal, Me.

PDF

The Town of Pownal, Maine Annual Report July 1, 2012 - June 30, 2013, Pownal, Me.

PDF

Presque Isle Maine Annual Financial Report 2013, Presque Isle, Me.

PDF

Town of Bowdoin Independent Auditor Report 2013, Purdy Powers & Company

PDF

Minutes of Town of Randolph Annual Town Meeting July 24, 2013, Randolph, Me.

PDF

2013 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 4, 2013, Raymond, Me.

PDF

Audited Financial Statements Town of Readfield, Maine June 30, 2013, Readfield, Me.

PDF

Town of Readfield Annual Report 2013, Readfield, Me.

PDF

Audited Financial Statements and Other Financial Information, Town of Sabattus Maine, June 2013, RHR Smith & Company

PDF

Audited Financial Statements and Other Supplementary Information Town of Fairfield, Maine, RHR Smith & Company

PDF

2013 Town of Richmond Annual Town Meeting Minutes, Richmond, Me.

PDF

Town of Richmond Maine Budget Report 2013, Richmond, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2013, Rockland, Me.

PDF

City of Rockland Maine Ordinances, Rockland, Me.

PDF

Town of Rockport Annual Report 2013, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2013, Rockport, Me.

PDF

Audited Financial Statements Town of Rumford Maine 2013, Rumford, Me.

PDF

Rumford Comprehensive Plan Update, Adopted November 5, 2013, Rumford, Me.

PDF

Sabattus Comprehensive Plan: Public Hearing Draft, April 2013, Sabattus Comprehensive Plan Committee

PDF

Minutes for Town Meeting, Town of Sabattus, Sabattus (Me.). Board of Selectmen

PDF

Sabattus Comprehensive Plan, Sabattus (Me.) Comprehensive Plan Committee

PDF

City of Saco, Maine 2013 Annual Report, Saco, (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2013, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2012-2013, Sanford Maine Select Board

PDF

City of Sanford/Village of Springvale Charter, Sanford (Me.) Charter Commission

PDF

Chapter 405 Zoning Ordinance, Town of Scarborough, Scarborough (Me.)

PDF

Town of Scarborough, Maine Zoning Map, Scarborough (Me.)

PDF

Annual Report of the Municipal Officer for the Year Ending June 30, 2013 Scarborough, Maine, Scarborough, Me.

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2013, Scarborough, Me.

PDF

Town of Searsmont Comprehensive Plan, Inventory and Analysis, Searsmont (Me.) Comprehensive Planning Committee

PDF

One Hundred Sixty Ninth Annual Report of the Municipal Officers of the Town of Searsport, Maine, Fiscal Year 2013, Searsport (Me.)

PDF

Town of Raymond Official Land Use Map, Sebago Technics, Inc.

PDF

Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2013, Sidney (Me.). Board of Selectmen

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2013, Skowhegan, Me.

PDF

Town of Smithfield, Maine, Selectman Meeting Minutes, 2013, Smithfield (Me.). Board of Selectmen

PDF

Warrant and Results for March 2, 2013 Annual Town Meeting, Solon, Maine, Solon (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2012 - June 30, 2013 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2013, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2013, South Berwick, Me.

PDF

Annual Report of the Municipal Officers of the Town of South Bristol Maine For the Fiscal Year of 2013, South Bristol (Me.). Board of Selectmen

PDF

City of South Portland Annual Report Fiscal Year 2012/2013, South Portland (Me.)

PDF

City of South Portland District Map, South Portland (Me.)