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


1940

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Island Falls for the Municipal Year Ending February 22, 1940, Island Falls, (Me.)

PDF

66th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1940 and Town Warrant, Isle Au Haut (Me.)

PDF

Fifty-fourth Annual Report of the Selectmen, Town Treasurer, Secretary and Treasurer of Ferry, Superintendent of Schools, Principal of High School, Librarian, and Committee of Free Public Library, Health Officer, Town Clerk of the Town of Islesboro For the Municipal Year Ending March 4th, 1940, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman, Maine for the Fiscal Year Ending February 20, 1940, Jackman, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield, Maine for the Fiscal Year Ending February 15, 1940, Kingfield (Me.)

PDF

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

PDF

Annual Municipal Report Period March 1st, 1939 to March 31st, 1940 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, 1940, Livermore Falls (Me.)

PDF

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

PDF

Seventy-first Annual Report of Municipal Officers of the Town of Madawaska Maine For the Municipal Year Ended February 24th, 1940, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the town of Mapleton for the municipal year ending February 29th, 1940, Mapleton (Me.)

PDF

Thirty-Ninth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1940, Millinocket (Me.)

PDF

Twenty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1940 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Twenty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1940 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of Monson Maine including Report of Superintendent of Schools for the Municipal Year 1940-1941, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For The Year Ending February 28, 1940 Together with the Warrant for the Annual Meeting of the Town to be held in the Gymnasium Monday, the 11th day of March, 1940, Newcastle (Me.)

PDF

One Hundred and Twenty-Sixth Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1939-1940, Newport (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1940, Norridgewock, (Me.)

PDF

Twenty-Fourth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 17, 1940, 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 11th, 1940, 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, 1940, 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 1940-41, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1940, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1940, Poland (Me.)

PDF

Annual Report City of Presque Isle, Maine January 1, 1940 to December 31, 1940, Presque Isle (Me.)

PDF

Town of Rangeley. Annual Reports of the Municipal Officers and Board of Education for the Year Ending Feb. 3 1940, Rangeley (Me.)

PDF

87th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1940, Rockland, (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 15, 1940, Rome (Me.)

PDF

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

PDF

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

PDF

Seventy-Eighth Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20th, 1940, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1940 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, 1940, South Paris (Me.)

PDF

One Hundred and Twenty-Eighth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1940-41, St. Albans (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1939, Unity (Me.)

PDF

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

PDF

Fifty-second Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1940, 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 1940, Wells (Me.)

PDF

Forty-ninth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1939 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Whitefield Maine For the Year Ending February 10 1940, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield Maine For the Year Ending February 10 1940, Whitefield, (Me.).

PDF

Forty-Fifth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1940, Winter Harbor (Me.)

PDF

Seventy-Eighth Annual Report of the Town of Winterport 1939-1940, Winterport (Me.)

1939

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1938-39, Abbot, (Me.).

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending February 11, 1939, Acton (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1939, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5, 1939, Alexander (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5, 1939, Alexander (Me.)

PDF

Annual Report of Allagash Plantation Maine Year Ending March 1, 1939, Allagash (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alna For the Year Ending January 28, 1939, Alna (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Amherst Maine For the Current Year 1938-1939, Amherst (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending February 9, 1939, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1939, 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, 1939, Ashland (Me.).

PDF

Annual Reports of the Town Officers of the Town of Athens, Maine for the fiscal Year Ending February 20, 1939, 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, 1939, Augusta (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Avon for the Year Ending March 1, 1939, Avon (Me.)

PDF

Annual Report of the Municipal Officers of the Plantation of Barnard Maine Including Superintendent of Schools Report for the year 1938-1939, Barnard (Me.)

PDF

Annual Report of the Municipal Officers of the town of Beddington For the Year Ending February 25, 1939, Beddington (Me.)

PDF

Municipal Activities City of Belfast, Maine 1938-1939, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Dec. 31, 1938, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning December 1st, 1938 and Ending November 30, 1939, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1939, Bingham (Me.)

PDF

Report Town of Blaine, Maine October 14, 1938 to March 24, 1939, Blaine (Me.).

PDF

Annual Report of the Town of Blanchard Maine For the Year Ending March 1, 1939, 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, 1939, Bridgewater, (Me.)

PDF

One Hundred and Forty-Seventh Annual Report of the Town Officers of Bucksport Maine for the Year 1938-39, Bucksport, (Me.).

PDF

City of Calais Mayor's Address Treasurer's Report and Summary of Receipts and Expenditures Year Ending March 31, 1939, Calais (Me.)

PDF

One Hundred and Twenty Eighth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1938-1939, Carmel (Me.)

PDF

Annual Report Town of Carthage For Year Ending Feb 16th 1939, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1938-1939, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1938-1939, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers Town of Cranberry Isles Maine for the Year Ending February 1, 1939 also School Report, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1939 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 20th day of March, 1939, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1940, Dover-Foxcroft (Me.)

PDF

Annual Report of the City of Ellsworth Maine, Incorporated 1869, for the Year Ended December 31, 1939, Ellsworth (Me.).

PDF

One Hundred and Forty-fifth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1939, Farmington, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1938-1939, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1939 Also The Warrant, Gouldsboro (Me.)

PDF

One Hundred and Second Annual Report of the Municipal Officers of the Town of Greenville Maine for the Year Ending Feb. 21st, 1939, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 10, 1939, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 1st, 1939, Hebron (Me.)

PDF

One Hundred and Twenty-fourth 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, 1939, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1938-1939, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1938-1939, Howland (Me.)

PDF

Annual Report City of South Portland Maine 1938 Fifth 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 March 1, 1939, Island Falls, (Me.)

PDF

65th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1939 and Town Warrant, Isle Au Haut (Me.)

PDF

Fifty-third Annual Report of the Selectmen, Town Treasurer, Secretary and Treasurer of Ferry, Superintendent of Schools, Principal of High School, Librarian, and Committee of Free Public Library, Health Officer, Town Clerk of the Town of Islesboro For the Year Ending March 6, 1939, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Plantation of Jackman, Maine for the Fiscal Year Ending February 20, 1939, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1938-1939, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield, Maine for the Fiscal Year Ending February 15, 1939, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1938-1939, Levant (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1938-1939, Levant (Me.)

PDF

Annual Municipal Report Fiscal Year Ending February 28th, 1939, 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, 1939, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1938-1939, Machias (Me.)

PDF

Annual Report of Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ended February 25th, 1939, Madawaska (Me.)

PDF

Annual Report of Municipal Officers of the town of Mapleton for the municipal year ending February 28th, 1939, Mapleton (Me.)