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


2010

PDF

Town of Sebago Annual Report, 2009-2010, Sebago (Me.)

PDF

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

PDF

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

PDF

Town of Newcastle Trail Map, Sheepscot Valley Conservation Association

PDF

Skowhegan Comprehensive Plan, 2010 Update, Skowhegan (Me.)

PDF

Solon Maine Annual Town Meeting Warrant 2010, Solon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2009 - June 30, 2010 and the Warrant, Sorrento, (Me.)

PDF

South Berwick, Maine, Town Charter, South Berwick (Me.)

PDF

The Town of South Berwick, Annual Report 2010, South Berwick (Me.)

PDF

Town of South Berwick Annual Warrant 2010, South Berwick, Me.

PDF

City of South Portland, Fiscal Year 2009/2010, South Portland (Me.)

PDF

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

PDF

South Thomaston Comprehensive Plan, March 2010, South Thomaston (Me.). Comprehensive Plan Committee

PDF

Town of Southwest Harbor Annual Report 2010, Southwest Harbor (Me.)

PDF

Southwest Harbor Comprehensive Plan 2010, Southwest Harbor (Me.). Comprehensive Plan Committee

PDF

St. Agatha Board of Selectmen Meeting Minutes, 2010, St. Agatha (Me.) Board of Selectmen

PDF

Town of St Albans 2010 Annual Report, St Albans (Me.).

PDF

St. Albans, Maine, Selected Ordinances, St. Albans (Me.)

PDF

Warrant Stoneham Maine Annual Town Meeting 2010, Stoneham, Me.

PDF

Town of Yarmouth Comprehensive Plan 2010, The Comprehensive Plan Steering Committee

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2009/2010, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Town of Trenton Official Zoning Map, Trenton (Me.) and James Fisher

PDF

Town of Union "Mini Newsletter" Fall 2010, Union (Me.)

PDF

Town of Vassalboro 2010 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 of the Town of Waldoboro, Maine, July 1, 2009 - June 30, 2010, Waldoboro (Me.)

PDF

Town of Washington 2010 Annual Report, Washington (Me.)

PDF

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

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010, Waterford (Me.)

PDF

Zoning Ordinance, Town of Wayne, Maine, Wayne (Me.)

PDF

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

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2009 and ending June 30, 2010, Wells (Me.). Town Office

PDF

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2010, Westbrook (Me.)

PDF

Town of Weston Annual Report Year Ending June 30, 2010, Weston (Me.). Municipal Officers

PDF

Building Codes for the Town of Willimantic, Willimantic (Me.). Municipal Officers

PDF

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

PDF

Municipal Code of Winslow, Maine, Winslow (Me.)

PDF

Town of Winthrop Comprehensive Plan 2010 Update, Winthrop Comprehensive Planning Committee

PDF

Town of Winthrop Draft Comprehensive Plan, 2010 Update, Winthrop (Me.) Comprehensive Planning Committee

PDF

Town of Winthrop Emergency Management Plan, Winthrop (Me.) Municipal Officers

PDF

Annual Report of the Municipal Officers, Wiscasset, Maine, July 1, 2009-June 30, 2010, Wiscasset (Me.)

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2009-June 30, 2010, Woolwich (Me.)

PDF

2010 Annual Report Town of Yarmouth, Maine, Yarmouth (Me.). Municipal Officers

2009

PDF

Town of Acton Maine Annual Meeting Minutes 2009, Acton Board of Selectpersons

PDF

Official Zoning Map, Comprehensive Plan, Town of Sidney, Ames A/E and Sidney (Me.)

PDF

Town of Amherst Selectmen's Meeting Minutes 2009, Amherst (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine for the Municipal Year 2008-2009, Appleton (Me.). Board of Selectmen

PDF

City of Augusta 2009 Annual Report, Augusta (Me.). City Council

PDF

Bar Harbor Maine Audited Annual Financial Report 2009, Bar Harbor, Me.

PDF

Town of Bar Harbor 2009 Annual Report, Bar Harbor (Me.). Town Council

PDF

A Pictorial History of the Houses in Rich's Cove, Isle au Haut, Maine, Janet Barter

PDF

City of Bath Maine Annual Financial Report FY2009, Bath, Me.

PDF

City of Bath, Maine Comprehensive Action Plan 2009, Bath (Me.). City Council

PDF

Town of Belgrade Maine 2009 Annual Report, Belgrade, Me.

PDF

Town of Blue Hill Annual Report 2009, Blue Hill (Me.). Board of Selectmen

PDF

Minutes of Annual Town Meeting May 9, 2009, Brenda L Singo, Town Clerk

PDF

Town of Bridgton, Maine Annual Report July 1, 2008 - June 30, 2009, Bridgton (Me.). Board of Selectmen

PDF

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

PDF

Town of Brooklin Maine Ordinances, Brooklin, Me.

PDF

Town of Brooks Annual Report 2009, Brooks (Me.). Board of Selectmen

PDF

2009 Brownfield Town Meeting Warrant, Brownfield, Me.

PDF

Town of Brownville 2009 Annual Report, Brownville, Me.

PDF

Town of Bucksport Annual Financial Report 2009, Bucksport, Me.

PDF

Two Hundred and Sixteenth Annual Town Report, Town of Bucksport Maine July 1, 2008 to June 30, 2009, Bucksport (Me.). Town Council

PDF

Town of Camden Maine Financial Audit 2009, Camden, Me

PDF

Camden Maine 2009 Annual Report, Camden, Me.

PDF

Cape Elizabeth Maine Great Pond Watershed Map, Cape Elizabeth, Me.

PDF

Cape Elizabeth Maine Zoning Map, Cape Elizabeth, Me.

PDF

Official Cape Elizabeth Zoning Map, Cape Elizabeth (Me.). Planning Office

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2009, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2009, Carthage (Me.)

PDF

Town of Casco Zoning Map - Part 1 of 2, Casco (Me.)

PDF

Town of Casco Zoning Map - Part 2 of 2, Casco (Me.)

PDF

Town of Casco Maine Annual Audit Report 2009, Casco, Me.

PDF

212th Annual Report for the Town of Castine, Maine 2008-2009, Castine (Me.). Town Office

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2009, Chebeague Island, Me.

PDF

Town of Cherryfield Maine Shoreland Zoning Map, Cherryfield, Me.

PDF

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

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2009, Beth A. Cote

PDF

Town of Cumberland 2009 Comprehensive Plan, Cumberland (Me.). Comprehensive Plan Committee

PDF

Shoreland Zoning Map Town of Cutler Washington County, Maine, Cutler (Me.). and University of Maine at Machias

PDF

Dexter Town Charter, Dexter (Me.)

PDF

Dover-Foxcroft Land Use Map, Dover-Foxcroft (Me.)

PDF

Town of Easton Maine Shoreland Zoning Ordinance, Easton, Me.

PDF

2008-2009 Annual Report, Eddington (Me.). Municipal Officers

PDF

Edgecomb Maine Comprehensive Plan Volume I, Edgecomb (Me.). Comprehensive Plan Committee

PDF

Eliot Maine Comprehensive Plan 2009, Eliot (Me.). Comprehensive Planning Committee

PDF

City of Ellsworth Annual Report Fiscal Year 2008-2009, Ellsworth (Me.). City Council

PDF

Town of Embden Maine Ordinances, Embden, Me.

PDF

Downtown Streetscape Planning Study, Westbrook, Maine, Tom Errico, Jessica Earl, Mitchell Rasor, and Geo Johnston

PDF

Falmouth Maine Shoreland Zoning Map, Falmouth, Me.

PDF

Town of Falmouth, Maine Annual Report 2008, Falmouth (Me.). Town Council

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2009, Farmington (Me.)

PDF

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

PDF

Deer Isle Official Shoreland Zoning Map, James Fisher