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


2012

PDF

Town of Clinton, Maine Annual Report, Clinton (Me.). Board of Selectmen

PDF

Castle Hill, Chapman, Mapleton Comprehensive Plan, Comprehensive Plan Committee

PDF

Official Zoning Map Cumberland, Maine, Cumberland (Me.). Town Council

PDF

Annual Report of the Municipal Officers of the Town of Cutler, Maine for the year 2011-2012 also the Warrant, Cutler (Me.). Municipal Officers

PDF

Annual Report of the Town of Dayton, Maine, 2012, Dayton (Me.). Board of Selectmen

PDF

Dedham 2011-2012 Town Report, Dedham (Me.). Board of Selectmen

PDF

Town of Denmark, Maine Annual Report 2012, Denmark (Me.)

PDF

Dexter Maine Comprehensive Plan, Dexter, Me.

PDF

Draft: Town of Dexter Comprehensive Plan 2012, Dexter (Me.). Dexter Comprehensive Plan Committee

PDF

Dover-Foxcroft Historic District Map, Dover-Foxcroft (Me.)

PDF

Town of Dover-Foxcroft Annual Report 2012, Dover-Foxcroft, Me.

PDF

City of Hallowell Zoning Districts, August 2012, Bill Duffy

PDF

223rd Annual Report Town of Durham, Maine For the Year January 1, 2012 -- December 31, 2012, Durham (Me.). Board of Selectmen

PDF

2011-2012 Annual Report of the Municipal Officers of the town of Easton, Maine, Easton (Me.). Municipal Officers

PDF

Eddington Maine Zoning Map, Eddington, Me.

PDF

2011-2012 Annual Report, Eddington (Me.). Municipal Officers

PDF

202nd Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Annual Report for the City of Ellsworth, Maine Fiscal Year 2011-2012, Ellsworth (Me.). City Council

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2012, Fairfield, Me.

PDF

Town of Falmouth Maine Annual Report 2012, Falmouth, Me.

PDF

Town of Falmouth, Maine Annual Report 2011, Falmouth (Me.). Town Council

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2012, Farmington (Me.)

PDF

Farmington Maine Annual Financial Audit Report 2012, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2012, Fayette, Me.

PDF

The 144th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2012, Fort Kent, Me.

PDF

Comprehensive Land Use Plan 2012 Town of Fort Kent, Fort Kent (Me.). Town Council, Fort Kent (Me.). Planning Board, and Fort Kent (Me.). Comprehensive Plan Subcommittee

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2012, Cheryl Fournier

PDF

Town of Freeport Maine Annual Audit 2012, Freeport, Me.

PDF

Town of Freeport 2012 Annual Report, Freeport (Me.). Municipal Officers

PDF

Town of Fryeburg 141th Annual Report for Fiscal Period July 1, 2011 through June 30, 2012, Fryeburg (Me.) Municipal Officers

PDF

Charter of the Town of Frye Island, Frye Island (Me.)

PDF

City of Gardiner Maine 2012 Annual Report, Gardiner, Me.

PDF

Annual Report of the Municipal Officers of the Town of Georgetown Maine For the Fiscal Year Ending June 30, 2012, Georgetown, Me.

PDF

Town Warrant 2012, Georgetown (Me.). Town Select Board

PDF

Gorham Maine Annual Financial Audit Report 2012, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2011-2012, Gorham, Me.

PDF

Zoning Map of the Town of Gorham, Gorham (Me.). Town Council

PDF

Town Of Gorham, Maine 2011-2012 Town Report Summary, Gorham (Me.). Town Select Board

PDF

2011 Gouldsboro Annual Town Report, Gouldsboro (Me.). Town Select Board

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2012 Gray Maine, Gray, Me.

PDF

Town of Gray Maine Financial Report 2012, Gray, Me.

PDF

Town of Windham, Maine Zoning Map, Greater Portland Council of Governments and Elisa A. Trepanier

PDF

Town of Greene Annual Report Year Ending December 31, 2012, Greene (Me.). Town Select Board

PDF

Land Use Ordinance For The Town Of Greenville 2012 Amended, Greenville (Me.). Comprehensive Plan Committee

PDF

Board of Selectmen Minutes 2012, Guilford (Me.). Town Select Board

PDF

Hallowell Maine Zoning Overlay Map 2012, Hallowell, Me.

PDF

Hampden Maine Annual Report 2012, Hampden, Me.

PDF

Swans Island Transportation Map, Hancock County Planning Commission

PDF

Annual Reports of the Officers of the Town of Hanover for the year ending June 30, 2012, Hanover (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2012, Harpswell, Me.

PDF

Town of Harpswell Annual Report 2012, Harpswell (Me.). Board of Selectmen

PDF

Town of Hartland Maine Annual Report 2012, Hartland (Me.)

PDF

Town of Hartland Selectmen's Meeting Minutes, 2012, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hermon For the Fiscal Year of July 1, 2011 to June 30, 2012, Hermon (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2012, Hermon, Me.

PDF

Town of Holden 2012 Town Report, Holden (Me.)

PDF

Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2012, Holden, Me.

PDF

Town of Hollis Annual Report, July 1, 2011 to June 30, 2012, Hollis (Me.) Municipal Officers

PDF

Hope Land Use Ordinance, Hope (Me.)

PDF

Town of Houlton Zoning Ordinance, Houlton (Me.)

PDF

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine, Hudson (Me.)

PDF

Hudson, Maine 2012 Comprehensive Plan, Hudson (Me.). Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2012, Island Falls, Me.

PDF

Islesboro Comprehensive Plan, Islesboro (Me.). Board of Selectmen

PDF

Official Zone Map, Town of Wells York County, Maine, James W. Sewall Company

PDF

Property Map, Town of Hudson, James W. Sewall Company

PDF

Shoreland Zoning, Hudson, Penobscot County, Maine, James W. Sewall Company

PDF

Federal Compliance Audit Jay Maine June 30, 2012, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2012, Jay, Me.

PDF

Minutes of Annual Town Meeting, March 13, 2012, Jennifer Kovacs, Town Clerk

PDF

Naples 2012 Property Tax Maps, John E. O'Donnell Associates

PDF

Wales, Maine, Property Map Index, John E. O'Donnell & Associates

PDF

The Town of Jonesport Planning Board Subdivision Regulations, Jonesport (Me.)

PDF

Town of Kennebunk Charter, Kennebunk (Me.)

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2012, Kennebunk, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2012, Kennebunkport, Me.

PDF

2012 Kennebunkport Comprehensive Plan, Kennebunkport (Me.). Growth Planning Committee

PDF

Lake View Plantation 2012 Annual Report, Lake View (Me.). Town Select Board

PDF

Town of Lamoine, Maine Annual Report - 2012, Lamoine (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2012, Lebanon, (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012, Lewiston, Me.

PDF

Town of Liberty, Maine 2012 Annual Report, Liberty (Me.). Town Select Board

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2012, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2012, Limerick, Me.

PDF

Town of Lincoln Maine Comprehensive Plan, LIncoln Maine Comprehensive Plan Committee

PDF

Town of Lincoln Annual Report FY2012, Lincoln (Me.). Town Select Board

PDF

2012 Town of Lincolnville Board of Selectmen Meeting Minutes, Lincolnville (Me.). Town Select Board

PDF

Town of Lisbon Annual Report 2011-2012, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2012, Lisbon, Me.

PDF

2012 Litchfield Select Board Meeting Minutes, Litchfield (Me.). Town Select Board

PDF

Town of Lubec Annual Report 2011-2012, Lubec (Me.). Town Select Board

PDF

Lyman Maine Municipal Charter, Lyman (Me.). Town Residents

PDF

Minutes of Annual Town Meeting July 25, 2012, Lynn R Mealey, Town Clerk

PDF

Annual Report form the Municipal Officers of the Town of Machiasport, Maine for the Fiscal Year 2011-2012, Machiasport, Me.

PDF

Annual Report from the Municipal Officers of the Town of Machiasport, Maine for the Fiscal Year 2011-2012, Machiasport (Me.). Municipal Officers

PDF

Town of Madison 2012 Annual Report for the Fiscal Year 2010-2011, Madison (Me.) and Nancy Gove

PDF

Town of Manchester 2012 Annual Report, Manchester, Me.

PDF

Town of Manchester 2011 Comprehensive Plan Update, Manchester (Me.). Comprehensive Planning Committee

PDF

Annual Report Town of Mechanic Falls 2011-12, Mechanic Falls (Me.). Municipal Officers

PDF

Annual Report 2012 Mercer for Fiscal Year Ending 12-31-2012, Mercer (Me.). Municipal Officers