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


2006

PDF

Minot, Maine Future Land Use, Minot (Me.)

PDF

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

PDF

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

PDF

2006 Comprehensive Plan, Town of Newcastle, Newcastle (Me.) Comprehensive Plan Committee

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2006, New Gloucester, Me.

PDF

Annual Report of the Municipal Officers of the Northport Village Corporation, August 8, 2006, Northport Village Corporation

PDF

Town of Orland Town Report 2006, Orland (Me.). Municipal Officers

PDF

2005 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2006, Lisa R. Parker

PDF

Dover-Foxcroft Comprehensive Plan 2005, Penobscot Valley Council of Governments

PDF

Phippsburg Comprehensive Plan, Phippsburg (Me.)

PDF

Town of Pownal Comprehensive Plan 2006 Update, Pownal (Me.). Comprehensive Plan Committee

PDF

City of Presque Isle 2006 Annual Report, Presque Isle (Me.)

PDF

Town of Raymond Town Meeting Minutes May 20, 2006, Raymond, Me.

PDF

Annual Report 2006, City of Saco, Saco (Me.)

PDF

Town of Sanford, Maine Charter, Sanford (Me.)

PDF

Town of Scarborough Annual Report 2006, Scarborough (Me.)

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2006, Scarborough, Me.

PDF

2006 Update of the Comprehensive Plan, Town of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee

PDF

Town of Sebago, Maine Comprehensive Plan, Sebago (Me.)

PDF

Solon Maine Annual Town Meeting Warrant 2006, Solon, Me.

PDF

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.)

PDF

Town of South Berwick Annual Warrant 2006, South Berwick, Me.

PDF

South Berwick Draft Comprehensive Plan, January 5, 2006, South Berwick (Me.).Comprehensive Plan Update Committee and Municipal Resources, Inc.

PDF

Town of St Albans Annual Report 2006, St Albans (Me.).

PDF

Standish, Maine, Comprehensive Plan 2006, Standish (Me.). Comprehensive Plan Committee

PDF

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

PDF

Town of Union Comprehensive Plan 2005-2015, Union (Me.). Comprehensive Plan Committee

PDF

Town of Vassalboro 2006 Annual Report, Vassalboro (Me.) and Sue Bourdon

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2005 - June 30, 2006, Waldoboro (Me.)

PDF

City Charter, Waterville, Maine, Waterville (Me.)

PDF

Annual Report Town of Wells for the Fiscal Year beginning July 1, 2005 and ending June 30, 2006, Wells (Me.). Town Office

PDF

2005 Update of the West Bath Comprehensive Plan, West Bath Comprehensive Plan Update Commission

PDF

Town of Weston Comprehensive Plan, Weston (Me.) and Northern Maine Development Commission

PDF

Building Permit Ordinance Town of Whiting, Whiting (Me.). Municipal Officers

PDF

Mt. Piscgah Community Conservation Area Management Plan, Winthrop Conservation Commission and Kennebec Land Trust

PDF

Road Map, Town of Winthrop, Kennebec County, Maine, Winthrop (Me.) and James W. Sewall Co.

PDF

Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2005-June 30, 2006, Wiscasset, Me.

PDF

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

2005

PDF

Town of Acton Comprehensive Plan Update June 2005, Acton (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2004-2005, Arrowsic, (Me.).

PDF

City of Auburn Charter, Auburn (Me.). Charter Commission

PDF

City of Augusta 2005 Annual Report, Augusta (Me.). City Council

PDF

Town of Belgrade Maine 2005 Annual Report, Belgrade, Me.

PDF

Town Meeting Warrant Saturday, May 14, 2005, Brenda L Singo, Town Clerk

PDF

Town of Brooks Maine Ordinances, Brooks, Me.

PDF

Annual Report for the Town of Brooks Municipal Year 2005, Brooks (Me.). Board of Selectmen

PDF

Town of Brownville 2005 Annual Report, Brownville, Me.

PDF

City of Calais, Maine 2005 Comprehensive Plan, Calais (Me.). Comprehensive Plan Committee

PDF

Camden Maine Comprehensive Plan, Camden (Me.). Planning Board

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2005, Carmel (Me.)

PDF

Town of Damariscotta Maine Town Charter, Damariscotta (Me.). Board of Selectmen

PDF

Town of Freeport Maine Annual Audit 2005, Freeport, Me.

PDF

Town of Frye Island Annual Report 2005, Frye Island (Me.). Municipal Officers

PDF

Gorham Maine Annual Financial Audit Report 2005, Gorham, Me.

PDF

Gouldsboro Comprehensive Plan Update 2005, Gouldsboro (Me.). Comprehensive Planning Committee

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2004 - June 30, 2005, Gray, Me.

PDF

Board of Selectmen Minutes 2005, Guilford (Me.). Town Select Board

PDF

2005 Annual Town Report, Harpswell, Maine, Harpswell (Me.)

PDF

2005 Update of the Harpswell Comprehensive Plan, Harpswell (Me.). Harpswell Comprehensive Plan Commmittee

PDF

Annual Report 2005 Hartland, Maine, Hartland (Me.)

PDF

Town of Holden 2005 Town Report, Holden (Me.)

PDF

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

PDF

2005 Update of the Kennebunkport Comprehensive Plan, Kennebunkport (Me.). Growth Planning Committee

PDF

City of Gardiner Cobbossee Corridor Master Plan, Kent Associates

PDF

Town of Lamoine, Maine Annual Report 2005, Lamoine (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2005, Lewiston, Me.

PDF

2005 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Minutes of the Annual Town Meeting July 20, 2005 7:00PM, Lynn R. Mealey, Town Clerk

PDF

Mariaville Maine Comprehensive Plan 2005, Mariaville (Me.). Comprehensive Planning Committee

PDF

Town of Monson, 2005 Annual Report, Monson (Me.).

PDF

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

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2005, New Gloucester, Me.

PDF

Zoning Ordinance of the Northport Village Corporation, Northport Village Corporation

PDF

Town of North Yarmouth Land Use Ordinance, North Yarmouth (Me.)

PDF

2004 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2005, Lisa R. Parker

PDF

Town of Newburgh Comprehensive Plan 2005, Penobscot Valley Council of Governments

PDF

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

PDF

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.

PDF

Town of Raymond Town Meeting Minutes May 21, 2005, Raymond, Me.

PDF

City of Saco 2005 Annual Report, Saco (Me.)

PDF

Amended 2002 Update of the Sanford Comprehensive Plan, Sanford (Me.) Comprehensive Plan Update Committee

PDF

Town of Scarborough Annual Report 2005, Scarborough (Me.)

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005, Scarborough, Me.

PDF

Sebec Town Report 2004-2005, Sebec (Me.)

PDF

Town of Shapleigh Maine Comprehensive Plan, Shapleigh, Me.

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2004 - June 30, 2005 and the Warrant for the fiscal year July 1, 2005 - June 30, 2006, Sorrento, (Me.)

PDF

Town of Wells, Maine, Comprehensive Plan Update, Southern Maine Regional Planning Commission

PDF

Town of St Albans Annual Report 2005, St Albans (Me.).

PDF

Comprehensive Plan, 2005, Town of Stockton Springs, Stockton Springs (Me.) Comprehensive Plan Committee

PDF

Surry Comprehensive Plan Update, March 2005, Surry (Me.). Comprehensive Planning Committee and Hancock County Planning Commission

PDF

Town of Thomaston Maine Comprehensive Plan, Thomaston, Me

PDF

2005 Amendments to the Town of Thomaston Comprehensive Plan Dated 1991, Thomaston (Me.). Comprehensive Planning Committee

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2004—June 30, 2005, Waldoboro (Me.)

PDF

Town of Wales Comprehensive Plan, Wales (Me.)

PDF

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

PDF

Town of Wells Annual Report for Fiscal 2005, Wells (Me.). Town Office