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.
2006
Minot, Maine Future Land Use, Minot (Me.)
2006 Annual Report Monson Maine, Monson (Me.).
Town of Mount Desert Annual Report 2006, Mount Desert (Me.). Municipal Officers
2006 Comprehensive Plan, Town of Newcastle, Newcastle (Me.) Comprehensive Plan Committee
Town of New Gloucester Minutes of Annual Town Meeting 2006, New Gloucester, Me.
Annual Report of the Municipal Officers of the Northport Village Corporation, August 8, 2006, Northport Village Corporation
Town of Orland Town Report 2006, Orland (Me.). Municipal Officers
2005 Annual Report Palmyra Maine, Palmyra (Me.)
City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2006, Lisa R. Parker
Dover-Foxcroft Comprehensive Plan 2005, Penobscot Valley Council of Governments
Phippsburg Comprehensive Plan, Phippsburg (Me.)
Town of Pownal Comprehensive Plan 2006 Update, Pownal (Me.). Comprehensive Plan Committee
City of Presque Isle 2006 Annual Report, Presque Isle (Me.)
Town of Raymond Town Meeting Minutes May 20, 2006, Raymond, Me.
Annual Report 2006, City of Saco, Saco (Me.)
Town of Sanford, Maine Charter, Sanford (Me.)
Town of Scarborough Annual Report 2006, Scarborough (Me.)
Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2006, Scarborough, Me.
2006 Update of the Comprehensive Plan, Town of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee
Town of Sebago, Maine Comprehensive Plan, Sebago (Me.)
Solon Maine Annual Town Meeting Warrant 2006, Solon, Me.
Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2005 - June 30, 2006 and the Warrant, Sorrento, (Me.)
Town of South Berwick Annual Warrant 2006, South Berwick, Me.
South Berwick Draft Comprehensive Plan, January 5, 2006, South Berwick (Me.).Comprehensive Plan Update Committee and Municipal Resources, Inc.
Town of St Albans Annual Report 2006, St Albans (Me.).
Standish, Maine, Comprehensive Plan 2006, Standish (Me.). Comprehensive Plan Committee
Sumner Comprehensive Plan, Sumner (Me.). Comprehensive Plan Committee
Town of Union Comprehensive Plan 2005-2015, Union (Me.). Comprehensive Plan Committee
Town of Vassalboro 2006 Annual Report, Vassalboro (Me.) and Sue Bourdon
The Vienna Record, Vienna (Me.)
The Vienna Record, Vienna (Me.)
Annual Report of the Town of Waldoboro, Maine, July 1, 2005 - June 30, 2006, Waldoboro (Me.)
City Charter, Waterville, Maine, Waterville (Me.)
Annual Report Town of Wells for the Fiscal Year beginning July 1, 2005 and ending June 30, 2006, Wells (Me.). Town Office
2005 Update of the West Bath Comprehensive Plan, West Bath Comprehensive Plan Update Commission
Town of Weston Comprehensive Plan, Weston (Me.) and Northern Maine Development Commission
Building Permit Ordinance Town of Whiting, Whiting (Me.). Municipal Officers
Mt. Piscgah Community Conservation Area Management Plan, Winthrop Conservation Commission and Kennebec Land Trust
Road Map, Town of Winthrop, Kennebec County, Maine, Winthrop (Me.) and James W. Sewall Co.
Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2005-June 30, 2006, Wiscasset, Me.
Town of Yarmouth 2006 Annual Report, Yarmouth (Me.). Municipal Officers
2005
Town of Acton Comprehensive Plan Update June 2005, Acton (Me.). Comprehensive Plan Committee
Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2004-2005, Arrowsic, (Me.).
City of Auburn Charter, Auburn (Me.). Charter Commission
City of Augusta 2005 Annual Report, Augusta (Me.). City Council
Town of Belgrade Maine 2005 Annual Report, Belgrade, Me.
Town Meeting Warrant Saturday, May 14, 2005, Brenda L Singo, Town Clerk
Town of Brooks Maine Ordinances, Brooks, Me.
Annual Report for the Town of Brooks Municipal Year 2005, Brooks (Me.). Board of Selectmen
Town of Brownville 2005 Annual Report, Brownville, Me.
City of Calais, Maine 2005 Comprehensive Plan, Calais (Me.). Comprehensive Plan Committee
Camden Maine Comprehensive Plan, Camden (Me.). Planning Board
Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2005, Carmel (Me.)
Town of Damariscotta Maine Town Charter, Damariscotta (Me.). Board of Selectmen
Town of Freeport Maine Annual Audit 2005, Freeport, Me.
Town of Frye Island Annual Report 2005, Frye Island (Me.). Municipal Officers
Gorham Maine Annual Financial Audit Report 2005, Gorham, Me.
Gouldsboro Comprehensive Plan Update 2005, Gouldsboro (Me.). Comprehensive Planning Committee
Annual Report Town of Gray, Maine Fiscal Year July 1, 2004 - June 30, 2005, Gray, Me.
Board of Selectmen Minutes 2005, Guilford (Me.). Town Select Board
2005 Annual Town Report, Harpswell, Maine, Harpswell (Me.)
2005 Update of the Harpswell Comprehensive Plan, Harpswell (Me.). Harpswell Comprehensive Plan Commmittee
Annual Report 2005 Hartland, Maine, Hartland (Me.)
Town of Holden 2005 Town Report, Holden (Me.)
Town of Hollis Comprehensive Plan Update, Hollis (Me.). Comprehensive Plan Committee
2005 Update of the Kennebunkport Comprehensive Plan, Kennebunkport (Me.). Growth Planning Committee
City of Gardiner Cobbossee Corridor Master Plan, Kent Associates
Town of Lamoine, Maine Annual Report 2005, Lamoine (Me.). Town Select Board
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2005, Lewiston, Me.
2005 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board
Minutes of the Annual Town Meeting July 20, 2005 7:00PM, Lynn R. Mealey, Town Clerk
Mariaville Maine Comprehensive Plan 2005, Mariaville (Me.). Comprehensive Planning Committee
Town of Monson, 2005 Annual Report, Monson (Me.).
Town of Naples Comprehensive Plan, Naples (Me.). Comprehensive Plan Committee
Town of New Gloucester Minutes of Annual Town Meeting 2005, New Gloucester, Me.
Zoning Ordinance of the Northport Village Corporation, Northport Village Corporation
Town of North Yarmouth Land Use Ordinance, North Yarmouth (Me.)
2004 Annual Report Palmyra Maine, Palmyra (Me.)
City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2005, Lisa R. Parker
Town of Newburgh Comprehensive Plan 2005, Penobscot Valley Council of Governments
Portland's Comprehensive Plan: Compilation of Inventory, Goals, and Implementation Initiatives from Plans Adopted as part of the City's Comprehensive Plan Volume 2, Portland (Me.). Planning Board
Portland's Comprehensive Plan: Compilation of Inventory, Goals, and Implementation Initiatives from Plans Adopted as part of the City's Comprehensive Plan Volume 1, Portland (Me.). Planning Board.
Town of Raymond Town Meeting Minutes May 21, 2005, Raymond, Me.
City of Saco 2005 Annual Report, Saco (Me.)
Amended 2002 Update of the Sanford Comprehensive Plan, Sanford (Me.) Comprehensive Plan Update Committee
Town of Scarborough Annual Report 2005, Scarborough (Me.)
Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005, Scarborough, Me.
Sebec Town Report 2004-2005, Sebec (Me.)
Town of Shapleigh Maine Comprehensive Plan, Shapleigh, Me.
Town of Wells, Maine, Comprehensive Plan Update, Southern Maine Regional Planning Commission
Town of St Albans Annual Report 2005, St Albans (Me.).
Comprehensive Plan, 2005, Town of Stockton Springs, Stockton Springs (Me.) Comprehensive Plan Committee
Surry Comprehensive Plan Update, March 2005, Surry (Me.). Comprehensive Planning Committee and Hancock County Planning Commission
Town of Thomaston Maine Comprehensive Plan, Thomaston, Me
2005 Amendments to the Town of Thomaston Comprehensive Plan Dated 1991, Thomaston (Me.). Comprehensive Planning Committee
Annual Report of the Town of Waldoboro, Maine, July 1, 2004—June 30, 2005, Waldoboro (Me.)
Town of Wales Comprehensive Plan, Wales (Me.)
Town of Washington Comprehensive Plan, Washington (Me.).Comprehensive Plan Committee
Town of Wells Annual Report for Fiscal 2005, Wells (Me.). Town Office