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 Oxford Maine Ordinances, Oxford, Me.

PDF

Town of Paris Maine Ordinances, Paris, Me.

PDF

Town of Parsonsfield Maine Ordinances, Parsonsfield, Me.

PDF

One Hundred Seventy-Eighth Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2018, Patten, Me.

PDF

Penobscot Maine Annual Town Report 2018, Penobscot, Me.

PDF

2018 Annual Report of the Municipal Officers of the Town of Perry Maine, Perry, Me.

PDF

Town of Phippsburg 2018 Annual Report, Phippsburg, Me.

PDF

Town of Phippsburg Maine Ordinances, Phippsburg, Me.

PDF

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

PDF

Town of Pittston Maine Annual Town Meeting Warrant 2018, Pittston, Me.

PDF

Town of Pittston Maine Ordinances, Pittston, Me.

PDF

2018 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.

PDF

2018 Annual Town Report Portage Maine, Portage, Me.

PDF

2018 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

Town of Portage Maine Ordinances, Portage, Me.

PDF

2018 Town of Porter Annual Report, Porter, Me.

PDF

Town of Pownal Maine Ordinances, Pownal, Me.

PDF

2018 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.

PDF

Town of Prospect Maine, Financial Statements December 31, 2018, Prospect, Me.

PDF

Minutes of Town of Randolph Annual Town Meeting July 25, 2018, Randolph, Me.

PDF

Town of Rangeley Maine Ordinances, Rangeley, Me.

PDF

2018 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Maine Ordinances, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 5, 2018, Raymond, Me.

PDF

Town of Readfield Annual Report 2018, Readfield, Me.

PDF

Town of Readfield Maine Ordinances, Readfield, Me.

PDF

Town of Richmond Maine Ordinances 2018, Richmond, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2018, Rockland, Me.

PDF

Town of Rockport Annual Report 2018, Rockport, Me.

PDF

Town of Rockport Maine Ordinances, Rockport, Me.

PDF

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

PDF

Town of Roxbury Maine Annual Financial Report 2018, Roxbury, Me.

PDF

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

PDF

Audited Financial Statements Town of Rumford Maine 2018, Rumford, Me.

PDF

Charter, Town of Rumford 1951; Including Amendments of June 12, 2018, Rumford, Me.

PDF

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

PDF

Town of Rumford Ordinances, Rumford, Me.

PDF

Sabattus, Maine Code of Ordinances, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2017, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2017, Sabattus, (Me.).

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2018, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2017-2018, Sanford Maine Selectboard

PDF

Town of Sangerville Maine Annual Town Report For The Year Ending 2018, Sangerville Maine Select Board

PDF

Annual Report of the Municipal Officer for the Year Ending June 30, 2018 Scarborough, Maine, Scarborough, Me.

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2018, Scarborough, Me.

PDF

Town of Searsmont Maine Land Use Ordinance, Searsmont, Me.

PDF

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

PDF

Waterboro Maine Property Maps, Sebago Technics, Inc.

PDF

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

PDF

Town of Sedgwick Maine Ordinances, Sedgwick, Me.

PDF

2018 Town of Shapleigh Maine Annual Town Warrant, Shapleigh, Me.

PDF

Town of Shapleigh Maine Audited Financial Report for the Year Ending December 31, 2018, Shapleigh, Me.

PDF

Town of Shapleigh Maine Ordinances, Shapleigh, Me.

PDF

Annual Report of the Town Officers of the Town of Sidney Maine for the Year Ending January 31, 2018, Sidney, Me.

PDF

Town of Sidney Maine Ordinances, Sidney, Me.

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2018, Skowhegan, Me.

PDF

Town of Skowhegan Maine Ordinances, Skowhegan, Me.

PDF

Solon Maine Annual Town Meeting Warrant 2018, Solon, Me.

PDF

2018 Somerville Maine Town Report, Somerville, Me.

PDF

Minutes of the Annual Town Meeting of Somerville Maine June, 2018, Somerville, Me.

PDF

Town of Somerville Maine Comprehensive Plan, Somerville, Me.

PDF

Town of Somerville Maine Ordinances, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2017 - June 30, 2018 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2018, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2018, South Berwick, Me.

PDF

Annual Report of the Municipal Officers of South Bristol Maine for the Fiscal Year 2018, South Bristol, Me.

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2018, South Portland, Me.

PDF

Town of South Thomaston Maine Ordinances, South Thomaston, Me.

PDF

Town of Southwest Harbor Maine Annual Report 2018, Southwest Harbor, Me.

PDF

Town of Southwest Harbor Maine Audited Financial Statement 2018, Southwest Harbor, Me.

PDF

Town of Southwest Harbor Maine Ordinances, Southwest Harbor, Me.

PDF

Town of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

Town of St Albans, Maine 2018 Annual Report, St Albans, (Me.)

PDF

Town of St Albans Ordinances, St Albans, (Me.)

PDF

Town of St Albans Ordinances, St Albans, (Me.)

PDF

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

PDF

Starks, Maine, Annual Report 2017, Starks, (Me.).

PDF

St. George Maine Town Ordinances, St. George Code Enforcement

PDF

Town of Stockton Springs Annual Report 2018, Stockton Springs, Me.

PDF

Warrant Stoneham Maine Annual Town Meeting 2018, Stoneham, Me.

PDF

Town of Stonington Annual Report 2017, Stonington, Me

PDF

Town of Stonington Maine Audited Financial Statements 2018, Stonington, Me

PDF

Town of Stonington Maine Comprehensive Plan, Stonington, Me

PDF

Town of Stow Maine Annual Report 2018, Stow, Me

PDF

Strong Maine Annual Town Meeting Minutes 2018, Strong, Me

PDF

Sullivan Maine Annual Town Report 2018, Sullivan, Me

PDF

Town of Sumner Maine Ordinances, Sumner, Me

PDF

Town of Surry Maine Annual Audited Financial Report 2018, Surry, Me

PDF

Town of Surry Maine Annual Report 2018, Surry, Me

PDF

Thomaston Maine Annual Town Report 2018, Thomaston, Me

PDF

Town of Thorndike Maine Ordinances, Thorndike, Me

PDF

Town of Topsham Maine Annual Report 2018, Topsham, Me

PDF

The Viking, August 2018, Town of Veazie

PDF

The Viking, February 2018, Town of Veazie

PDF

The Viking, May 2018, Town of Veazie

PDF

Proposed Comprehensive Plan Amendments to be considered at the November 2018 General Referendum, Town of York Community Center Needs Assessment Committee

PDF

Zoning Ordinance Town of York, Maine, Town of York Planning Department

PDF

Town of Tremont Maine Annual Town Meeting Minutes 2018, Tremont, Me

PDF

Town of Tremont Maine Audited Financial Report 2018, Tremont, Me

PDF

Town of Trenton Maine Audited Financial Report 2018, Trenton, Me