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


1944

PDF

Seventy-fifth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 29, 1944, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton Maine for the Municipal Year Ending February 29, 1944, Mapleton (Me.)

PDF

Forty-Third Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1944, Millinocket (Me.)

PDF

Twenty-Eighth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1944 And the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Twenty-Eighth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1944 And the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine for the Year 1944-1945, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1944, Newcastle (Me.)

PDF

One Hundred and Thirtieth Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1943-1944, Newport (Me.)

PDF

Twenty-Eighth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 7th, 1944, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 13, 1944, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending February 1st, 1944, Owl's Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for the Fiscal Year of 1944-1945, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1944, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1944, Poland (Me.)

PDF

Annual Report Town of Rangeley Year Ending February 5 1944, Rangeley (Me.)

PDF

91st Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ended November 1, 1944, Rockland, Me

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 18, 1944, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Roque Bluffs for the Year 1943-1944, Roque Bluffs (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1944, Searsport (Me.)

PDF

Eighty-second Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1944, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1944. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Assessors, Treasurer, Collector, Chief Engineer, Water Commission and Superintendent of Water Works of the South Paris Village Corporation For The Year Ending December 31, 1944, South Paris (Me.)

PDF

One Hundred and Thirty-Second Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1944-1945, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Stow For the Year Ending February 5th, 1944, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1943, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 29, 1944, Van Buren (Me.)

PDF

Fifty-sixth Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1944, Waterville (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Whitefield Maine For the Year Ending Feb. 1 1944, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield Maine For the Year Ending Feb. 1 1944, Whitefield, (Me.).

PDF

Forty-Ninth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February, 1944, Winter Harbor (Me.)

PDF

Eighty-Second Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 20, 1944. 1942-1943, Winterport (Me.)

PDF

Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 29, 1944, Wiscasset (Me.)

1943

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1943, Albion (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library for the year ending February 10, 1943, Alfred (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 10, 1943, Alfred (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alna For the year ending February 3, 1943, Alna (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Amherst, Maine For the Year Ending March 5, 1943, Amherst (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending Feb. 11, 1943, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1943, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending March 1, 1943, Ashland (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Athens Maine for the fiscal Year Ending February 20, 1943, Athens (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Avon Year Ending February 17, 1942, Avon (Me.)

PDF

Annual Report of the Municipal Officers of the town of Beddington For the Year Ending February 25, 1943, Beddington (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Other Officers of Benedicta For the Municipal Year 1942-1943, Benedicta (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Dec. 31, 1942, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning December 1st, 1942 and Ending November 30, 1943, Biddeford (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1943, Bingham (Me.)

PDF

Annual Report of the Municipal Officers of Blaine, the Municipal Year Ending March 1, 1943, Blaine (Me.).

PDF

Annual Reports of the Town of Blanchard Maine For the Year Ending Mar. 1, 1943, Blanchard (Me.)

PDF

Annual Report of the Municipal Officers of Bridgewater For the Municipal Year Ending March 1, 1943, Bridgewater (Me.)

PDF

One Hundred and Fifty-first Annual Report of the Town Officers of Bucksport Maine for the Year 1942-43, Bucksport, (Me.).

PDF

City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1943, Calais (Me.)

PDF

One Hundred and Thirty Second Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1942-1943, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 10, 1943, Carthage (Me.)

PDF

Town of Castine Maine Annual Report 1942-43, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1942-1943, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 22, 1943 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 22nd day of March, 1943, Damariscotta (Me.).

PDF

Annual Town Report Denmark Maine 1943, Denmark, Me

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1943-1944, Dover-Foxcroft (Me.)

PDF

Report of the City Government of Ellsworth, Maine for the Municipal Year Ending December 31, 1943, Ellsworth (Me.).

PDF

One Hundred and Forty-ninth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1943, Farmington, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1943; also the Warrant, Gouldsboro (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Year Ending February 10, 1943, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1943, Hebron (Me.)

PDF

The One Hundred Twenty-eighth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Street Commissioner and Superintendent of Schools of the Town of Hermon For the Municipal Year Ending Feb. 20, 1943, Hermon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1942-1943, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1942-1943, Howland (Me.)

PDF

Annual Report City of South Portland Maine 1942 Ninth Year Under Council-Manager Government, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of Island Falls Maine for the Municipal Year Ending March 1, 1943, Island Falls, (Me.)

PDF

69th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1943 and Town Warrant, Isle Au Haut (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Year 1942-43, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of Jackman Maine Year Ending March 1st, 1943, Jackman, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield, Maine for the Fiscal Year Ending February 20, 1943, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1942-1943, Levant (Me.)

PDF

Municipal Activities Period April 1st, 1942 to March 31st, 1943, Lewiston, Maine, Lewiston (Me.)

PDF

Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1943, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1942-1943, Machias (Me.)

PDF

Seventy-fourth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1943, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton, Maine for the Municipal Year Ending February 27, 1943, Mapleton (Me.)

PDF

Forty-Second Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1943, Millinocket (Me.)

PDF

Twenty-Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5th 1943 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Twenty-Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5th 1943 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine for the Year 1943-1944, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 15, 1943, Newcastle (Me.)

PDF

One Hundred and Twenty-Ninth Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1942-1943, Newport (Me.)

PDF

Twenty-Seventh Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 8, 1943, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 8th, 1943, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending January 31st, 1943, Owl's Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for the Fiscal Year of 1943-1944, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1943, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1943, Poland (Me.)

PDF

Annual Report Town of Rangeley Year Ending February 1 1943, Rangeley (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1943, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Roque Bluffs for the Year 1942-1943, Roque Bluffs (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1943, Searsport (Me.)

PDF

Eighty-first Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1943, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1943 Also The Warrant, Sorrento, (Me.)

PDF

Annual Report of the Assessors, Treasurer, Collector, Chief Engineer, Water Commission and Superintendent of Water Works of the South Paris Village Corporation For The Year Ending December 31, 1943, South Paris (Me.)

PDF

One Hundred and Thirty-First Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1943-1944, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Stow For the Year Ending February 1943, Stow (Me.)