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


2005

PDF

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

PDF

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

PDF

Town of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee

2004

PDF

The Town of Addison 2004 Comprehensive Plan, Addison (Me.). Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2003-2004, Arrowsic, (Me.).

PDF

City of Augusta 2004 Annual Report, Augusta (Me.). City Council

PDF

Town of Belgrade Maine 2004 Annual Report, Belgrade, Me.

PDF

Revision to 1991 Comprehensive Plan - Adopted 2004, Berwick, Me.

PDF

Boothbay Watershed Overlay Zone Map, Boothbay, Me.

PDF

Town of Bradley Comprehensive Plan, Bradley (Me.). Town Council

PDF

Bremen Maine Comprehensive Plan, Bremen Maine Comprehensive Plan Committee

PDF

Town of Bremen Maine Comprehensive Plan 2004, Bremen, Me

PDF

Minutes of Annual Town Meeting Saturday May 8, 2004, Brenda L Singo, Town Clerk

PDF

Town of Brooks Annual Report 2004, Brooks (Me.). Board of Selectmen

PDF

Town of Brownville 2004 Annual Report, Brownville, Me.

PDF

Town of Brownville Maine Comprehensive Plan, Brownville, Me.

PDF

Calais Maine City Charter, Calais (Me.). City Government

PDF

Cape Elizabeth Maine Tower District Map, Cape Elizabeth, Me.

PDF

A Comprehensive Plan for the City of Caribou, Caribou (Me.). Planning Board and Caribou (Me.). City Council

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2004, Carmel (Me.)

PDF

Town of Dayton, Maine 2004 Comprehensive Plan, Dayton (Me.). Dayton Comprehensive Planning Committee

PDF

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

PDF

Eastport Maine Comprehensive Plan, Eastport (Me.). Comprehensive Plan Committee

PDF

City of Ellsworth Maine Comprehensive Plan, Ellsworth, Me.

PDF

A Strategy to Enhance Downtown Norway, Maine with 2011 Updates, Craig Freshley and Brian Kent

PDF

Town of Frye Island Financial Report December 31, 2003, Frye Island (Me.). Board of Selectmen and Frye Island (Me.). Town Manager

PDF

The Annual Report of the Town of Frye Island 2004, Frye Island (Me.). Municipal Officers

PDF

Gorham Maine Annual Financial Audit Report 2004, Gorham, Me.

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2003 - June 30, 2004, Gray, Me.

PDF

Board of Selectmen Minutes 2004, Guilford (Me.). Town Select Board

PDF

Annual Report 2004 Hartland, Maine, Hartland (Me.)

PDF

Property Map Index, Town of Sorrento, James W. Sewall Company and Eastern Mapping Services

PDF

Town of Lamoine, Maine Annual Report, 2004, Lamoine (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2004, Lewiston, Me.

PDF

2004 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Town of Lyman 2004 Comprehensive Plan, Lyman (Me.). Comprehensive Plan Committee

PDF

Town of Lyman Ordinances, Lyman (Me.). Town Departmental Leadership

PDF

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

PDF

Annual Report of the Municipal Officers of the Northport Village Corporation 2004, Northport Village Corporation

PDF

North Yarmouth Comprehensive Plan Update, North Yarmouth (Me.)

PDF

Norway Comprehensive Plan; Looking to the Future, Norway (Me.) Comprehensive Planning Committee

PDF

Oakland Town Charter, Oakland (Me.)

PDF

Comprehensive Plan, Ogunquit (Me.). Comprehensive Plan Update Committee

PDF

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

PDF

2003 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Raymond Comprehensive Plan 2004, Raymond (Me.). Comprehensive Planning Committee

PDF

Town of Rockport Maine 2004 Comprehensive Plan, Rockport, Me.

PDF

2004 Annual Report, City of Saco, Saco (Me.)

PDF

Sanford/Springvale, Maine Annual Report to the Citizens, 2003-2004 Fiscal Year, Sanford (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2003 - June 30, 2004 and the Warrant for the fiscal year July 1, 2004 - June 30, 2005, Sorrento, (Me.)

PDF

Town of St Albans Annual Report 2004, St Albans (Me.).

PDF

Town of Sweden, Maine, Comprehensive Plan, 2004, Sweden (Me.)

PDF

Town of Thomaston Maine Annual Town Meeting Minutes 2004, Thomaston, Me

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2003—June 30, 2004, Waldoboro (Me.)

PDF

Town of West Paris, Maine, Selected Ordinances, West Paris (Me.)

PDF

Town of Whiting 2002 Comprehensive Plan, Whiting (Me.). Comprehensive Plan Committee

PDF

Winter Harbor Comprehensive Plan Update, Winter Harbor (Me.). Comprehensive Planning Committee

PDF

Subdivision Ordinance of the Town of Winter Harbor, Maine, Winter Harbor (Me.). Planning Board

PDF

Winterport Town Charter, Winterport (Me.)

PDF

Town of Winthrop Zoning Ordinance, Winthrop (Me.)

2003

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2002-2003, Arrowsic, (Me.).

PDF

City of Augusta 2003 Annual Report, Augusta (Me.). City Council

PDF

Town of Belgrade Maine 2003 Annual Report, Belgrade, Me.

PDF

Minutes of Annual Town Meeting, May 3, 2003, Brenda L Callan, Town Clerk

PDF

Brooks: The Heart of Waldo County Comprehensive Plan December, 2003, Brooks (Me.). Planning Committee

PDF

Town of Brownville 2003 Annual Report, Brownville, Me.

PDF

Town of Bucksport Comprehensive Plan 2003, Bucksport (Me.). Comprehensive Plan Committee

PDF

Town of Buxton Maine Comprehensive Plan, Buxton, Me.

PDF

Camden Maine Town Charter, Camden (Me.). Town Select Board

PDF

Town of Canaan Maine Comprehensive Plan, Canaan, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2003, Carmel (Me.)

PDF

Town of Dennysville, Maine Comprehensive Plan, Dennysville (Me.). Comprehensive Plan Committee

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2002 - June 30, 2003, Gray, Me.

PDF

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

PDF

Board of Selectmen Minutes 2003, Guilford (Me.). Town Select Board

PDF

History of Veazie, Maine, Jean Hamilton

PDF

Town of Swan's Island Land Use Map, Hancock County Planning Commission

PDF

Annual Report 2003 Hartland, Maine, Hartland (Me.)

PDF

Town of Lamoine, Maine Annual Report 2003, Lamoine (Me.). Town Select Board

PDF

The Mapleton Zoning Ordinance; Adopted 2000; Revised 2003, Mapleton, Me.

PDF

The Town of Northport 2000 Comprehensive Plan Incorporating the 2003 Addendum, Northport Maine Comprehensive Planning Committee

PDF

Town of Northport 2000 Comprehensive Plan Incorporating the 2003 Addendum, Northport (Me.) Comprehensive Planning Committee

PDF

North Yarmouth, Maine Annual Report 2003, North Yarmouth (Me.). Board of Selectmen

PDF

2002 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

2003 Annual Report, City of Saco, Saco (Me.)

PDF

Town of Sidney Maine Comprehensive Plan, Sidney Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento for the fiscal year July 1, 2002 - June 30, 2003 and the Warrant for the fiscal year July 1, 2003 - June 30, 2004, Sorrento, Me.

PDF

Town of St Albans Annual Report 2003, St Albans (Me.).

PDF

Swan's Island, Maine, Selected Ordinances, Swan's Island (Me.)

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2002—June 30, 2003, Waldoboro (Me.)

PDF

2003 Update to the 1990 Town of Waterboro Comprehensive Plan, Waterboro (Me.). Comprehensive Plan Update Committee

PDF

Waterford, Maine, Official Shoreland Zoning Map, Waterford (Me.)

PDF

Comprehensive Master Plan, Town of Windham, Maine, Windham (Me.) Comprehensive Master Plan Steering Committee

2002

PDF

Town of Alfred Comprehensive Plan, 2002, Alfred (Me.). Comprehensive Plan Update Committee

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2001-2002, Arrowsic, (Me.).

PDF

City of Augusta 2002 Annual Report, Augusta, Me.

PDF

Annual Report of the Town Officers of Belgrade Maine for the Year 2002, Belgrade, Me.

PDF

Minutes of Annual Town Meeting, May 4, 2002, Brenda Callan, Town Clerk

PDF

Town of Bristol Comprehensive Plan, Bristol (Me.). Board of Selectmen

PDF

Brooklin Maine Comprehensive Plan 2002, Brooklin (Me.). Comprehensive Planning Committee