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


2009

PDF

Town of Stonington Shoreland Zoning Map, James Fisher

PDF

Fort Kent Maine Shoreland Zoning Map, Fort Kent, Me.

PDF

Town of Freeport Maine Annual Audit 2009, Freeport, Me.

PDF

2009 Annual Report Town of Freeport, Freeport (Me.). Municipal Officers

PDF

Gorham Maine Annual Financial Audit Report 2009, Gorham, Me.

PDF

Town Of Gorham, Maine 2008-2009 Town Report Summary, Gorham (Me.). Town Select Board

PDF

Town of Gouldsboro Annual Report July 1, 2008 - June 30, 2009, Gouldsboro (Me.). Town Select Board

PDF

Town of Gray Maine Financial Report 2009, Gray, Me.

PDF

Annual Town Report For The Fiscal Year Ending June 30, 2009, Gray (Me.). Town Select Board

PDF

Abridged History of Guilford Maine, Guilford (Me.). Historical Society

PDF

Early Town History A Tale Of Three Roberts, Guilford (Me.). Historical Society

PDF

Board of Selectmen Minutes 2009, Guilford (Me.). Town Select Board

PDF

Town of Hampden Annual Report 2009, Hampden (Me.)

PDF

Town of Sullivan Wetlands and High Value Bird Habitat Map, Hancock County Planning Commission

PDF

Waltham Flood Zones, Hancock County Planning Commission

PDF

Hanover Comprehensive Plan, Hanover (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2009, Harpswell, Me.

PDF

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

PDF

Town of Harrison, Maine, Comprehensive Plan 2009, Harrison (Me.). Comprehensive Plan Committee

PDF

Town of Hartland Maine Annual Report 2009, Hartland (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2009, Hermon, Me.

PDF

Town of Hollis Annual Report, July 1, 2008 to June 30, 2009, Hollis (Me.) Municipal Officers

PDF

Town of Hudson Maine Ordinances, Hudson, Me.

PDF

Town of Holden, Maine Zoning Map, James W. Sewall Company

PDF

Annual Report for the Town of Jay Year Ending June 30, 2009, Jay (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2009, Jay, Me.

PDF

Minutes of the Annual Town Meeting, April 7, 2009, Jennifer Kovacs, Town Clerk

PDF

West Paris, Maine, Town Map, John E. O'Donnell & Associates

PDF

Property Map, Shapleigh, Maine, John E. O'Donnell & Associates and James H. Thomas

PDF

Town of Jonesport Washington County, Maine Land Use and Development Ordinance, Jonesport (Me.)

PDF

Town of Jonesport Washington County, Maine Shoreland Zoning Ordinance, Jonesport (Me.)

PDF

Town of Kennebunk Shoreland Zoning Map, Kennebunk (Me.)

PDF

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

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2009, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2009, Kennebunkport (Me.). Municipal Officers

PDF

2008-2009 Annual Report for the Town of Kittery, Maine, Kittery (Me.). Municipal Officers

PDF

Town of Denmark Official Zoning Map, Lakes Environmental Association

PDF

Town of Lamoine, Maine Town Report 2009, Lamoine (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2009, Lebanon (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2009, Lewiston, Me.

PDF

Town of Liberty 2009 Annual Meeting Minutes, Liberty (Me.). Town Clerk

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2009, Lisbon, Me.

PDF

2009 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Machiasport Comprehensive Plan Update, Machiasport, Me.

PDF

Machiasport Comprehensive Plan Update 2009, Machiasport (Me.). Comprehensive Plan Update Committee

PDF

Town of Damariscotta Official Shoreline Zoning Map, Maine Coast Surveying

PDF

2009 Manchester Town Report, Manchester (Me.). Municipal Officers

PDF

2008-09 Annual Report Town of Mechanic Falls, Mechanic Falls (Me.). Municipal Officers

PDF

Town of Millinocket FY2009 Annual Report, Millinocket (Me.). Municipal Officers

PDF

Town of Monson 2009-2010 Town Report, Monson (Me.).

PDF

Town of Montville Maine Ordinances, Montville, Me.

PDF

Town of Mount Desert Comprehensive Plan Update, Mount Desert (Me.). Comprehensive Planning Committee

PDF

Town of Mount Desert 2009 Annual Report, Mount Desert (Me.). Municipal Officers

PDF

257th Annual Report Fiscal Year 2009, Newcastle, Maine, Newcastle (Me.)

PDF

Minutes for Special Town Meeting Town of New Gloucester January 26, 2009, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2009, New Gloucester, Me.

PDF

2009 Annual Report of the Town of New Portland, New Portland (Me.)

PDF

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

PDF

Norridgewock Town Report for the Year Ending December 31, 2009, Norridgewock (Me.)

PDF

Standish, Maine Selected Maps, Northern Geomantics

PDF

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

PDF

North Yarmouth, Maine, Annual Report, Fiscal Year 2009, North Yarmouth (Me.)

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2009, Ogunquit, Me.

PDF

Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2009, Old Orchard Beach, Me.

PDF

Town of Orland Town Report 2009, Orland (Me.). Municipal Officers

PDF

Financial Statements Town of Orono, Maine June 30, 2009, Orono, Me.

PDF

Two Hundred First Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2009, Orono, Me.

PDF

2009 Town Report Oxford, Maine, Oxford (Me.). Municipal Officers

PDF

2008 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Annual Town Report 2008/2009 Paris, Maine, Paris (Me.). Municipal Officers

PDF

Official Zoning Map Town of Parsonsfield, Parsonsfield (Me.) and Southern Maine Regional Planning Commission

PDF

Poland Maine Town Charter, Poland Charter Commission

PDF

City of Presque Isle 2009 Annual Report, Presque Isle (Me.)

PDF

Presque Isle Maine Annual Financial Report 2009, Presque Isle, Me.

PDF

Minutes of Annual Town Meeting July 29, 2009 7:00PM, Randolph (Me.). Town Clerk

PDF

Town of Raymond Town Meeting Minutes June 2, 2009, Raymond, Me.

PDF

2009 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board

PDF

Town of Readfield Maine Comprehensive Plan 2009 Update, Readfield Comprehensive Planning Committee

PDF

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

PDF

Town of Richmond Maine Budget Report 2009, Richmond, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2009, Rockland, Me.

PDF

Town of Rockport Municipal Budget Report 2009, Rockport, Me.

PDF

Roxbury Maine Comprehensive Plan 1993 - Amended 2009, Roxbury Comprehensive Plan Committee

PDF

City of Saco, Maine Annual Report, Year 2009, Saco (Me.)

PDF

Annual Town Report Prepared for the Citizens Of Sanford/Springvale, Maine 2008-2009, Sanford (Me.)

PDF

Shoreland Zoning Ordinance, July 1, 2009, Sanford (Me.)

PDF

Town of Sanford Shoreland Zoning Map (Proposed), Sanford (Me.)

PDF

Town of Scarborough Annual Report 2009, Scarborough (Me.)

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2009, Scarborough, Me.

PDF

Annual Report, Town of Sebago, 2008-2009, Sebago (Me.)

PDF

Dedham Composite Tax Map, SLF, Inc.

PDF

Solon Maine Annual Town Meeting Warrant 2009, Solon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2008 - June 30, 2009 and the Warrant, Sorrento, (Me.)

PDF

Town of South Berwick Annual Warrant 2009, South Berwick, Me.

PDF

Official Zoning Map Parsonsfield, Maine, Southern Maine Regional Planning Commission

PDF

Official Zoning Map Town of Porter Maine, Southern Maine Regional Planning Commission

PDF

City of South Portland, Fiscal Year 2008/2009, South Portland (Me.)

PDF

Town of Southport Comprehensive Plan, 2004, Southport (Me.). Comprehensive Plan Update Committee

PDF

Town of St Albans Annual Report 2009, St Albans (Me.).

PDF

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