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


2007

PDF

Federal Compliance Audit Jay Maine June 30, 2007, Jay, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2007, Kennebunkport, Me.

PDF

Town of Lamoine Annual Report 2007, Lamoine (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2007, Lewiston, Me.

PDF

2007 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Minutes of Annual Town Meeting July 25, 2007 7:00PM, Lynn R Mealey, Town Clerk

PDF

Town of Lamoine Shoreland Zone Map, Maine Office of GIS

PDF

2007 Annual Town Report, Manchester (Me.). Municipal Officers

PDF

Town of Milford Maine Ordinances, Milford, Me.

PDF

Town of Milo Comprehensive Plan 2005, Milo (Me.). Comprehensive Planning Committee and Penobscot Valley Council of Governments

PDF

Town of Monmouth Comprehensive Plan, Monmouth (Me.). Comprehensive Plan Update Committee

PDF

2007 Annual Town Report Monson Maine, Monson (Me.).

PDF

Town of Mount Desert 2007 Annual Report, Mount Desert (Me.). Municipal Officers

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2007, New Gloucester, Me.

PDF

2007 Nobleboro Comprehensive Plan, Companion Volume, Nobleboro (Me.)

PDF

North Yarmouth, Maine, Annual Report, Fiscal Year 2007, North Yarmouth (Me.)

PDF

Town of Old Orchard Beach, Maine Annual Financial Report for the Year Ended June 30, 2007, Old Orchard Beach (Me.) and Jill M. Eastman

PDF

2006 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Paris Comprehensive Plan Proposed May 11, 2007, Paris (Me.). Comprehensive Plan Committee

PDF

City of Presque Isle 2007 Annual Report, Presque Ise (Me.)

PDF

Presque Isle, Maine Comprehensive Plan a Guide to Future Growth and Resource Conservation 2007, Presque Isle (Me.)

PDF

City of Presque Isle Maine Comprehensive Plan A Guide to Future Growth and Resource Conservation, Presque Isle, Me.

PDF

Town of Raymond Town Meeting Minutes May 19, 2007, Raymond, Me.

PDF

2007 Annual Report Raymond Maine, Raymond (Me.). Town Select Board

PDF

Town of Sabattus Municipal Charter, Sabattus (Me.)

PDF

Annual Report, City of Saco 2007, Saco (Me.)

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2007, Saco, (Me).

PDF

2006-2007 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

PDF

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

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2007, Scarborough, Me.

PDF

Annual Report, Town of Sebago, Fiscal Year Ending June 30, 2007, Sebago (Me.)

PDF

1926 Dixfield History, Ada Murch Smith

PDF

Solon Maine Annual Town Meeting Warrant 2007, Solon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2006 - June 30, 2007 and the Warrant, Sorrento, (Me.)

PDF

Town of South Berwick Annual Warrant 2007, South Berwick, Me.

PDF

Annual Report for FY 2006/2007, City of South Portland, South Portland (Me.)

PDF

Floodplain Management Ordinance for the Town of St. Agatha, Maine, St. Agatha (Me.)

PDF

St. Agatha Shoreland Zoning Ordinance, St. Agatha (Me.)

PDF

Town of St Albans Annual Report 2007, St Albans (Me.).

PDF

Standish Corner Village Design Master Plan, Standish (Me.). Comprehensive Plan Advisory Committee and Standish (Me.). Master Plan Advisory Committee

PDF

Warrant Stoneham Maine Annual Town Meeting 2007, Stoneham, Me.

PDF

Minutes of Annual Town Meeting – March 6 & 7, 2007, Stuart Marckoon, Deputy Town Clerk

PDF

Town of Thomaston 2006 Annual Report, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Topsham Comprehensive Plan 2005, Topsham (Me.). Comprehensive Plan Update Committee and Planning Decisions, Inc.

PDF

Town of Vassalboro Annual Report 2007, 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, 2006 - June 30, 2007, Waldoboro (Me.)

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2006 and ending June 30, 2007, Wells (Me.). Town Office

PDF

Council-Manager Charter of the Town of Winthrop, Winthrop (Me.). Municipal Officers

PDF

Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2006-June 30, 2007, Wiscasset, Me.

PDF

Annual Report Town of Yarmouth 2007, Yarmouth (Me.). Municipal Officers

2006

PDF

Town of Alexander, Maine Comprehensive Plan, July 2006, Alexander (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2005-2006, Arrowsic, (Me.).

PDF

City of Augusta 2006 Annual Report, Augusta (Me.). City Council

PDF

Town of Bar Harbor 2006 Annual Report, Bar Harbor (Me.). Town Council

PDF

City of Bath Maine Annual Financial Report FY2006, Bath, Me.

PDF

The Town of Beddington, ME 2006 Comprehensive Plan, Beddington (Me.). Comprehensive Plan Update Committee

PDF

Town of Belgrade Maine 2006 Annual Report, Belgrade, Me.

PDF

Bremen Maine Shoreland Zoning Map, Bremen, Me.

PDF

Minutes of Annual Town Meeting Saturday May 13, 2006, Brenda L Singo, Town Clerk

PDF

Town of Bristol Maine Contour Map, Bristol, Me.

PDF

Town of Brooks Annual Report 2006, Brooks (Me.). Board of Selectmen

PDF

The Town of Brooksville Comprehensive Plan, Brooksville (Me.). Comprehensive Plan Committee

PDF

Buckfield Maine, Comprehensive Plan Adopted Version November 2006, Buckfield (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2006, Carmel (Me.)

PDF

Town of Clinton Maine Comprehensive Plan, Clinton, Me.

PDF

History and Archaeology, Cushing (Me.)

PDF

Deer Isle Comprehensive Plan, Deer Isle (Me.). Comprehensive Planning Committee

PDF

Shoreland Zoning Ordinance for the Municipality of Dennysville, Maine, Dennysville (Me.)

PDF

Annual Report of the Municipal Officer of the Town of Dexter, Maine, Dexter (Me.)

PDF

Town of Fairfield Town Charter, Fairfield (Me.)

PDF

Town of Falmouth, Maine Annual Report 2005, Falmouth (Me.). Town Council

PDF

2006 Town of Farmingdale Comprehensive Plan, Farmingdale, (Me.)

PDF

Town of Fort Fairfield Maine Comprehensive Plan, Fort Fairfield, Me.

PDF

Town of Freeport Maine Annual Audit 2006, Freeport, Me.

PDF

Gorham Maine Annual Financial Audit Report 2006, Gorham, Me.

PDF

Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc.

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2005 - June 30, 2006, Gray, Me.

PDF

Gray Village Master Plan, Greater Portland Council of Governments

PDF

Town of West Bath Land Use Ordinance District and Overlay Zone Map, Greater Portland Council of Governments

PDF

Board of Selectmen Minutes 2006, Guilford (Me.). Town Select Board

PDF

Charter of the City of Hallowell, As Amended Through July 1, 2006, Hallowell (Me.)

PDF

Town of Hampden Zoning map, Hampden (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2006, Harpswell, Me.

PDF

2006 Harpswell, Maine Annual Town Report, Harpswell (Me.). Board of Selectmen

PDF

Annual Report 2006 Hartland, Maine, Hartland (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2006, Jay, Me.

PDF

Minutes of the Lamoine Town Meeting March 7, 2006, Jennifer M. Kovacs, Town Clerk

PDF

Town of Lamoine, Maine Town Report 2006, Lamoine (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2006, Lewiston, Me.

PDF

Town of Lincolnville Maine Comprehensive Plan, Lincolnville (Me.). Town Select Board

PDF

2006 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Minutes of Annual Town Meeting July 26, 2006 7:00PM, Lynn R Mealey, Town Clerk

PDF

Town of Manchester Annual Report 2006, Manchester (Me.). Municipal Officers

PDF

Minot Comprehensive Plan Update, Minot (Me.)