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


1941

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1941, Bridgewater, (Me.)

PDF

One Hundred and Forty-ninth Annual Report of the Town Officers of Bucksport Maine for the Year 1940-41, Bucksport, (Me.).

PDF

City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1941, Calais (Me.)

PDF

One Hundred and Thirtieth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1940-1941, Carmel (Me.)

PDF

Annual Report Town of Carthage For Year Ending February 15th, 1941, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1940-1941, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1940-1941, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1941 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 17th day of March, 1941, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1940-1941, Deer Isle (Me.).

PDF

Annual Town Report Denmark Maine 1941, Denmark, Me

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1942, Dover-Foxcroft (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1941; also the Warrant, Gouldsboro (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Fiscal Year Ending February 10, 1941, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1941, Hebron (Me.)

PDF

One Hundred and Twenty-sixth 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 March 3, 1941, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1940-1941, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1940-1941, Howland (Me.)

PDF

Annual Report City of South Portland Maine 1940 Seventh Year Under Council-Manager Government, Island Falls, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Island Falls for the Municipal Year Ending February 27, 1941, Island Falls, (Me.)

PDF

67th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1941 and Town Warrant, Isle Au Haut (Me.)

PDF

Fifty-fifth Annual Report of the Selectmen, Town Treasurer, Tax Collector, Islesboro Ferry, State Auditors Report, Town Clerk, Fire Department, Superintendent of Schools, High School Principal, Sailor's Memorial, Health Officer of the Town of Islesboro Maine for the Municipal Year Ending March 3rd 1941, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman, Maine for the Fiscal Year Ending March 1, 1941, Jackman, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield, Maine for the Fiscal Year Ending February 15, 1941, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1940-1941, Levant (Me.)

PDF

Municipal Activities Period April 1st, 1940 to March 31st, 1941, 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, 1941, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1940-1941, Machias (Me.)

PDF

Seventy-second Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1941, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton, Maine for the year ending February 28, 1941, Mapleton (Me.)

PDF

Fortieth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1941, Millinocket (Me.)

PDF

Twenty-Fifth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 7th 1941 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Twenty-Fifth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 7th 1941 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine including Report of School Superintendent for the Year 1941-1942, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 20, 1941, Newcastle (Me.)

PDF

One Hundred and Twenty-Seventh Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1940-1941, Newport (Me.)

PDF

Twenty-Fifth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 10, 1941, 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 10th, 1941, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending February 8th, 1941, 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 1941-1942, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1941, Poland (Me.)

PDF

Annual Report City of Presque Isle, Maine January 1, 1941 to December 31, 1941, Presque Isle (Me.)

PDF

Town of Rangeley Year Ending February 18, 1941, Rangeley (Me.)

PDF

88th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ended November 1, 1941, Rockland, Me

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1941, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Roque Bluffs for the Year 1940-1941, Roque Bluffs (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1940, Searsport (Me.)

PDF

Seventy-Ninth Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1941, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1941 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, 1941, South Paris (Me.)

PDF

One Hundred and Twenty-Ninth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1941-1942, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Stow For the Year Ending February 8th, 1941, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1940-41, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending 1940-41, Van Buren (Me.)

PDF

Fifty-third Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1941, Waterville (Me.)

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1941, Wells (Me.)

PDF

Fiftieth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1940 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Whitefield, Maine For the Year Ending Feb. 10 1941, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield, Maine For the Year Ending Feb. 10 1941, Whitefield, (Me.).

PDF

Forty-Sixth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February, 1941, Winter Harbor (Me.)

PDF

Seventy-Ninth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 24, 1941. 1940-1941, Winterport (Me.)

PDF

Municipal Activities of Wiscasset, Maine year Ending March 1, 1941, Wiscasset (Me.)

1940

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1939-40, Abbot, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1 1940, Albion (Me.)

PDF

Report of Audit of Allagash Plantation, Maine 1940, Allagash (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alna For the Year Ending February 3, 1940, Alna (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending Feb. 16, 1940, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1940, Arrowsic (Me.)

PDF

Annual Report of the Councilmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1940, Ashland (Me.).

PDF

Annual Reports of the Town Officers of the Town of Athens, Maine for the Year Ending February 20, 1940, Athens (Me.)

PDF

City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1940, Augusta (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Aurora, Me. for the Current Year 1939-1940, Aurora (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Avon for the Year Ending March 1, 1940, Avon (Me.)

PDF

Municipal Activities City of Belfast, Maine 1939-1940, Belfast (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Belmont For the Municipal year 1940, Belmont (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Dec. 31, 1939, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning December 1st, 1939 and Ending November 30, 1940, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1940, Bingham (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1940, Blaine (Me.).

PDF

Annual Reports of the Town of Blanchard Maine For the Year Ending Mar. 1, 1940, Blanchard (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1940, Bridgewater, (Me.)

PDF

One Hundred and Forty-eighth Annual Report of the Town Officers of Bucksport Maine for the Year 1939-40, Bucksport, (Me.).

PDF

City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1940, Calais (Me.)

PDF

One Hundred and Twenty Ninth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1939-1940, Carmel (Me.)

PDF

Annual Report Town of Carthage For Year Ending February 8th, 1940, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1939-1940, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1939-1940, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers Town of Cranberry Isles, Maine for the Year Ending February 1, 1940, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1940 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 18th day of March, 1940, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1941, Dover-Foxcroft (Me.)

PDF

One Hundred and Forty-sixth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 5, 1940, Farmington, (Me.)

Link

Augusta-Hallowell on the Kennebec; Compiled by Workers of the Writers' Program of the Work Projects Administration in the State of Maine, Federal Writers Project

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1939-1940, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1940; also the Warrant, Gouldsboro (Me.)

PDF

One Hundred and Third Annual Report of the Municipal Officers of the Town of Greenville Maine for the Year Ending Feb. 20th, 1940, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 10, 1940, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 1st, 1940, Hebron (Me.)

PDF

One Hundred and Twenty-fifth 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 March 1, 1940, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1939-1940, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1939-1940, Howland (Me.)

PDF

Annual Report City of South Portland Maine 1939 Sixth Year Under Council-Manager Government, Island Falls, (Me.)