The Library Development Division of Maine State Library provides for the development of all types of libraries throughout the state. Specific programs include: the Maine Regional Library System (consultant services, direct free walk-in service, interlibrary loan, and federal and state aid for public libraries), special services (books-by-mail, video services, talking books and large print books), school library/ media services, Maine InfoNet, and electronic database licensing.

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 2024

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2022

Submissions from 2023

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2021

Submissions from 2022

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2020

PDF

Maine's Five -Year LSTA Plan - 2023 - 2027, Library Services and Technology Act (LSTA) Libraries - 20 U.S.C. 9141, Janet McKenney

PDF

Presentation : Maine Van Delivery Program, 2022, James Ritter

PDF

The Maine State Library Library Services and Technology Act (LSTA) Grants to States Implementation Evaluation, FFY 2018 - FFY 2022

Submissions from 2021

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2019

PDF

Maine Library Trustee Handbook, 2021 Edition

Submissions from 2020

PDF

Maine Library Statistics Trend Analysis : 2015-2019, Stephanie Zurinski

PDF

Maine State Library ARRC Interlibrary Loan Manual (Rev. July 2020), Stephanie Zurinski

PDF

Summer 2020 - COVID Interlibrary Loan Quarantining Guidance

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2018

Submissions from 2019

PDF

Maine Reciprocal Borrowing Pilot - Instructions for Library Circulation Staff, Alisia Revitt

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2017

PDF

Region 3 Quarterly Newsletter, January 2019, Janet McKenney and Maine State Library

Submissions from 2018

PDF

I'm Your Neighbor Welcoming Library Webinar - October 24, 2018, Kate Cutko and Kirsten Cappy

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2016

PDF

Maine Library Trustee Handbook, 2018, Maine State Library

Submissions from 2017

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2015

PDF

Maine's Five -Year LSTA Plan - 2018-2022, Library Services and Technology Act (LSTA) Libraries - 20 U.S.C. 9141

PDF

The Maine State Library Library Services and Technology Act (LSTA) Grants to States Implementation Evaluation, FFY 2013 - FFY 2017

PDF

Frequently Asked Questions About the Maine Telecommunications Education Access Fund (MTEAF) and the Maine School and Library Network

PDF

Information About Maine School and Library Network (MSLN) Funding Provided by the Maine Telecommunications Education Access Fund (MTEAF), Maine State Library

PDF

2017 Reading Round-up Conference Agenda, Maine State Library and Deborah Clark

Submissions from 2016

PDF

Summary Report to District Council at MLA : Evaluation and Restructuring of the Maine State Library Consulting Services, Janet McKenney

PDF

The New Maine Regional Library System : What's Changing... and What's Remaining the Same, Janet McKenney

PDF

Sharing a World of Knowledge: Southern Maine Library District Annual Report July 1, 2015-June 30, 2016, Deborah Clark

PDF

2016 Reading Round-Up Conference Agenda, Maine State Library and Deborah Clark

Submissions from 2015

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2014, Maine State Library

PDF

Southern Maine Library District Annual Report, 2014-2015, Southern Maine Library District and Deborah Clark

PDF

Lawyers in Libraries: Law Day May 1, 2015, Maine State Library and Jared Leadbetter

PDF

2015 Reading Round-Up Conference Agenda, Maine State Library and Deborah Clark

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2013, Maine State Library

PDF

Maine Library Trustee Handbook, 2015, Maine State Library

Submissions from 2014

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2012, Maine State Library

PDF

Southern Maine Library District Annual Report, 2013-2014, Southern Maine Library District and Deborah Clark

Submissions from 2013

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2011, Maine State Library

PDF

Southern Maine Library District Annual Report, 2012-2013, Southern Maine Library District and Deborah Clark

PDF

Technology's Impact in Maine Libraries (2013)

Submissions from 2012

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2010

PDF

The Maine State Library Library Services and Technology Act (LSTA) Grants to States Implementation Evaluation, FFY 2008 - FFY 2012

PDF

LSTA Maine Five ‐Year State Plan 2013‐2017, Maine State Library

PDF

Maine Libraries Snapshot 2012, Maine State Library

PDF

Southern Maine Library District Annual Report, 2011-2012, Southern Maine Library District

Submissions from 2011

PDF

A Bare Bones Reference List For Small and Medium-Sized Public Libraries in Maine, 3rd Edition, June 2011, Maine Regional Library System and Maine State Library

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2009

PDF

A Bare Bones Reference List for Small and Medium-Sized Public Libraries in Maine (2011), Maine Regional Library System

PDF

Southern Maine Library District Annual Report, 2010-2011, Southern Maine Library District

Submissions from 2010

PDF

LSTA Maine State Program Report Summary, Fiscal Year 2008

PDF

Maine Libraries Snapshot 2010, Maine State Library

Submissions from 2009

PDF

Maine Public Libraries Snapshot 2009, Maine State Library

Submissions from 2008

PDF

A Bare Bones Reference List for Small and Medium-Sized Public Libraries in Maine 2008, Maine State Library and Central Maine Library District

Submissions from 2007

PDF

The Maine State Library Library Services and Technology Act (LSTA) Grants to States Implementation Evaluation, FFY 2003 - FFY 2007

PDF

Library Services and Technology Act (LSTA) Plan - 2008 - 2012, Maine State Library

Submissions from 2004

PDF

LSTA Funds at Work in Maine (2004)

Submissions from 2003

PDF

Advanced MARVEL Searching 2003, Molly Larson, Bangor Public Library, and Old Town Public Library

PDF

Maine Library Trustees Association Trustee Handbook, 2003 Edition, Maine Library Trustees Association

Submissions from 2002

PDF

Maine School and Library Network Results of the Needs Analysis Questionnaire, July 2002

PDF

The Maine State Library Library Services and Technology Act (LSTA) Grants to States Implementation Evaluation, FFY 1997 - FFY 2002

Submissions from 1999

PDF

Maine's Regional Library System : A History, Robert C. Woodward

PDF

Records from the Maine Regional Library System 1973-1999, Maine State Library and Maine Regional Library System

Submissions from 1995

PDF

The Maine Guide to Organizations, Initiatives and Resources Shaping Maine's Information and Telecommunications Future, Karl Beiser

Submissions from 1991

PDF

Maine School Library Survey, Margaret Soule, League of Women Voters of Maine, Maine Department of Education, Maine Educational Media Association, Maine Library Association, and Maine State Library

Submissions from 1979

PDF

A Teacher's Resource Booklet for In and Out of Maine : A Series of Seven Television Programs, R. Devillers Seymour, Elton F. Churchill, and James Garvin

Submissions from 1968

PDF

Maine State Library Fifty-Ninth Report 1968, Ruth A. Hazelton 1912-2001