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 Monson 2012-2013 Town Report, Monson (Me.).

PDF

Town of Monson 2011-2012 Town Report, Monson (Me.). Municipal Officers

PDF

Annual Report of the Municipal Officers of the Town of Montville, Maine for the 2012 Fiscal Year, Montville (Me.). Town Officials

PDF

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

PDF

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

PDF

Selectmen Minutes, Town of Newburgh, 2012, Newburgh (Me.)

PDF

Town of Newcastle, 260th Annual Report Fiscal Year 2012, Newcastle (Me.)

PDF

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

PDF

Minutes for Special Town Meeting Town of New Gloucester October 15, 2012, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2012, New Gloucester, Me.

PDF

2012 Annual Report of the Town of New Portland, New Portland (Me.)

PDF

Town of New Portland Subdivision and Commercial Development Review Ordinance, and Other Ordinances, New Portland (Me.)

PDF

Town of Norridgewock Annual Town Report, Year Ending December 31, 2012, Norridgewock (Me.)

PDF

Annual Report, Town of North Berwick, Maine for the Fiscal Year Beginning July 1, 2011 and Ending June 30, 2012, North Berwick (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ending December 31, 2012, North Haven (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Northport, Maine 2011-2012, Northport (Me.)

PDF

Financial Statements Town of Northport, Maine June 30, 2012, Northport, Me.

PDF

Town of Northport Annual Town Meeting Minutes 2012, Northport, Me.

PDF

Annual Report of the Municipal Officers of the Northport Village Corporation, August 14, 2012, Northport Village Corporation

PDF

Town of North Yarmouth, Maine Annual Report Fiscal Year 2012, North Yarmouth (Me.)

PDF

Town Charter, Ogunquit (Me.)

PDF

Ogunquit Maine Annual Town Report July 1, 2011 - June 30, 2012, Ogunquit, Me.

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2012, Ogunquit, Me.

PDF

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

PDF

Town of Old Orchard Beach Annual Report 2010-2011, Old Orchard Beach (Me.). Municipal Officers

PDF

Financial Statements Town of Orono, Maine June 30, 2012, Orono, Me.

PDF

Two Hundred Fourth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2012, Orono, Me.

PDF

Draft for Comp Plan Committee Discussion, Orono (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head, Maine for the Municipal Year July 1, 2011 to June 30, 2012, Owl's Head (Me.). Municipal Officers

PDF

2012 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

PDF

2011 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Lyman Annual Town Meeting June 12, 2012, Paula F. Weiss, Town Clerk

PDF

Land Use Ordinance Town of Phippsburg, Phippsburg (Me.)

PDF

Town of Phippsburg, Maine Shoreland Zoning Ordinance, Phippsburg (Me.)

PDF

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

PDF

2012 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

2012 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

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

PDF

Town of Pownal, Maine Annual Report July 1, 2011- June 30, 2012, Pownal (Me.). Town Officers

PDF

City of Presque Isle 2012 Report, Presque Isle (Me.)

PDF

City of Presque Isle Maine Ordinances, Presque Isle, Me.

PDF

Presque Isle Maine Annual Financial Report 2012, Presque Isle, Me.

PDF

Rangeley Comprehensive Plan Adopted September 13, 2012, Rangeley Maine Comprehensive Plan Committee

PDF

Town of Raymond Town Meeting Minutes June 5, 2012, Raymond, Me.

PDF

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

PDF

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

PDF

Audited Financial Statements Town of Damariscotta, Maine, RHR Smith & Company

PDF

Audited Financial Statements Town of Fairfield, Maine, RHR Smith & Company

PDF

Town of Richmond Maine Budget Report 2012, Richmond, Me.

PDF

City of Rockland Maine 2002 Comprehensive Plan; As Amended 12/14/2011 and 03/14/2012, Rockland Comprehensive Planning Committee

PDF

City of Rockland Maine Financial Statements June 30, 2012, Rockland, Me.

PDF

Town of Rockport Annual Report 2012, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2012, Rockport, Me.

Audited Financial Statements Town of Rumford Maine 2012, Rumford, Me.

PDF

City of Saco - 2012 Annual Report, Saco (Me.)

PDF

City of Saco, Maine Zoning Map, Saco (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2012, Sanford Maine Finance Office

PDF

2011-2012 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

PDF

Town of Scarborough Annual Report 2012, Scarborough (Me.)

PDF

Town of Scarborough, Maine Ordinances, Scarborough (Me.)

PDF

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

PDF

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

PDF

One Hundred Sixty Eighth Annual Report of the Municipal Officers of the Town of Searsport, Maine, Fiscal Year 2012, Searsport (Me.)

PDF

Town of Searsport, Maine Selected Ordinances, Searsport (Me.)

PDF

Town of Sebago Annual Report, 2011-2012, Sebago (Me.)

PDF

Ordinances Governing The Town of Sidney, Maine, Sidney (Me.)

PDF

Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2012, Sidney (Me.). Board of Selectmen

PDF

Skowhegan, Maine Code of Ordinances, Complete Book, Skowhegan (Me.)

PDF

Town of Skowhegan, July 1, 2011 – June 30, 2012 Annual Report, Skowhegan (Me.)

PDF

Warrant and Results for March 3, 2012 Annual Town Meeting, Solon, Maine, Solon (Me.) Board of Selectmen

PDF

2012 Somerville Maine Town Report, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2011 - June 30, 2012 and the Warrant, Sorrento, (Me.)

PDF

South Berwick, Maine, 2012 Annual Report, South Berwick (Me.)

PDF

Town of South Berwick Annual Warrant 2012, South Berwick, Me.

PDF

South Bristol Shoreland Zoning Ordinance, South Bristol (Me.)

PDF

Town of South Bristol Maine Ordinances, South Bristol, Me.

PDF

Floodplain Management Ordinance for the Town of South Bristol, Maine, South Bristol (Me.). Planning Board

PDF

City of South Portland Annual Report for Fiscal Year 2011/2012, South Portland (Me.)

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2012, South Portland, Me.

PDF

South Portland, Maine, Comprehensive Plan Update, South Portland (Me.).Comprehensive Plan Update Committee

PDF

South Thomaston, Maine, Selected Ordinances, South Thomaston (Me.)

PDF

South Thomaston Annual Financial Report 2012, South Thomaston, Me.

PDF

Town of Southwest Harbor Annual Report 2012, Southwest Harbor (Me.)

PDF

Town of North Yarmouth Zoning Map, Spatial Alternatives

PDF

Whitefield Maine Property Maps, Spatial Alternatives

PDF

Disbursement Warrant Ordinance for the Town of St Agatha, Maine, St Agatha, (Me.)

PDF

Town of St Agatha 2012 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

St. Agatha Board of Selectmen Meeting Minutes, 2012, St. Agatha (Me.). Board of Selectmen

PDF

Town of St Albans 2012 Annual Report, St Albans (Me.).

PDF

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

PDF

Design Master Plan, Sebago Lake Village, Standish, Maine, Standish (Me.). Sebago Lake Village Master Plan Committee; Terrence J. DeWan & Associates; Gorrill-Palmer Consulting Engineers, Inc.; and Planning Decisions, Inc.

PDF

Annual Report, 2012, Starks, Maine, Starks (Me.). Board of Selectmen

PDF

Town of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee

PDF

Town of Stetson Selectmen's Minutes, 2012, Stetson (Me.). Board of Selectmen

PDF

Ordinances of the Town of Stockton Springs, Maine, Stockton Springs (Me.)

PDF

2012 Annual Report, Stockton Springs, Maine, Stockton Springs (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers, Town of Swanville, Maine, for the Municipal Year 2012, Swanville (Me.)

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2011/2012, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Town of Topsham Annual Report Fiscal Year 2011-2012, Topsham (Me.). Municipal Officers

PDF

Town of Union "Mini Newsletter" Winter 2012, Union (Me.)