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


1981

PDF

City Charter - Rockland Maine, Rockland, Me.

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1980. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1981, St Albans (Me.).

1980

PDF

Bath City Charter - Updated 1980, Bath City Council

PDF

Brownville Maine Town Charter, Brownville, Me.

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1980, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1980, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1979-1980, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1980, Monson (Me.).

PDF

North Yarmouth, Maine 1980 Annual Report, North Yarmouth (Me.). Board of Selectmen

PDF

1979 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

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

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1979. Also the Warrant, Sorrento, (Me.)

1979

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1979, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1979, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1978-1979, Hartland (Me.)

PDF

City of Lewiston Charter, Lewiston (Me.). Governing Authorities

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1979, Monson (Me.).

PDF

North Yarmouth, Maine 1979 Annual Report, North Yarmouth (Me.). Board of Selectmen

PDF

1978 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Index Map, Town of Wayne, Kennebec County, Maine, SLF, Inc.

PDF

Wayne Maine Property Maps, SLF, Inc.

PDF

Property Maps Town of Wellington Piscataquis County Maine, S. L. F., Inc. and Wellington (Me.).

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1978. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1979, St Albans (Me.).

1978

PDF

Annual Report of the Town of Carmel, Maine 1978, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year 1978, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1977-1978, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1978, Monson (Me.).

PDF

North Yarmouth, Maine 1978 Annual Report, North Yarmouth (Me.). Board of Selectmen

PDF

1977 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, 1977. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1978, St Albans (Me.).

1977

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1977, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1978, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1976-1977, Hartland (Me.)

PDF

Waldo Maine Property Maps, John E. O'Donnell & Associates

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1977, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1977, North Yarmouth (Me.). Board of Selectmen

PDF

1976 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1976. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1977, St Albans (Me.).

1976

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1976, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1977, Carthage (Me.)

PDF

Glenburn Town Ordinances, Glenburn (Me.). Municipal Leadership

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1975-1976, Hartland (Me.)

PDF

Property Maps Windsor Maine, John E. O'Donnell & Associates

PDF

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

PDF

Lamoine Town Ordinances, Lamoine (Me.). Town Department Leadership

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1976, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1976, North Yarmouth (Me.). Board of Selectmen

PDF

1975 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1975. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1976, St Albans (Me.).

1975

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1975, Carmel (Me.)

PDF

Charter for Town of Glenburn Maine, Glenburn (Me.). Town Select Board

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1974-1975, Hartland (Me.)

PDF

Property Maps West Paris Maine, John E. O'Donnell & Associates

PDF

Livermore Falls Ordinances, Livermore Falls (Me.). Town Departmental Leadership

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1975, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1975, North Yarmouth (Me.). Board of Selectmen

PDF

1974 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 1975. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1975, St Albans (Me.).

1974

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1974, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1975, Carthage (Me.)

PDF

Comprehensive Plan for the Shoreland Zone, Town of Harpswell, Harpswell (Me.) Planning Board

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1973-1974, Hartland (Me.)

PDF

Charter of the Town of Hermon, Maine, Hermon (Me.)

PDF

Charter of the Town of Houlton, Houlton (me.)

PDF

Property Maps of Waterford, Maine, John E. O'Donnell & Associates

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1974, Monson (Me.).

PDF

North Yarmouth, Maine Annual Report 1974, North Yarmouth (Me.). Board of Selectmen

PDF

1973 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1974. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1974, St Albans (Me.).

1973

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1973, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 2, 1974, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1972-1973, Hartland (Me.)

PDF

Town of Sabattus Tax Index Map, James W. Sewall Company

PDF

Property Maps Wiscasset Maine, John E. O'Donnell & Associates

PDF

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

PDF

Town of Liberty Ordinances, Liberty (Me.). Town Select Board

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1973, Monson (Me.).

PDF

Annual Report For and By the Town of North Yarmouth, Maine 1973, North Yarmouth (Me.). Board of Selectmen

PDF

1972 Annual Report of the Municipal Officers of the Town of Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1973. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1973, St Albans (Me.).

1972

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1972, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 3, 1973, Carthage (Me.)

PDF

Land Use and Development Code Town of Gorham Maine, Gorham (Me.). Zoning Committee

PDF

Charter of the Town of Hampden, Maine, Amended November 6, 2007, Hampden (Me.). Hampden Town Council

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1971-1972, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1972, Monson (Me.).

PDF

Town of North Yarmouth 1972 Annual Report for the Fiscal Year Ending Dec. 31, 1972, North Yarmouth (Me.). Board of Selectmen

PDF

Annual Report for the Fiscal Year 1971 Report of the Town Officers, Town of Palmyra, Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1972. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1972, St Albans (Me.).

1971

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1971, Carmel (Me.)