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


2011

PDF

Town of South Berwick Annual Warrant 2011, South Berwick, Me.

PDF

City of South Portland Annual Report for Fiscal Year 2010/2011, South Portland (Me.)

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2011, South Portland, Me.

PDF

South Thomaston Annual Financial Report 2011, South Thomaston, Me.

PDF

Town of Southwest Harbor Annual Report 2011, Southwest Harbor (Me.)

PDF

Town of St Agatha 2011 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

St. Agatha Board of Selectmen Meeting Minutes, 2011, St. Agatha (Me.). Board of Selectmen

PDF

Town of St Albans Annual Report 2011, St Albans (Me.).

PDF

Town of Standish Maine Financial Report 2011, Standish, Me.

PDF

Town of Stetson Selectmen's Minutes, 2011, Stetson (Me.). Board of Selectmen

PDF

Charter of the Town of St. George, St. George (Me.). Charter Commission

PDF

Warrant Stoneham Maine Annual Town Meeting 2011, Stoneham, Me.

PDF

Sullivan, Maine Selected Ordinances, Sullivan (Me.)

Link

Town of Surry Unified Development Ordinance, Surry (Me.)

PDF

Annual Report of the Municipal Officers, Town of Swanville, Maine, for the Municipal Year 2011, Swanville (Me.)

PDF

New Gloucester, Maine Street Map, James H. Thomas

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2010/2011, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Town of Topsham Annual Report Fiscal Year 2010-2011, Topsham (Me.). Municipal Officers

PDF

Tremont Comprehensive Plan, Tremont (Me.). Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of the Town of Trenton, Maine for the Municipal Year 2010-2011 also the Warrant, Trenton (Me.). Board of Selectmen

PDF

Town of Union "Mini Newsletter" March 2011, Union (Me.)

PDF

Town of Union "Mini Newsletter" Summer 2011, Union (Me.)

PDF

Town of Union "Mini Newsletter" Winter 2011, Union (Me.)

PDF

Town of Vassalboro 2011 Annual Report, Vassalboro (Me.) and Sue Bourdon

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

Annual Report for the Town of Waldoboro, Maine, July 1, 2010 - June 30, 2011, Waldoboro (Me.)

PDF

Waldoboro Downtown Revitalization Master Plan, Waldoboro (Me.) Economic Development Committee

PDF

2011 Annual Report of the Municipal Officers of Warren, Maine, Warren (Me.)

PDF

Ordinances of the Town of Warren, Maine, Warren (Me.)

PDF

Town of Washington 2011 Annual Report, Washington (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, July 1, 2010 - June 30, 2011, Waterboro (Me.)

PDF

Town of Waterford Annual Report of the Officers for the Year Ended December 31, 2011, Waterford (Me.)

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2010 and ending June 30, 2011, Wells (Me.). Town Office

PDF

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2011, Westbrook (Me.)

PDF

Town of West Paris 54th Annual Report, 2011, West Paris (Me.)

PDF

Town of West Paris 54th Annual Report 2011, West Paris (Me.). Municipal Officers

PDF

Town of Whitneyville Comprehensive Plan, 2011, Whitneyville Comprehensive Plan Committee Members and Jeremy Gabrielson

PDF

Town of Whitneyville Comprehensive Plan 2011, Whitneyville (Me.). Comprehensive Plan Committee

PDF

Town of Wilton, Maine Annual Report 2010, Wilton (Me.)

PDF

Town of Wilton, Maine Annual Report 2011, Wilton (Me.)

PDF

Fort Halifax Park Concept Master Plan, Winslow (Me.). Fort Halifax Park Planning Committee and Terrence J. DeWan & Associates

PDF

Annual Report of the Town of Wiscasset, Maine, 2011, Wiscasset (Me.)

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2010-June 30, 2011, Woolwich (Me.)

PDF

Town of Yarmouth 2011 Annual Report, Yarmouth (Me.). Municipal Officers

PDF

Town of Yarmouth Official Zoning Map, Yarmouth (Me.). Town Engineering Department

PDF

Town of York Annual Report 2009-2010 Town Warrant May 21st, 2011, York (Me.). Municipal Officers

2010

PDF

Town of Acton Maine Annual Meeting Minutes 2010, Acton Board of Selectpersons

PDF

Town of Addison Ordinances, Addison, Me.

PDF

Town of Amherst Selectmen's Meeting Minutes 2010, Amherst (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine for the Municipal Year 2009-2010, Appleton (Me.). Board of Selectmen

PDF

Arrowsic Maine Zoning Map, Arrowsic, Me.

PDF

City of Auburn Comprehensive Plan: 2010 Update, Auburn (Me.) Comprehensive Plan Committee

PDF

City of Augusta 2010 Annual Report, Augusta (Me.). City Council

PDF

City of Bangor Maine Comprehensive Plan 2005 Update, Bangor (Me.). Planning Division

PDF

Bar Harbor Maine Audited Annual Financial Report 2010, Bar Harbor, Me.

PDF

Town of Bar Harbor 2010 Annual Report, Bar Harbor (Me.). Town Council

PDF

City of Bath Maine Annual Financial Report FY2010, Bath, Me.

PDF

Town of Belgrade 2010 Annual Report, Belgrade (Me.). Town Officers

PDF

Town of Blue Hill Annual Report 2010, Blue Hill (Me.). Board of Selectmen

PDF

The 2009-2010 Town of Bowdoinham Annual Report, Bowdoinham. Board of Selectpersons

PDF

Minutes of Annual Town Meeting May 8, 2010, Brenda L Singo, Town Clerk

PDF

Town of Bridgton, Maine Annual Report July 1, 2009 - June 30, 2010, Bridgton (Me.). Board of Selectmen

PDF

Two Hundred Forty-fifth Annual Report of the Municipal Officers of the Town of Bristol, Maine, Bristol (Me.). Municipal Officers

PDF

Brooklin Maine Shoreland Zoning Map, Brooklin, Me.

PDF

2010 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Brownville 2010 Annual Report, Brownville, Me.

PDF

Town of Buckfield Maine Ordinances, Buckfield, Me.

PDF

Town of Bucksport Annual Financial Report 2010, Bucksport, Me.

PDF

Two Hundred and Seventeenth Annual Town Report, Town of Bucksport Maine July 1, 2009 to June 30, 2010, Bucksport (Me.). Town Council

PDF

Contract Documents for Earleys Bridge Substructure Replacement in the Town of Willimantic, Maine, Calderwood Engineering, etc. and Eric T. Calderwood

PDF

Town of Camden Maine Financial Audit 2010, Camden, Me.

PDF

Camden, Maine, Where the Mountains Meet the Sea..., 2010 Annual Report, Camden (Me.). Muncipal Officers

PDF

Caribou Maine Financial Audit Report 2010, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2010, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2010, Carthage (Me.)

PDF

Town of Casco Maine Annual Audit Report 2010, Casco, Me.

PDF

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

PDF

213th Annual Report for the Town of Castine, Maine 2009-2010, Castine (Me.). Town Office

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2010, Chebeague Island, Me.

PDF

Town of China Maine Land Use Map, China, Me.

PDF

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

PDF

Town of Cooper Maine Comprehensive Plan, Cooper, Me.

PDF

Comprehensive Plan for the Town of Cranberry Isles Maine, Cranberry Isles, Me.

PDF

Cranberry Isles Comprehensive Plan, Cranberry Isles, Me.

PDF

Cranberry Isles Maine Zoning Map, Cranberry Isles, Me.

PDF

Cranberry Isles Comprehensive Plan July 2010, Cranberry Isles (Me.). Comprehensive Planning Committee

PDF

Cutler Maine Shoreland Zoning Ordinance, Cutler, Me.

PDF

Annual Report of the Municipal Officers of the Town of Cutler, Maine for the year 2009-2010 also the Warrant, Cutler (Me.). Municipal Officers

PDF

Damariscotta Heart & Soul Planning Charrette Report, Damariscotta (Me.). Planning Advisory Committee, Friends of Midcoast Maine, and Orton Family Foundation

PDF

Charter Town of Denmark, Incorporated 1807, Denmark (Me.). Board of Selectmen

PDF

221st Annual Report of the Board of Selectment and Other Town Officials of the Town of Durham, 2010, Durham (Me.). Board of Selectmen

PDF

2009-2010 Annual Report, Eddington (Me.). Municipal Officers

PDF

Edgecomb Maine Annual Report 2010, Edgecomb (Me.). Select Board

PDF

200th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

City of Ellsworth Annual Report Fiscal Year 2009-2010, Ellsworth (Me.). City Council