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


1935

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1935, Bridgewater, (Me.)

PDF

One Hundred and Forty-Third Annual Report of the Town Officers of Bucksport Maine for the Year 1934-35, Bucksport, (Me.).

PDF

One Hundred and Twenty Fourth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1934-1935, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 12, 1935, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1934-1935, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1934-1935, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine. 1934-1935, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1935, Damariscotta (Me.).

PDF

Annual Town Report Denmark Maine 1935, Denmark, Me

PDF

Fourteenth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1935-36, Dover-Foxcroft (Me.)

PDF

One Hundred and Forty-first Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 4, 1935, Farmington (Me.)

PDF

Official Reports Town of Freeport Maine for the Year Ending March 1st, 1935, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1934-1935, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1935, Gouldsboro (Me.)

PDF

Ninety-eighth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1935, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1935, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14, 1935, Hebron (Me.)

PDF

One Hundred and Twentieth 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, 1935, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1934-1935, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1934-1935, Howland (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, 1935, Island Falls, (Me.)

PDF

First Annual Report of the City Manager South Portland, Maine Fiscal Year Commencing January 1, 1934 and Ending December 31, 1934, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1935 and Town Warrant, Isle Au Haut (Me.)

PDF

Forty-Ninth Annual Report of the Selectmen, Treasurer, Superintendent of Schools, Principal of High School, Librarian and Committee of the Free Public Library, Town Clerk and Health Officer of the Town of Islesboro for the Year Ending March 4th 1935, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Fiscal Year Ending February 28, 1935, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1934-1935, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1935, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1934-1935, Levant (Me.)

PDF

Seventy-Second Annual Report of the Receipts and Expenses of the City of Lewiston, Maine Fiscal Year Ending February 28, 1935, 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, 1935, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1934-1935, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending March 1, 1935, Madawaska (Me.)

PDF

Annual Report of the Town of Mapleton, Maine Fiscal Year Ending February 28, 1935, Mapleton (Me.)

PDF

Thirty-Fourth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1935, Millinocket (Me.)

PDF

Nineteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1935 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Nineteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1935 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 1935-1936, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 14, 1935, Newcastle (Me.)

PDF

One Hundred and Twenty-First Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1934-1935, Newport (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1935, Norridgewock, (Me.)

PDF

Nineteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 16, 1935, 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, 1935, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending February Nineteenth 1935, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra, Maine for the Municipal Year 1935-1936, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1935, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1935, Poland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Presque Isle, Maine for the Municipal Year Ending February 20, 1935, Presque Isle (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rangeley for the Year Ending February 15, 1935, Rangeley (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1935, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford for the Year Ending December 31, 1935, Rumford (Me.)

PDF

Ninetieth Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year Ending February 1, 1935, Searsport (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1935, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 16, 1935. 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, 1935, South Paris (Me.)

PDF

One Hundred and Twenty-Third Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1935-1936, St. Albans (Me.)

PDF

Annual Report - Stow - 1935, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1934-1935, Van Buren (Me.)

PDF

Forty-Seventh Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1935, 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 1935, Wells (Me.)

PDF

Forty-fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1934 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Fortieth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1935, Winter Harbor (Me.)

PDF

Seventy-Third Annual Report of the Town of Winterport 1934-1935, Winterport (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1935, Wiscasset (Me.)

PDF

Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1935, York (Me.)

1934

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1934, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5, 1934, Alexander (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alna For the Year Ending February 7, 1934, Alna (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending February 13, 1934, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1933-34, Arrowsic (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1934, Ashland (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, 1934, Augusta (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Aurora for the year ending March 10, 1934, Aurora (Me.)

PDF

Municipal Activities - City of Belfast, Maine 1933-1934, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1934, Bethel (Me.)

PDF

Financial Statement for the City of Biddeford for the Year 1934, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1934, 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, 1934, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 3, 1934, Blue Hill (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1934, Bridgewater, (Me.)

PDF

One Hundred and Twenty Third Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1933-1934, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1934, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1933-1934, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cherryfield for the Municipal Year 1933-'34, Cherryfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1933-1934, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine. 1933-1934, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1934, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1934, Denmark (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1934-35, Dover-Foxcroft (Me.)

PDF

One Hundred and Fortieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 5, 1934, Farmington (Me.)

PDF

Official Reports Town of Freeport Maine for the Year Ending March 1st, 1934, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1933-1934, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 5, 1934, Gouldsboro (Me.)

PDF

Ninety-seventh Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1934, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1934, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 12, 1934, Hebron (Me.)

PDF

One Hundred and Nineteenth 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, 1934, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1933-1934, Holden (Me.).

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1934, Houlton (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1933-1934, Howland (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, 1934, Island Falls, (Me.)