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


2008

PDF

Annual Report 2007-2008 Town of Mechanic Falls, Mechanic Falls (Me.). Municipal Officers

PDF

Town of Millinocket FY2008 Annual Report, Millinocket (Me.). Municipal Officers

PDF

Town of Monson 2008-2009 Town Report, Monson (Me.).

PDF

Town of Mount Desert 2008 Annual Report, Mount Desert (Me.). Municipal Officers

PDF

256th Annual Report Fiscal Year 2008, Newcastle, Maine, Newcastle (Me.)

PDF

Minutes for Special Town Meeting Town of New Gloucester January 30, 2008, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2008, New Gloucester, Me.

PDF

Town of North Berwick, Maine Comprehensive Plan Update, North Berwick (Me.). Comprehensive Plan Committee

PDF

Comprehensive Plan 2008, North Haven, Maine, North Haven (Me.)

PDF

North Yarmouth, Maine, Annual Report, Fiscal Year 2008, North Yarmouth (Me.)

PDF

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

PDF

Town of Old Orchard Beach, Maine Annual Financial Report for the Year Ended June 30, 2008, Old Orchard Beach (Me.) and Jill M. Eastman

PDF

Two Hundredth Annual Report of the Municipal Officers Town of Orono, Maine, Orono (Me.). Municipal Officers

PDF

2007 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

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

PDF

2008 Annual Report Town of Phippsburg, Phippsburg (Me.). Municipal Officers

PDF

City of Presque Isle 2008 Annual Report, Presque Isle (Me.)

PDF

Presque Isle Maine Annual Financial Report 2008, Presque Isle, Me.

PDF

Town of Raymond Town Meeting Minutes May 28, 2008, Raymond, Me.

PDF

2008 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board

PDF

City of Rockland Maine Financial Statements June 30, 2008, Rockland, Me.

PDF

City of Saco, Maine Annual Report, Year 2008, Saco (Me.)

PDF

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

PDF

2007 – 2008 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

PDF

Town of Scarborough Annual Report 2008, Scarborough (Me.)

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2008, Scarborough, Me.

PDF

Town of Sebago Annual Report, Fiscal Year 2007-2008, Sebago (Me.)

PDF

Town of Sedgwick Shoreland Zoning Ordinance, Sedgwick (Me.).Selectmen

PDF

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

PDF

Solon Maine Annual Town Meeting Warrant 2008, Solon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2007 - June 30, 2008 and the Warrant, Sorrento, (Me.)

PDF

Town of South Berwick Annual Warrant 2008, South Berwick, Me.

PDF

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

PDF

City of South Portland, Fiscal Year 2007/2008, South Portland (Me.)

PDF

Town of St Albans Annual Report 2008, St Albans (Me.).

PDF

Warrant Stoneham Maine Annual Town Meeting 2008, Stoneham, Me.

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2007/2008, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Town of Vassalboro 2008 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

Vienna Comprehensive Plan, 2008, Vienna, (Me.)

PDF

Vienna Comprehensive Plan Part I, Vienna (Me.). Comprehensive Plan Committee

PDF

Vienna Comprehensive Plan Part II, Vienna (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2007 - June 30, 2008, Waldoboro (Me.)

PDF

Town Codes for the Town of Wells, Maine, Wells (Me.). Municipal Officials

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2007 and ending June 30, 2008, Wells (Me.). Town Office

PDF

Town of Weston Annual Report Year Ending June 30, 2008, Weston (Me.). Municipal Officers

PDF

Shoreland Zoning, Chapter 199 From the Code of the Town of Windham, Windham (Me.)

PDF

Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2007-June 30, 2008, Wiscasset, Me.

PDF

The Comprehensive Plan for the Town of Wiscasset, Wiscasset (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2007-June 30, 2008, Woolwich (Me.)

PDF

The Annual Report of the Town of Yarmouth 2008, Yarmouth (Me.). Municipal Officers

PDF

York Zoning Ordinance: Shoreland Overlay District Map Prepared November 4, 2008 Northern Section, York (Me.) Planning Department

2007

PDF

Town of Acton Maine Annual Meeting Minutes 2007, Acton Board of Selectpersons

PDF

Addison Shore Land Zoning Map, Addison, Me.

PDF

Newry Maine Official Shoreland Zoning Map, Androscoggin Valley Council of Government

PDF

Newry, Maine Official Shoreland Zoning Map, Androscoggin Valley Council of Governments

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2006-2007, Arrowsic, (Me.).

PDF

Arundel Comprehensive Plan 2005 Update, Arundel (Me.). Comprehensive Plan Update Committee

PDF

City of Augusta 2007 Annual Report, Augusta (Me.). City Council

PDF

Comprehensive Plan Update Bar Harbor, Maine June 2007 Update, Bar Harbor (Me.). Planning Board and Bar Harbor (Me.). Town Council

PDF

City of Bath Maine Annual Financial Report FY2007, Bath, Me.

PDF

Town of Belgrade Maine 2007 Annual Report, Belgrade, Me.

PDF

Boothbay Harbor Zoning Map, Boothbay Harbor, Me.

PDF

Bowdoinham Maine Land Use Map, Bowdoinham, Me.

PDF

Minutes of Annual Town Meeting Saturday May 12, 2007, Brenda L Singo, Town Clerk

PDF

Brewer, Maine City Charter, Brewer (Me.). City Council

PDF

Town of Bridgton, Maine Annual Report July 1, 2006 - June 30, 2007, Bridgton (Me.). Board of Selectmen

PDF

Town of Brooks Annual Report 2007, Brooks (Me.). Board of Selectmen

Town of Brownville 2007 Annual Report, Brownville, Me.

PDF

Town of Bucksport Annual Financial Report 2007, Bucksport, Me.

PDF

Camden Maine 2007 Annual Report, Camden, Me.

PDF

Cape Elizabeth Comprehensive Plan, Cape Elizabeth (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2007, Carmel (Me.)

PDF

Town of Casco Maine Annual Audit Report 2007, Casco, Me.

PDF

2003 Comprehensive Plan For Casco, Maine, Casco (Me.). Comprehensive Plan Committee, Casco (Me.). Board of Selectmen, and Casco (Me.). Planning Board

PDF

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

PDF

Town of Cumberland Council Manager Charter, Cumberland (Me.).

PDF

Downtown Westbrook Revitalization Study Update, Devonomics

PDF

Downtown Westbrook Revitalization Study Update, Devonomics and Westbrook (Me.)

PDF

Dexter Maine Zoning Map, Dexter, Me.

PDF

Town of Dover-Foxcroft Municipal Charter, Dover-Foxcroft (Me.). Charter Commission

PDF

Town of East Millinocket Maine Ordinances, East Millinocket, Me.

PDF

Town of Falmouth 2006 Annual Report, Falmouth (Me.). Town Council

PDF

Town of Freeport Maine Annual Audit 2007, Freeport, Me.

PDF

Town of Freeport Annual Report 2007, Freeport (Me.). Municipal officers

PDF

Gorham Maine Annual Financial Audit Report 2007, Gorham, Me.

PDF

Town Of Gorham, Maine 2006-2007 Town Report Summary, Gorham (Me.). Town Select Board

PDF

Annual Report of the Town of Gray, Maine July 1, 2006 to June 30, 2007, Gray (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2007, Guilford (Me.). Town Select Board

PDF

Town of Hampden Annual Report 2007, Hampden (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2007, Harpswell, Me.

PDF

Harpswell, Maine 2007 Annual Town Report, Harpswell (Me.) Board of Selectmen

PDF

Annual Report 2007 Hartland, Maine, Hartland (Me.)

PDF

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