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 Union Maine Annual Report 2018, Union, Me

PDF

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

PDF

Town of Union Maine Ordinances, Union, Me

PDF

Town of Unity Maine Ordinances, Unity, Me

PDF

Unity Maine Annual Town Meeting Minutes 2018, Unity, Me

PDF

Town of Vassalboro Annual Report 2017, Vassalboro, (Me.)

PDF

Town of Veazie, Maine. A Community Connected by Choice, Veazie Town Office

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2017 to June 30, 2018, Vinalhaven, (Me.)

PDF

Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers

PDF

Town of Waldo Land Use Ordinance, Waldo (Me.). Municipal Officers

PDF

Wales Maine 2018 Town Meeting Minutes, Wales (Me.). Municipal Officers

PDF

Warren Maine Selected Town Rules and Policies, Warren (Me.). Municipal Officials

PDF

Town of Washington, Maine Property Maps, Washington (Me.). Municipal Officials

PDF

Bylaws of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials

PDF

Town of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials

PDF

Annual Report Fiscal Year 2017-2018 City of Waterville Maine, Waterville (Me.). City Officials

PDF

Town of Wells Ordinance Amendments, Wells (Me.). Municipal Officers

PDF

City of Westbrook Code of Ordinances, Westbrook (Me.). City Officers

PDF

West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers

PDF

Town of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers

PDF

Zoning Ordinance of the Town of Wilton, Wilton (Me.). Municipal Officers

PDF

2017-2018 Annual Town Report Town of Windsor, Windsor (Me.). Municipal Officers

PDF

Town of Winslow Property Maps, Winslow (Me.).

PDF

Winslow Town Ordinances, Winslow (Me.). Municipal Officers

PDF

Winterport Town Charter, Winterport (Me.). Municipal Officers

PDF

Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers

PDF

Sewer Bill Abatement Policy, Wiscasset (Maine). Municipal Officers

PDF

Annual Town Report Woodstock, Maine for the Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers.

PDF

The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

PDF

Council-Manager Charter of the Town of Yarmouth, 2018 Revisions, Yarmouth (Me.). Municipal Officers

PDF

Town of York, Maine 2017-2018 Annual Report, York (Me.). Municipal Officers

2017

PDF

Town of Acton Maine Annual Meeting Minutes 2017, Acton Board of Selectpersons

PDF

Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2016-2017 and the Warrant, Addison, Me.

PDF

Town of Albion Ordinances, Albion, Me.

PDF

Town of Alna Maine Ordinances, Alna, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2016-2017, Appleton, Me.

PDF

Arrowsic Maine Annual Town Meeting Minutes 2017, Arrowsic, Me.

PDF

Arundel Shoreland Zoning Map, Arundel, Me.

PDF

Town of Arundel Maine Annual Report Fiscal Year 2016-2017, Arundel, Me.

PDF

City of Augusta Annual Report, 2000, Augusta, (Me.).

PDF

2017 Baldwin Town Report, Baldwin, Me.

PDF

2017 Bar Harbor Maine Annual Town Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2017, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2017, Bath, Me.

PDF

Berwick, Maine Town Report 2016-2017, Berwick, (Me.).

PDF

Waterford Town Meeting Minutes 2017, Brenda J. Bigonski

PDF

Town of Blue Hill Maine Annual Warrant 2017, Blue Hill, Me.

PDF

The 129th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

PDF

Town of Boothbay 2017 Annual Report, Boothbay, Me.

PDF

Annual Report Town of Bowdoinham Maine 2017, Bowdoinham, Me.

PDF

Town of Bowdoinham Maine Ordinances, Bowdoinham, Me.

PDF

Annual Report for the Year Ending 2017 of the Municipal Officers of the Town of Bradford, Bradford, Me.

PDF

Bradley Maine Shoreland Zoning Map, Bradley, Me.

PDF

Town of Bradley 180th Town Report 2017-2018, Bradley, Me.

PDF

Town of Bristol Maine Financial Report 2017, Bremen, Me.

PDF

Town of Bridgton Annual Town Meeting Warrant 2017, Bridgton, Me.

PDF

Town of Bristol 2017 Annual Report, Bristol, Me

PDF

Town of Bristol Maine Shoreland Zoning Map, Bristol, Me.

PDF

2017 Brooksville Town Report, Brooksville, Me.

PDF

2017 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Brownville Maine Annual Town Report 2017, Brownville, Me

PDF

Town of Brunswick Maine Annual Financial Audit 2017, Brunswick, Me.

PDF

Town of Brunswick Maine Ordinances, Brunswick, Me.

PDF

Town of Bucksport 2017 Annual Report, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2017, Bucksport, Me.

PDF

Town of Bucksport Maine Comprehensive Plan, Bucksport, Me.

PDF

Buxton Maine Annual Town Report 2017, Buxton, Me.

PDF

City of Calais Maine Ordinances, Calais Me.

PDF

Camden Maine 2017 Annual Report, Camden, Me.

PDF

Camden Maine Comprehensive Plan Updated 2017, Camden, Me.

PDF

Town of Camden Maine Financial Audit 2017, Camden, Me.

PDF

Caribou Maine Financial Audit Report 2017, Caribou, Me.

PDF

City of Caribou Maine, 2017 Annual Report, Caribou, Me.

PDF

Two Hundred and Sixth Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2017, Carmel (Me.)

PDF

Carmel Maine Zoning Map, Carmel, Me.

PDF

Town of Casco Maine Annual Audit Report 2017, Casco, Me.

PDF

Town Report Casco Maine 2017, Casco, Me.

PDF

Castine Maine 2017 Annual Report, Castine, Me.

PDF

Town of Castine Maine Ordinances, Castine, Me.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2017, Chebeague Island, Me.

PDF

Town of Chelsea Maine Ordinances, Chelsea, Me.

PDF

Cherryfield Maine 2017 Town Report, Cherryfield, Me.

PDF

2017 Chesterville Maine Town Report, Chesterville, Me.

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2017, China, Me.

PDF

Town of China Maine Ordinances, China, Me.

PDF

Town of Clinton Maine Annual Report 2017, Clinton, Me.

PDF

Town of Clinton Maine Ordinances, Clinton, Me.

PDF

Town of Corinth Maine Annual Report 2017, Corinth, Me.

PDF

Town of Corinth Maine Ordinances, Corinth, Me.

PDF

Cornish Maine Annual Report 2017, Cornish, Me.

PDF

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

PDF

Town of Cranberry Isles Maine Annual Report 2017, Cranberry Isles, Me.

PDF

Cumberland, Maine Annual Report FY2016-2017, Cumberland (Me.)

PDF

Town of Cumberland Maine Financial Audit 2017, Cumberland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2017, Cutler, Me.