The Maine State Library facilitates access to and delivery of library services and collection resources for the State of Maine.

Note: Many state documents are offered in PDF format. To view PDF documents, you will need the free Adobe Reader. If you need assistance, view our Maine government PDF Help page or contact the contributing Maine State agency via the link on the left sidebar under “Links”.

Follow

Submissions from 2021

PDF

Report to the Joint Standing Committee on State and Local Government on LD 564, Katherine McBrien and James Ritter

Submissions from 2019

PDF

2019 List of Cream of the Crop for Children’s and Young Adult Literature, Maine Regional Library System Book Review Group

PDF

Maine-ly Genealogy, April 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, August 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, February 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, January 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, July 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, June 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, March 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, May 2019, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, September 2019, Barbara J. Jamieson and Maine State Library

Submissions from 2018

PDF

2018 List of Cream of the Crop for Children’s and Young Adult Literature, Maine Regional Library System Book Review Group

PDF

Genealogy, September 2018, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, November 2018, Barbara J. Jamieson and Maine State Library

PDF

Maine-ly Genealogy, October 2018, Barbara J. Jamieson and Maine State Library

PDF

Maine State Library Annual Report 2018, Maine State Library

Submissions from 2017

PDF

2017 List of Cream of the Crop for Children’s and Young Adult Literature, Maine Regional Library System Book Review Group

PDF

DigitalMaine Repository Master Metadata Guide, Maine State Library and Kate F. Herbert

PDF

Genealogy Notes from Emily January 2017, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, July 2017, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily March 2017, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily May 2017, Emily Schroeder and Maine State Library

Submissions from 2016

PDF

2016 List of Cream of the Crop for Children’s and Young Adult Literature, Southern Maine Library District Book Review Group.

PDF

Evaluating and Re-Envisioning Maine State Library Consultant Services 2016

PDF

Genealogy Notes from Emily April 2016, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily June 2016, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily November 2016, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily September 2016, Emily Schroeder and Maine State Library

PDF

Maine State Library: Trusted Professionals Survey 2016, Portland Research Group, Maine State Library, Bruce M. Lockwood, and James Ritter

PDF

National Endowment for the Humanities National Digital Newspaper Project Grant Application Submitted by the Maine State Library 2016, Maine State Library

PDF

Newspapers in Storage at the Maine State Library 2016, Maine State Library

Submissions from 2015

PDF

2015 List of Cream of the Crop for Children’s and Young Adult Literature, Southern Maine Library District Book Review Group.

PDF

2015 Program Evaluation Report : Pursuant to the Maine Government Accountability Act, Maine State Library

PDF

Genealogy Notes from Emily April 2015, Maine State Library and Emily Schroeder

PDF

Genealogy Notes from Emily August 2015, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily December 2015, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily January 2015, Maine State Library and Emily Schroeder

PDF

Genealogy Notes from Emily June 2015, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily October 2015, Emily Schroeder and Maine State Library

Submissions from 2014

PDF

2014 List of Cream of the Crop for Children’s and Young Adult Literature, Southern Maine Library District Book Review Group.

PDF

Genealogy at the Maine State Library 2014, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily August 2014, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily January 2014, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, June 2014, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily March 2014, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily. November 2014, Emily Schroeder and Maine State Library

PDF

Maine State Library Policy on Beverages 2014, Maine State Library

PDF

Maine State Library Policy on Photocopying/Reproduction Services 2014, Maine State Library

PDF

Maine State Library Wireless Computer Usage Agreement 2014, Maine State Library

PDF

Remarks by Maine Poet Laureate Wesley McNair for Poetry Day at the Blaine House, 2014, Wesley McNair

Submissions from 2013

PDF

2013 List of Cream of the Crop for Children’s and Young Adult Literature, Southern Maine Library District Book Review Group.

PDF

Genealogy Notes from Emily April 2013, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, August 2013, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, January 2013, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, October 2013, Emily Schroeder and Maine State Library

PDF

Maine State Cultural Affairs Council 2012 Annual Report, Maine State Library, Maine Historic Preservation Commission, Maine State Museum, and Maine Arts Commission

PDF

Maine State Cultural Affairs Council 2013 Annual Report, Maine State Library, Maine Historic Preservation Commission, Maine State Museum, Maine Arts Commission, Maine Historical Society, and Maine Humanities Council

Submissions from 2012

PDF

Genealogical Resources for Eastern Canada, 2012, Maine State Library and Emily Schroeder

PDF

Genealogy Notes from Emily, April 2012, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, August 2012, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, January 2012, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, June 2012, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, November 2012, Emily Schroeder and Maine State Library

PDF

Maine Public Library Fund State Income Tax Check-off, Maine State Library

PDF

Maine State Library Internet Use Policy 2012, Maine State Library

PDF

Maine State Library Policy on Conference Room Use 2012, Maine State Library

Submissions from 2011

PDF

Genealogy Notes from Emily, November 2011, Emily Schroeder and Maine State Library

PDF

Genealogy Notes from Emily, September 2011, Emily Schroeder and Maine State Library

PDF

Maine in the Civil War: A Selected List of Material In Maine State Library, Maine State Library

Submissions from 2010

PDF

MARVEL Database Impact on Maine Library Budget, Resources and Statewide Citizen Access to Information 2010, Linda Lord

Submissions from 2009

PDF

List of Papers Included on the Journaux Franco-American Microfilm (1888-1920), Maine State Library

PDF

Maine State Cultural Building Augusta, Maine : Exterior Building Facade Investigation, Harriman Architects & Engineers

PDF

Materials Selection and Collection Development Policy, Maine State Library

Submissions from 2007

PDF

Acton Public Library

PDF

Albion Public Library

PDF

Andover Public Library

PDF

Ashland Community Library

PDF

Auburn Public Library

PDF

Faye O'Leary Hafford Library

PDF

Government Evaluation Act, Maine State Library, 2007, Maine State Library

PDF

Lithgow Public Library

PDF

Mayhew Library Association

PDF

Mildred Stevens Williams Memorial Library

PDF

Parsons Memorial Library

PDF

Woodland Public Library

Submissions from 2000

PDF

Index of Moses Greenleaf Papers at the Maine State Library, Maine State Library

PDF

Maine State Cultural Building Renovation and Expansion Needs Assessment Request, June 2000

Submissions from 1999

PDF

Flowcharts of Publishing History for Maine Newspaper Project 1999, Janet Roberts and Maine State Library

PDF

Maine Newspaper Project 1999, Janet Roberts, Maine State Library, and Maine State Archives

PDF

Maine State Library 1999 Program Evaluation Report; Published Pursuant to the Government Evaluation Act, Maine State Library

Submissions from 1998

PDF

Maine Project : A Partnership for Telecommunications & Information Technology Demonstration Project, 1995-1997 : Final Report, 1998, Elizabeth Chapman

Submissions from 1993

PDF

State Librarian's report of programs and expenditures to the Maine Library Commission for 1993, J Gary Nichols

Submissions from 1992

PDF

Maine Authors (Not a Complete Listing) 1992, Maine State Library

Submissions from 1991

PDF

A Survey on Libraries & Library Usage in Maine, Market Decisions, Inc.

PDF

Report of the Maine Blaine House Conference on Library and Information Services 1991, Maine State Library

Submissions from 1989

PDF

Notable Maine Children's Authors and Illustrators 1989, Maine State Library and Lynda L. Sudlow

Submissions from 1988

PDF

Maine Special Collections 1988, Maine State Library

Submissions from 1987

PDF

Vision 2000 a cooperative long-range plan for: Maine State Library, Maine Historic Preservation Commission, Maine Arts Commission, Maine State Museum

Submissions from 1986

PDF

Genealogy of French Canada, Acadia & Franco America at the Maine State Library 1986, Maine State Library

PDF

Index to Articles, Books and Manuscripts in the Myron Avery Collection, Maine State Library