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


2019

PDF

Town of Arundel Maine Annual Report Fiscal Year 2018-2019, Arundel, Me.

PDF

City of Augusta Annual Report, 2018, Augusta, (Me.).

PDF

Annual Report of the Municipal Officers of the town of Baldwin, Maine for the Fiscal Year Ending December 31, 2019, Baldwin, Me.

PDF

Bar Harbor Maine Annual Report 2019, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2019, Bar Harbor, Me.

PDF

Town of Belgrade Annual Town Report 2019, Belgrade, Me.

PDF

Berwick, Maine Town Report 2018-2019, Berwick, (Me.).

PDF

Town of Blue Hill Maine Annual Report 2019, Blue Hill, Me.

PDF

The 130th Annual Report Town of Boothbay Harbor Maine Year Ending June 30, 2018, Boothbay Harbor, (Me.).

PDF

Town of Bowdoinham Maine Annual Report 2019, Bowdoinham, Me.

PDF

Town of Bowdoinham Maine Audited Financial Report 2019, Bowdoinham, Me.

PDF

Town of Bowdoin Maine Annual Report 2019, Bowdoin, Me.

PDF

Town of Bradford Maine Annual Report 2019, Bradford, Me.

PDF

Town of Bradley Maine Audited Financial Report 2019, Bradley, Me

PDF

Bridgton Maine Annual Town Meeting Minutes 2019, Bridgton, Me.

PDF

Annual Report Bristol Maine 2019, Bristol, Me.

PDF

Town of Bristol Maine Financial Report 2019, Bristol, Me.

PDF

2019 Annual Town Report Brooklin Maine, Brooklin, Me

PDF

Town of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.).

PDF

2019 Annual Town Report Brooksville Maine, Brooksville, Me.

PDF

Brownfield, Maine, Town Report, 2019, Brownfield, (Me.).

PDF

Brownville Maine Annual Town Report 2019, Brownville, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2019, Brunswick, Me.

PDF

Bucksport Maine Annual Town Report 2019, Bucksport, Me.

PDF

2018 Annual Report Town of Burnham, Maine, Burnham, (Me.).

PDF

Buxton Maine Annual Town Report 2019, Buxton, Me.

PDF

Town of Camden Maine Annual Report 2019, Camden, Me

PDF

Town of Camden Maine Financial Audit 2019, Camden, Me.

PDF

Caribou Maine Annual Report 2019, Caribou, Me.

PDF

Caribou Maine Financial Audit Report 2019, Caribou, Me.

PDF

Town of Carmel Maine Annual Report 2019, Carmel, Me.

PDF

Town of Castine Annual Report, 2018-2019, Castine, (Me.).

PDF

Town of Castine Maine Annual Report 2019, Castine, Me.

PDF

Annual Report of the Municipal Officers of the Town of Chelsea, Maine for the Municipal Year, 2019, Chelsea, (Me.).

PDF

Town of Cherryfield Maine Annual Report 2019, Cherryfield, Me.

PDF

Town of Chesterville Maine Annual Report 2019, Chesterville, Me.

PDF

Town of Clinton Maine Annual Report 2019, Clinton, Me.

PDF

Town of Corinth Maine Annual Report 2019, Corinth, Me.

PDF

Town of Cornish Maine Annual Report 2019, Cornish, Me.

PDF

Ordinances of Cranberry Isles Maine, Cranberry Isles, Me.

PDF

Town of Cranberry Isles Maine Annual Report 2019, Cranberry Isles, Me.

PDF

Cumberland Maine Annual Town Report 2019, Cumberland, Me.

PDF

Town of Cumberland Maine Financial Audit 2019, Cumberland, Me.

PDF

Town of Cutler Maine Annual Report 2019, Cutler, Me.

PDF

Damariscotta Maine Annual Town Report 2019, Damariscotta, Me.

PDF

Annual Report of the Town of Dayton Maine 2019, Dayton, Me.

PDF

Town of Denmark Maine Annual Report 2019, Dayton, Me.

PDF

Town of Dover-Foxcroft Annual Report 2019, Dover-Foxcroft, Me.

PDF

Town of Durham Maine Annual Report 2019, Durham, Me.

PDF

Town of Eagle Lake Maine Annual Report 2019, Eagle Lake, Me.

PDF

Town of Easton Maine Annual Report 2019, Easton, Me.

PDF

Town of Eddington Maine Annual Report 2019, Eddington, Me.

PDF

Town of Edgecomb Maine Annual Report 2019, Edgecomb, Me.

PDF

Annual Report for the City of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.).

PDF

Town of Fairfield Maine Annual Financial Audit 2019, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2019, Falmouth, Me.

PDF

Farmingdale Maine Annual Town Meeting Minutes 2019, Farmingdale, Me.

PDF

Farmington Maine Annual Financial Audit Report 2019, Farmington, Me.

PDF

Farmington Maine Annual Town Report 2019, Farmington, Me.

PDF

Town of Fort Kent Maine Annual Report 2019, Fort Kent, Me.

PDF

Town of Frankfort Maine Annual Report 2019, Frankfort, Me.

PDF

Town of Freeport Maine Annual Audit 2019, Freeport, Me.

PDF

Town of Freeport Maine Annual Report 2019, Freeport, Me.

PDF

Frenchboro Maine Annual Financial Audit 2019, Frenchboro, Me.

PDF

Town of Frenchboro Maine Annual Meeting Minutes 2019, Frenchboro, Me.

PDF

Town of Frenchville Maine Annual Report 2019, Frenchville, Me.

PDF

Town of Fryeburg Maine Annual Report 2019, Fryeburg, Me.

PDF

Town of Georgetown Maine Comprehensive Plan, Georgetown, Me.

PDF

Gorham Maine Annual Financial Audit Report 2019, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2018-19, Gorham, Me.

PDF

Town of Gouldsboro Maine Annual Town Meeting Minutes 2019, Gouldsboro, Me.

PDF

Town of Gouldsboro Maine Annual Town Report 2019, Gouldsboro, Me.

PDF

Town of Gray Maine Annual Report 2019, Gray, Me.

PDF

Town of Gray Maine Financial Report 2019, Gray, Me.

PDF

Town of Greenwood Maine Annual Meeting Minutes 2019, Greenwood, Me.

PDF

City of Hallowell Maine Annual Audit Report 2019, Hallowell, Me.

PDF

City of Hallowell Maine Annual Report 2019, Hallowell, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2019, Harpswell, Me.

PDF

Harrington Maine Annual Report 2019, Harrington, Me.

PDF

2019 Annual Audit Report Hartland Maine, Hartland, Me.

PDF

Town of Hartland Maine Annual Report 2019, Hartland, Me.

PDF

2019 Annual Town Report Hiram Maine, Hiram, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2019, Holden, Me.

PDF

Hollis Maine Annual Town Warrant 2019, Hollis, Me.

PDF

Hollis Maine Town Report 2019, Hollis, Me.

PDF

Hope Maine Annual Financial Report 2019, Hope, Me.

PDF

Hope Maine Annual Town Report 2019, Hope, Me.

PDF

Houlton Maine Annual Financial Audit 2019, Houlton, Me.

PDF

Houlton Maine Annual Town Report 2019, Houlton, Me.

PDF

Isle au Haut 2019 Town Meeting Minutes, Isle au Haut, (Me.)

PDF

Islesboro Maine Annual Town Report 2018-2019, Islesboro, Me.

PDF

Town Meeting Minutes Islesboro Maine 2019, Islesboro, Me.

PDF

Federal Compliance Audit Jay Maine June 30, 2019, Jay, Me.

PDF

Jay Maine Annual Town Report 2019, Jay, Me.

PDF

Annual Town Meeting Minutes Jonesport Maine 2019, Jonesport, Me.

PDF

Annual Town Report of Kennebunk Maine 2019, Kennebunk, Me.

PDF

Kennebunk Maine Annual Financial Report 2019, Kennebunk, Me.

PDF

Annual Town Report Kennebunkport Maine 2019, Kennebunkport, Me.

PDF

Town of Kennebunkport Maine Annual Financial Report 2019, Kennebunkport, Me.

PDF

Lamoine Maine Annual Financial Audit Report 2019, Lamoine, Me.