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


1933

PDF

One Hundred and Nineteenth Annual Report of the Municipal Officers And The Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1932-1933, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1933, Norridgewock, (Me.)

PDF

Seventeenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 13, 1933, 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 13th, 1933, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owls Head for the Year Ending February 9th 1933, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Year 1933-34, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1933, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1933, Poland (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rangeley for the Year Ending February 10, 1933, 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, 1933, Rome (Me.)

PDF

Eighty-Eighth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1933, 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, 1933, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1933. 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, 1933, South Paris (Me.)

PDF

One Hundred and Twenty-First Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1933-34, St. Albans (Me.)

PDF

Town Charter of Washburn, Maine, State of Maine Legislature

PDF

Annual Report - Stow - 1933, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1933, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1932-1933, Van Buren (Me.)

PDF

Forty-Fifth Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31,1933, 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 1933, Wells (Me.)

PDF

Annual Report Town of Whitefield Maine 1933, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield For the Year Ending February 18, 1933, Whitefield, (Me.).

PDF

Thirty-Eighth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1933, Winter Harbor (Me.)

PDF

Seventy-First Annual Report of the Town of Winterport 1932-1933, Winterport (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, 1933, York (Me.)

1932

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1932, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1932, 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 6, 1932, 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 6, 1932, Alfred (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1931-32, Arrowsic (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1932, 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, 1932., Augusta (Me.).

PDF

Municipal Activities - City of Belfast, Maine 1931-1932, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1932, Bethel (Me.)

PDF

Annual Report City of Biddeford For the Fiscal Year Beginning February 1, 1931 And Ending January 31, 1932 Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1932, 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, 1932, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 6, 1932, 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, 1932, Bridgewater, (Me.)

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1931-1932, Calais (Me.)

PDF

One Hundred and Twenty First Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1931-1932, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1932, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1931-1932, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cherryfield for the Year Ending Mar. 1st 1932, Cherryfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine. 1931-1932, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1932, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1932, Denmark (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1932, Dover-Foxcroft (Me.)

PDF

Ninth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft, Maine, For The Year Ending February 20, 1932, Dover-Foxcroft (Me.)

PDF

One Hundred and Thirty-eighth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1932, Farmington (Me.)

PDF

Official Reports Town of Freeport Maine for the Year Ending March 1st, 1932, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1931-1932, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 4, 1932, Gouldsboro (Me.)

PDF

Ninety-fifth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1932, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1932, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 6, 1932, Hebron (Me.)

PDF

One Hundred and Seventeenth 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, 1932, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Year Ending February 23, 1932, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1931-1932, Howland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Island Falls for the Municipal Year Ending March 1, 1932, Island Falls, (Me.)

PDF

Thirty-third Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1931-1932 with the Reports of Departments, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1932 and Town Warrant, Isle Au Haut (Me.)

PDF

Forty-Sixth 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 7th 1932, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Fiscal Year Ending February 29, 1932, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1931-1932, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1932, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1931-1932, Levant (Me.)

PDF

Sixty-Ninth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 29, 1932 Together with Annual Report and Papers Relating to the Affairs of the City, 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, 1932, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1931-1932, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Year Ending March 1st 1932, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of Mapleton, Maine for the Municipal Year Ending February 29, 1932, Mapleton (Me.)

PDF

Thirty-First Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending February 1, 1932, Millinocket (Me.)

Sixteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1932 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Sixteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1932 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Town of Monson Maine by the Municipal Officers including Report of Superintendent of Schools for the Municipal Year 1932-1933, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 9, 1932, Newcastle (Me.)

PDF

One Hundred and Eighteenth Annual Report of the Municipal Officers and The Superintendent of Schools of the Town of Newport, Maine For the Municipal Year 1931-1932, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1932, Norridgewock, (Me.)

PDF

Sixteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending Feb. 18, 1932, 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 14th, 1932, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owls Head for the Year Ending February 15th 1932, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and the Superintendent of Schools of the Town of Palmyra for the Year 1932-1933, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1932, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 14th 1932, Poland (Me.)

PDF

Annual Report of the Municipal Officers of Presque Isle, Maine for the Year Ending February 20, 1932, Presque Isle (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rangeley for the Year Ending February 5, 1932, 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, 1932, Rome (Me.)

PDF

Eighty-Seventh Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1932, Searsport (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1932, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 17, 1932. 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, 1932, South Paris (Me.)

PDF

One Hundred and Twentieth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1932-1933, St. Albans (Me.)

PDF

Annual Report - Stow - 1932, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1932, Unity (Me.)

PDF

Forty-Fourth Annual Report of the City of Waterville Maine 1932. For the Municipal Year Ending January 31, 1932., 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 Feb. 1 1932, Wells (Me.)

PDF

Thirty-Seventh Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1932, Winter Harbor (Me.)

PDF

Seventieth Annual Report of the Town of Winterport 1931-32, Winterport (Me.)