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


2018

PDF

Town of Bowdoin Maine Annual Report 2018, Bowdoin, Me.

PDF

Town of Bradford Maine Annual Report 2018, Bradford, Me.

PDF

Town of Bradford Maine Ordinances, Bradford, Me.

PDF

Town of Bradley 181st Annual Town Report 2018-2019, Bradley, Me.

PDF

Town of Bradley Maine Ordinances, Bradley, Me.

PDF

Town of Bremen Maine Annual Report 2018, Bremen, Me

PDF

Town of Bremen Maine annual Report January 1, 2017 - June 30, 2018, Bremen, Me.

PDF

Town of Bremen Maine Ordinances, Bremen, Me.

PDF

Town of Bridgton Annual Town Meeting Warrant 2018, Bridgton, Me.

PDF

Town of Bridgton Maine Ordinances; Part 1, Bridgton, Me.

PDF

Town of Bridgton Maine Ordinances; Part 2, Bridgton, Me.

PDF

Annual Report Bristol Maine 2018, Bristol, Me.

PDF

Town of Bristol Maine Financial Report 2018, Bristol, Me.

PDF

Town of Bristol Maine Ordinances, Bristol, Me.

PDF

2018 Annual Town Report Brooklin Maine, Brooklin, Me

PDF

Town of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.).

PDF

2018 Annual Town Report Brooksville Maine, Brooksville, Me.

PDF

Town of Brooksville Maine Ordinances, Brooksville, Me.

PDF

2018 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Brownville Maine Annual Town Report 2018, Brownville, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2018, Brunswick, Me.

PDF

Bucksport Maine Annual Town Report 2018, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2018, Bucksport, Me.

PDF

Town of Bucksport Maine Ordinances, Bucksport, Me.

PDF

2017 Annual Report Town of Burnham, Maine, Burnham, (Me.).

PDF

Buxton Maine Annual Town Report 2018, Buxton, Me.

PDF

Downtown Westbrook Facade Improvement Grant Program, CAI Technologies

PDF

Official Zoning Map City of Waterville, Kennebec County, Maine, CAI Technologies

PDF

Wayne Maine Zoning Map, CAI Technologies

PDF

Camden Maine 2018 Annual Report, Camden, Me.

PDF

Town of Camden Maine Financial Audit 2018, Camden, Me.

PDF

Town of Camden Maine Ordinances, Camden, Me.

PDF

Town of Cape Elizabeth Maine Ordinances, Cape Elizabeth, Me.

PDF

Caribou Maine Annual Report 2018, Caribou, Me.

PDF

Caribou Maine Financial Audit Report 2018, Caribou, Me.

PDF

Town of Carmel Maine Annual Report 2018, Carmel, Me.

PDF

Town of Carmel Maine Ordinances, Carmel, Me.

PDF

Town of Casco Maine Annual Audit Report 2008, Casco, Me.

PDF

Town of Casco Maine Annual Audit Report 2018, Casco, Me.

PDF

Town of Casco Maine Conservation Ordinance, Casco, Me.

PDF

Castine Maine 2018 Annual Report, Castine, Me.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2018, Chebeague Island, Me.

PDF

Town of Chebeague Island Maine Ordinances, Chebeague Island, Me.

PDF

Town of Chelsea Maine 2018 Annual Report, Chelsea, Me.

PDF

Town of Chesterville Maine Annual Report 2018, Chesterville, Me.

PDF

Town of Chesterville Maine Ordinances, Chesterville, Me.

PDF

Town of China Maine Annual Report 2018, China, Me.

PDF

Town of Clinton Maine Annual Report 2018, Clinton, Me.

PDF

Town of Corinth Maine Annual Report 2018, Corinth, Me.

PDF

Cornish Maine Annual Report 2018, Cornish, Me.

PDF

Town of Cranberry Isles Maine Annual Report 2018, Cranberry Isles, Me

PDF

Cranberry Isles Maine Zoning Ordinance, Cranberry Isles, Me.

PDF

Cumberland Maine Annual Town Report 2018, Cumberland, Me.

PDF

Town of Cumberland Maine Financial Audit 2018, Cumberland, Me.

PDF

Town of Cutler Maine Annual Report 2018, Cutler, Me.

PDF

Damariscotta Maine Annual Town Report 2018, Damariscotta, Me.

PDF

Annual Report of the Town of Dayton Maine 2018, Dayton, Me.

PDF

Town of Dayton Maine Ordinances, Dayton, Me.

PDF

Town of Dedham Maine Annual Report 2017/2018, Dedham, Me.

PDF

Town of Dedham Maine Ordinances, Dedham, Me.

PDF

Town of Denmark Maine Annual Report 2018, Denmark, Me.

PDF

Town of Dixfield Maine Ordinances, Dixfield, Me.

PDF

Town of Dixmont Maine Ordinances, Dixmont, Me.

PDF

Town of Dover-Foxcroft Annual Report 2018, Dover-Foxcroft, Me.

PDF

Town of Dresden Maine Annual Report 2018, Dresden, Me.

PDF

Town of Durham Maine Annual Report 2018, Durham, Me.

PDF

Town of Eagle Lake Municipal Report 2017-2018, Eagle Lake, Me.

PDF

The 2017-2018 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

Eastport Maine Comprehensive Plan, Eastport, Me.

PDF

2017-2018 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

PDF

Town of Edgecomb Maine Ordinances, Edgecomb, Me.

PDF

Town of Enfield Annual Report 2017-2018, Enfield, Me.

PDF

Town of Fairfield Maine Annual Financial Audit 2018, Fairfield, Me.

PDF

Town of Fairfield Maine Ordinances, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2018, Falmouth, Me.

PDF

Town of Falmouth Maine Ordinances, Falmouth, Me.

PDF

Town of Farmingdale Town Meeting Warrant and Minutes 2018, Farmingdale, Me.

PDF

Farmington Maine Annual Financial Audit Report 2018, Farmington, Me.

PDF

Town of Farmington Annual Town Report 2018, Farmington, Me.

PDF

Town of Farmington Maine Ordinances, Farmington, Me.

PDF

Town of Fort Kent Maine Annual Report 2018, Fort Kent, Me.

PDF

Town of Frankfort Maine Annual Report 2018, Frankfort, Me.

PDF

Town of Freedom Maine Ordinances, Freedom, Me.

PDF

Town of Freeport Maine Annual Audit 2018, Freeport, Me.

PDF

Town of Freeport Maine Annual Report 2018, Freeport, Me.

PDF

Frenchboro Maine Annual Financial Audit 2018, Frenchboro, Me.

PDF

Town of Frenchboro Maine Annual Meeting Minutes 2018, Frenchboro, Me.

PDF

Town of Frenchville Maine Town Meeting Report 2018, Frenchville, Me.

PDF

Town of Fryeburg Maine Annual Report 2018, Fryeburg, Me.

PDF

Gardiner Maine Land Use Ordinance, Gardiner, Me.

PDF

Town of Georgetown Maine Ordinances, Georgetown, Me.

PDF

City of Westbrook, Maine Street Index Map, GIS Mapping & Analysis

PDF

Town of Glenburn Maine Ordinances, Glenburn, Me.

PDF

Gorham Maine Annual Financial Audit Report 2018, Gorham, Me.

PDF

Gorham Maine Annual Town Report 2017-2018, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2017-18, Gorham, Me.

PDF

Town of Gorham Maine Ordinances, Gorham, Me.

PDF

Town of Gouldsboro Maine Annual Town Meeting Minutes 2018, Gouldsboro, Me.

PDF

Town of Gouldsboro Maine Annual Town Report 2018, Gouldsboro, Me.

PDF

Town of Gray Maine Annual Report 2018, Gray, Me.