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


1991

PDF

Map 7 Shoreland Zoning Town of Owls Head Knox County, Maine, Owl's Head (Me.) and Eastern Mid-Coast Regional Planning Commission

PDF

1990 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, 1991. Also the Warrant, Sorrento, (Me.)

PDF

Town of South Berwick Comprehensive Plan, South Berwick (Me.).Comprehensive Planning Committee and Maine Tomorrow

PDF

Town of St. Albans Annual Report for 1991, St Albans (Me.).

PDF

Town of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials

PDF

1991 Comprehensive Plan, Town of Windham, Windham (Me.) Comprehensive Plan Committee

PDF

Riverfront Study Wiscasset, Maine, Wiscasset Waterfront Committee; Holly Dominie; Stroudwater Design Group; Woodlot Alternatives, Inc.; and Kenneth Fredette

1990

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1990, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1990, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1990, Hartland (Me.)

PDF

Willimantic Maine Property Maps, James W. Sewall Company

PDF

Annual Report of the Municipal Officers of the Town of Monson, Maine For the Municipal Year 1990-1991, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1990, North Yarmouth (Me.). Board of Selectmen

PDF

1989 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, 1990. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1990, St Albans (Me.).

PDF

Town of Stow, Maine, Land Use Zoning Ordinance, Stow (Me.)

PDF

Town of Waterboro, Maine, 1990 Town Comprehensive Plan, Waterboro (Me.).Comprehensive Plan Committee and Waterboro (Me.).Town Planners Office

1989

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1989, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1989, Carthage (Me.)

PDF

Charter of Town of Danforth, Danforth (Me.). Charter Commission

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1989, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1989, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1989, North Yarmouth (Me.). Board of Selectmen

PDF

1988 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Penobscot Maine Charter, Penobscot, Me.

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1989. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Town of St. Albans for 1989, St Albans (Me.).

1988

PDF

City of Augusta Annual Report 1988, Augusta, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1988, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1988, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1988, Hartland (Me.)

PDF

Property Map Index, Sidney, Maine, John E. O'Donnell and Associates

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1988, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1988, North Yarmouth (Me.). Board of Selectmen

PDF

1987 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, 1988. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1988, St Albans (Me.).

1987

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1987, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1987, Carthage (Me.)

PDF

Updated Comprehensive Plan, Harpswell, Maine, March 28, 1987, Harpswell (Me.). Planning Advisory Committee

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1987, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1987, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1987, North Yarmouth (Me.). Board of Selectmen

PDF

1986 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, 1987. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1987, St Albans (Me.).

1986

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1986, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1986, Carthage (Me.)

PDF

Town of Hampden, Maine Comprehensive Plan, 1986, Volume 1, Hampden (Me.) Comprehensive Planning Committee

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1986, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1986, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1986, North Yarmouth (Me.). Board of Selectmen

PDF

1985 Annual Report Town of Palmyra Maine, Palmyra (Me.)

PDF

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

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1986. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Annual Report for 1986, St Albans (Me.).

1985

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1985, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1985, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1985, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1985, North Yarmouth (Me.). Board of Selectmen

PDF

Palmyra 1984 Annual Report, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1985. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans, Maine Annual Report for 1985, St Albans (Me.).

1984

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1984, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1984, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1984, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1984, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1984, North Yarmouth (Me.). Board of Selectmen

PDF

1983 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, 1984. Also the Warrant, Sorrento, (Me.)

PDF

Town of St. Albans Maine Annual Report for 1984, St Albans (Me.).

PDF

Comprehensive Plan for the Town of Vienna Maine, Vienna (Me.). Town Planning Board

1983

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1983, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1983, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1982, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1983, Hartland (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1983, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1983, North Yarmouth (Me.). Board of Selectmen

PDF

1982 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, 1983. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans Maine Annual Report for 1983, St Albans (Me.).

1982

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1982, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1982, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1981, Hartland (Me.)

PDF

Town of Levant Ordinances, Levant (Me.). Town Planning Committees

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1982, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1982, North Yarmouth (Me.). Board of Selectmen

PDF

1981 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, 1981. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans Maine Annual Report for 1982, St Albans (Me.).

1981

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1981, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1981, Carthage (Me.)

PDF

1981 Comprehensive Plan, Harpswell (Me.). Planning Board

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1980-1981, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1981, Monson (Me.).

PDF

North Yarmouth, Maine 1981 Annual Report, North Yarmouth (Me.). Board of Selectmen

PDF

1980 Annual Report Palmyra Maine, Palmyra (Me.)