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


1998

PDF

Codification—Town of Yarmouth, Recodified January 15, 1998, Yarmouth (Me.). Municipal Officers

1997

PDF

City of Augusta 1997 Annual Report, Augusta, Me.

PDF

City of Bath, Maine Comprehensive Plan 1997, Bath (Me.). Comprehensive Plan Core Committee

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1997, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 1997, Carthage (Me.)

PDF

Town of Fayette Comprehensive Plan, Fayette (Me.).

PDF

City of Gardiner Comprehensive Plan, Gardiner (Me.). Comprehensive Planning Committee

PDF

Code of Ordinances for the City of Hallowell, Hallowell (Me.)

PDF

1997 Annual Report Hartland, Maine, Hartland (Me.)

PDF

Comprehensive Plan City of Lewiston, Maine, Lewiston, (Me.). Comprehensive Planning Committee

PDF

Litchfield Maine Ordinances, Litchfield (Me.). Town Departmental Leadership

PDF

North Yarmouth, Maine Annual Report 1997, North Yarmouth (Me.). Board of Selectmen

PDF

1996 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Penobscot Maine Comprehensive Plan, Penobscot Comprehensive Planning Committee

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1996 - June 30, 1997 and the Warrant for the fiscal year July 1, 1997 - June 30, 1998, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1997, St Albans (Me.).

PDF

Thomaston Comprehensive Plan, Thomaston (Me.). Comprehensive Plan

1996

PDF

City of Augusta 1996 Annual Report, Augusta, Me.

PDF

Charter of Town of Bradley, Bradley (Me.). Town Council

PDF

Kennebunk, Maine History, Joyce Butler and Kennebunk (Me.)

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1996, Carmel (Me.)

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1995 - June 30, 1996, Gray, Me.

PDF

1996 Annual Report Hartland, Maine, Hartland (Me.)

PDF

Comprehensive Plan for the Town of Kennebunkport, Maine, Kennebunkport (Me.). Town Growth Planning Committee

PDF

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

PDF

Town of Lovell Maine Town Ordinances, Lovell (Me.). Town Departmental Leadership

PDF

Land Use Ordinance for North Haven, Maine, North Haven (Me.)

PDF

North Yarmouth, Maine Annual Report 1996, North Yarmouth (Me.). Board of Selectmen

PDF

1995 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Randolph 1996 Comprehensive Plan, Randolph (Me.). Comprehensive Planning Committee

PDF

Town of St. Albans Annual Report for 1996, St Albans (Me.).

PDF

Town of Whiting Shoreland Zoning Ordinance, Whiting (Me.). Municipal Officers

1995

PDF

City of Augusta 1995 Annual Report, Augusta, Me.

PDF

City of Brewer Comprehensive Plan 1995, Brewer (Me.). Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1995, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1995, Carthage (Me.)

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1994 - June 30, 1995, Gray, Me.

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1995, Hartland (Me.)

PDF

Code of Ordinances City of Lewiston, Maine, Lewiston (Me.). City Council

PDF

Town of Lubec Maine Charter, Lubec, Me.

PDF

Municipality of Wellington, Piscataquis County, Maine State-Imposed Shoreland Zoning Ordinance, Maine Department of Environmental Protection

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1995-1996, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1995, North Yarmouth (Me.). Board of Selectmen

PDF

Comprehensive Plan City of Old Town April, 1995, Old Town (Me.)

PDF

1994 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1994 - June 30, 1994 and the Warrant for the fiscal year July 1, 1995 - June 30, 1996, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1995, St Albans (Me.).

1994

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1994, Carmel (Me.)

PDF

Fryeburg, Maine Comprehensive Plan, Fryeburg (Me.)

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1993 - June 30, 1994, Gray, Me.

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1994, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1994-1995, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1994, North Yarmouth (Me.). Board of Selectmen

PDF

1993 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Report of the Municipal Officers of the Town of Sorrento For the 6 months January 1 - June 30, 1994 and the Warrant for the 1994-1995 Fiscal Year, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1994, St Albans (Me.).

1993

PDF

1993 Annual Report for the City of Augusta, Maine, Augusta, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1993, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1993, Carthage (Me.)

PDF

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

PDF

The 1993 Gorham Comprehensive Plan, Gorham (Me.). Comprehensive Plan Committee

PDF

Annual Report Town of Gray, Maine Fiscal Year July 1, 1992 - June 30, 1993, Gray, Me.

PDF

1993 Update of the Harpswell Comprehensive Plan, Harpswell (Me.). Harpswell Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1993, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1993-1994, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1993, North Yarmouth (Me.). Board of Selectmen

PDF

1992 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

City of Presque Isle Municipal Charter, Presque Isle, Me.

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1993. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1993, St Albans (Me.).

PDF

Town of Unity Comprehensive Plan 1993, Unity (Me.). Comprehensive Plan Committee and Mary Ann Hayes

1992

PDF

1992 Annual Report for the City of Augusta, Maine, Augusta, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1992, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1992, Carthage (Me.)

PDF

Town of Dresden Land Use and Development Ordinance, Dresden (Me.)

PDF

1992 Comprehensive Plan Town of Hancock Maine, Hancock, Me.

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1992, Hartland (Me.)

PDF

Town of Hope Comprehensive Plan, Hope, Me.

PDF

Code of Ordinances [for Long Island, Maine], Long Island (Me.). Town Departmental Leadership

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1992-1993, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1992, North Yarmouth (Me.). Board of Selectmen

PDF

1991 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1992. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1992, St Albans (Me.).

PDF

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

1991

PDF

1991 Annual Report for the City of Augusta, Maine, Augusta, Me.

PDF

Comprehensive Plan 1991 Berwick, Maine, Berwick (Me.). Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year Ending December 31, 1991, Carmel, Me.

PDF

Carmel Maine Shoreland Zone Map, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1991, Carthage (Me.)

PDF

Eastbrook 1991 Comprehensive Plan, Eastbrook (Me.). Town Select Board

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1991, Hartland (Me.)

PDF

Subdivision Ordinance for the Town of Hudson, Maine, Hudson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1991-1992, Monson (Me.).

PDF

Town of Mount Vernon Maine Comprehensive Plan, Mount Vernon Maine Planning Committee, Me.

PDF

New Gloucester Comprehensive Plan, New Gloucester (Me.). Comprehensive Plan Committee

PDF

North Yarmouth, Maine Annual Report 1991, North Yarmouth (Me.). Board of Selectmen

PDF

Final Report Old Orchard Beach Comprehensive Plan, Old Orchard Beach (Me.)