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


2002

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2002, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2002, Carthage (Me.)

PDF

Town of Durham Maine Comprehensive Plan, Durham, Me.

PDF

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

PDF

Town of Frye Island Financial Report December 31, 2001, Frye Island (Me.). Board of Selectmen and Frye Island (Me.). Town Manager

PDF

Town of Frye Island Comprehensive Plan, Frye Island (Me.). Comprehensive Plan Committee

PDF

Town of Frye Island Annual Report 2002, Frye Island (Me.). Municipal Officers

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2001 - June 30, 2002, Gray, Me.

PDF

Annual Report 2002 Hartland, Maine, Hartland (Me.)

PDF

Property Map, Durham, Maine, John E. O'Donnell & Associates

PDF

1999 Update of the Kittery Comprehensive Plan, Kittery (Me.). Comprehensive Plan Update Committee

PDF

2002 Lamoine Town Report, Lamoine (Me.). Town Select Board

PDF

Charter of the Town of Lincolnville, Maine, Lincolnville (Me.). Town Select Board

PDF

North Yarmouth, Maine Annual Report 2002, North Yarmouth (Me.). Board of Selectmen

PDF

Town of Otis Maine Ordinances, Otis, Me.

PDF

2001 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Orrington Strategic Economic Development Plan, Ron Harriman Associates

PDF

Annual Report 2002-2003, Saco, Maine, Saco (Me.)

PDF

Searsport 2002 Comprehensive Plan, Searsport (Me.) Comprehensive Plan Committee

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2001 - June 30, 2002 and the Warrant for the fiscal year July 1, 2002 - June 30, 2003, Sorrento, (Me.)

PDF

Shoreland Zoning Map for Lebanon, Maine, Springvale (Me.). Corner Post Land Surveying

PDF

Town of St Albans Annual Report 2002, St Albans (Me.).

PDF

Town of Westport Comprehensive Plan (Update), Westport Island (Me.)

PDF

Annual Report of the Municipal Officers Wiscasset, Maine, Wiscasset, Me.

2001

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic, Maine, 2000-2001, Arrowsic, (Me.).

PDF

Annual Report of the Town Officers of Belgrade Maine for the Year 2001, Belgrade, Me.

PDF

Minutes of Annual Town Meeting, May 5, 2001, Brenda Lee Callan, Town Clerk

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2001, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2001, Carthage (Me.)

PDF

Town of Clinton Home Rule Charter, Clinton (Me.)

PDF

Waterville Riverfront Master Plan, Coplon Associates, Landscape Architecture and Planning; Waterville Center; Norris and Norris; Planning Decisions, Inc.; Wilbur Smith Associates; and Jo Eaton

PDF

Town of Gouldsboro Ordinance, Gouldsboro (Me.). Town Leaders

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 2000 - June 30, 2001, Gray, Me.

PDF

Town of Greene Ordinances, Greene (Me.). Town Department Leaders

PDF

Town of Hampden Comprehensive Plan 2001, Hampden (Me.). Hampden Comprehensive Plan Committee

PDF

Annual Report 2001 Hartland, Maine, Hartland (Me.)

PDF

Charter for Holden, Maine, Holden (Me.)

PDF

Town of Lamoine Maine 2001 Annual Report, Lamoine (Me.). Town Select Board

PDF

North Yarmouth, Maine Annual Report 2001, North Yarmouth (Me.). Board of Selectmen

PDF

2000 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

2000-2001 Annual Report, City of Saco, Saco (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2000 - June 30, 2001 and the Warrant for the fiscal year July 1, 2001 - June 30, 2002, Sorrento, (Me.)

PDF

Town of St Albans Annual Report 2001, St Albans (Me.).

PDF

Town of Tremont Official Zoning Map, Tremont (Me.) and College of the Atlantic GIS Laboratory

PDF

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

PDF

Year 2001 Update of the Wayne Comprehensive Plan, Wayne (Me.)

2000

PDF

Bowdoinham Comprehensive Plan, Bowdoinham (Me.). Board of Selectmen

PDF

Minutes of Annual Town Meeting, May 6, 2000, Brenda Lee Callan, Town Clerk

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2000, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2000, Carthage (Me.)

PDF

Damariscotta Comprehensive Plan Supplement 2000, Damariscotta (Me.). Comprehensive Planning Committee

PDF

Town of Falmouth, Maine Comprehensive Plan 2000, Falmouth (Me.). Comprehensive Plan Advisory Committee

PDF

The Annual Report of the Town of Frye Island 2000, Frye Island (Me.). Municipal Officers

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1999 - June 30, 2000, Gray, Me.

PDF

Annual Report 2000 Hartland, Maine, Hartland (Me.)

PDF

Property Maps Wilton Maine, John E. O'Donnel & Associates and James W. Sewall Company

PDF

Town of Winthrop Downtown Revitalization Plan, Kent Associates Planning and Design and Rothe Associates Municipal Planning

PDF

Town of Winthrop Downtown Revitalization Plan, Kent Associates and Rothe Associates

PDF

North Yarmouth, Maine Annual Report 2000, North Yarmouth (Me.). Board of Selectmen

PDF

1999 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1999 - June 30, 2000 and the Warrant for the fiscal year July 1, 2000 - June 30, 2001, Sorrento, (Me.)

PDF

Town of St Albans Annual Report 2000, St Albans (Me.).

PDF

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

PDF

Council-Manager Charter of the Town of Yarmouth, Yarmouth (Me.)

1999

PDF

City of Augusta 1999 Annual Report, Augusta, Me.

PDF

Town of Blue Hill Maine Comprehensive Plan 1999, Blue Hill Maine Comprehensive Plan Committee

PDF

Annual Report of the Municipal Officers of the Town of Carmel, Maine For the Year Ending December 31, 1999, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 1999, Carthage (Me.)

PDF

Town of Denmark Comprehensive Plan, Amended March 1999, Denmark (Me.). Comprehensive Planning Committee

PDF

The Annual Report of the Town of Frye Island and Frye Island Inc. 1999, Frye Island (Me.). Muncipal Officers

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1998 - June 30, 1999, Gray, Me.

PDF

Annual Report 1999 Hartland, Maine, Hartland (Me.)

PDF

City of Gardiner Downtown Revitalization Plan, Kent Associates

PDF

Town of Lamoine, Maine Annual Report 1999, Lamoine (Me.). Town Select Board

PDF

Town of Lubec Ordinances, Lubec (Me.). Town Departmental Leaders

PDF

North Yarmouth, Maine Annual Report 1999, North Yarmouth (Me.). Board of Selectmen

PDF

1998 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1998 - June 30, 1999 and the Warrant for the fiscal year July 1, 1999 - June 30, 2000, Sorrento, (Me.)

PDF

Annual Report of the Town of St. Albans 1999, St Albans (Me.).

1998

PDF

City of Augusta 1998 Annual Report, Augusta, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1998, Carmel (Me.)

PDF

Falmouth Maine Town Charter, Falmouth, Me.

PDF

Town of Frye Island Annual Report July 1, 1998-December 31, 1998, Frye Island (Me.). Municipal Officers

PDF

Town of Glenburn 1998 Comprehensive Plan, Glenburn (Me.). Comprehensive Plan Committee

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1996 - June 30, 1997, Gray, Me.

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1997 - June 30, 1998, Gray, Me.

PDF

Annual Report 1998 Hartland, Maine, Hartland (Me.)

PDF

A Plan for the Revitalization of South Windham Little Falls Village, Kent Associates

PDF

North Yarmouth, Maine Annual Report 1998, North Yarmouth (Me.). Board of Selectmen

PDF

Charter for the Town of Old Orchard Beach, Maine, Old Orchard Beach (Me.)

PDF

Orland Maine Comprehensive Plan December 1998, Orland (Me.) Comprehensive Planning Committee

PDF

1997 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1997 - June 30, 1998 and the Warrant for the fiscal year July 1, 1998 - June 30, 1999, Sorrento, (Me.)

PDF

Annual Report of the Town of St. Albans 1998, St Albans (Me.).

PDF

Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1795-1800, Starks (Me.)

PDF

Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1800-1810, Starks (Me.)

PDF

Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1810-1820, Starks (Me.)

PDF

Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1820-1825, Starks (Me.)

PDF

Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1826-1836, Starks (Me.)

PDF

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