Maine is legendary for its rock-bound coast, sandy beaches, the north woods, mountains, lakes, and rivers. All of these areas are represented in the one million acres managed by the Division of Parks and Public Lands, within the Maine Department of Agriculture, Conservation and Forestry. Included in this acreage are parks, historic sites, beaches, camping areas, waterways, public reserved lands, and thousands of miles of trails.

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 2022

PDF

Coastal Island Registry (Version 6-2022), Karen L. Foust

Submissions from 2018

PDF

Allagash Wilderness Waterway 2018 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

PDF

Maine Public Reserved, Nonreserved, and Submerged Lands FY 2017 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

Submissions from 2017

PDF

Allagash Wilderness Waterway 2017 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

PDF

Maine Public Reserved, Nonreserved, and Submerged Lands FY 2016 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

Submissions from 2016

PDF

Allagash Wilderness Waterway 2016 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

PDF

Maine Public Reserved, Nonreserved, and Submerged Lands FY 2015 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

Submissions from 2015

PDF

Allagash Wilderness Waterway 2015 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation & Forestry

PDF

Maine Public Reserved, Nonreserved, and Submerged Lands FY 2014 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

PDF

Outdoors in Maine, 2015, Maine Bureau of Parks and Lands and Jocelyn Hubbell

Submissions from 2014

PDF

Allagash Wilderness Waterway Brochure. 2014, Maine Bureau of Parks and Lands and Department of Agriculture, Conservation and Forestry

PDF

Maine Public Reserved, Nonreserved, and Submerged Lands Annual Report. 2013, Maine Bureau of Public Lands and Department of Agriculture, Conservation and Forestry

PDF

Maine SCORP 2014-2019, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

PDF

Welcome to the Woods and Waters of Wolfe's Neck 2014, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

Submissions from 2013

PDF

Allagash Wilderness Waterway Annual Report. 2013, Maine Bureau of Public Lands and Maine Department of Agriculture, Conservation and Forestry

Submissions from 2012

PDF

Allagash Wilderness Waterway Management Plan, 2012

Submissions from 2011

PDF

Allagash Wilderness Waterway Annual Report. 2011, Maine Bureau of Parks and Lands and Department of Agriculture, Conservation and Forestry

Submissions from 2010

PDF

Allagash Wilderness Waterway Strategic Plan, 2010, Maine Department of Conservation and Maine Bureau of Parks and Lands

PDF

State Parks, State Historic Sites, and Public Reserved Lands, Maine Division of Parks and Public Lands

Submissions from 2009

PDF

Maine State Comprehensive Outdoor Recreation Plan 2009-2014, Maine Bureau of Parks and Lands, Maine Department of Conservation, and Rex Turner

Submissions from 2007

PDF

Department of Conservation Parks & Lands Ownership, 2007

Submissions from 2003

PDF

Maine State Comprehensive Outdoor Recreation Plan 2003-2008, Maine Bureau of Parks and Lands and Maine Department of Conservation

PDF

The Recreation Management Plan for the Public Islands on the Maine Island Trail 2004-2014, Rachel Nixon, Sidney Quarrier, and Stephen Spencer

Submissions from 1988

PDF

Public Reserved Lands of Maine : Integrated Resource Policy, Maine Department of Conservation and Maine Bureau of Public Lands

Submissions from 1985

PDF

Exchanges and Sales of Public Reserved Lands / Prepared for Submission to the 112th Session of the Maine Legislature, Governor's Task Force on Public Lands, Maine Department of Conservation, and Maine Bureau of Public Lands

PDF

Natural Resources Inventory and Critical Area Survey of T. 15 R. 9, Mark J. Kern

Submissions from 1982

PDF

Exchange of Public Reserved Lands, Bureau of Public Lands : Coburn Land Trust, 1982 : Closing and Associated Documents, Maine Bureau of Public Lands

PDF

State of Maine Public Reserved Lands Consolidation Proposal, Office of Governor Joseph E. Brennan

Submissions from 1978

PDF

How to Organize a Snowmobile Club, Maine Bureau of Parks and Recreation

Submissions from 1977

PDF

Biennial Report to the Legislature, Bureau of Public Lands, January, 1977, Maine Bureau of Public Lands

PDF

Leisure Time Use and Preference Study Prepared for the Bureau of Parks & Recreation, April 1977, Northeast Markets, Inc.

PDF

Maine Coastal Recreation and Open Space Conservation, 1977, James A. St. Pierre

Submissions from 1975

PDF

Coastal Island Registry Pilot Project : Searching Titles to Maine's Coastal Islands, Cheryl Harrington

Submissions from 1974

PDF

Management Policies for Lands Under the Jurisdiction of the Bureau of Public Lands, December 1974, Maine Bureau of Public Lands

PDF

Map and Agreement Concerning Exchange of Lands between State of Maine and Great Northern Nekoosa Corporation

Submissions from 1973

PDF

Abandoned Railroads in Maine: Their Potential for Trail Use, Maine Department of Parks and Recreation, Arnold S. Biondi, and Frederick W. Lyman

Submissions from 1970

PDF

The Allagash Wilderness Waterway, April, 1970, Maine State Park and Recreation Commission

Submissions from 1969

PDF

Maine Boat Facilities and Access Sites, 1969, Maine State Park and Recreation Commission

Submissions from 1966

PDF

Comprehensive Outdoor Recreation Plan for Maine, 1966, Maine State Park and Recreation Commission

Submissions from 1960

PDF

A History of Fort Knox State Park, Henry E. Dunnack

Submissions from 1952

PDF

Preliminary Report on State Park and Related Recreational Planning, 1952, Maine State Park Commission

Submissions from 1949

PDF

Development of Needed Facilities on State Parks, 1949, State Park Commission

Submissions from 1947

PDF

Planning Reports on Maine State Parks and Memorials, 1947, Maine State Park Commission, Arthur F. Perkins, Allen T. Edmunds, W. T. Ammerman, and Myron U. Lamb

Submissions from 1946

PDF

The First Boy Scout Encampment at Mount Blue State Park, 1946, Maine State Park Commission

Submissions from 1942

PDF

The Ranger's History of Bradbury Mt. State Park, Pownal, Maine, Benjamin H. Britt

Submissions from 1858

PDF

A Circular from the Land Office Descriptive of the Public Lands of Maine, 1858, Maine State Land Office and Noah Barker