Follow

Submissions from 2019

PDF

Town of Acton Maine Annual Meeting Minutes 2019, Acton Board of Selectpersons

Submissions from 2018

PDF

Town of Acton Maine Annual Meeting Minutes 2018, Acton Board of Selectpersons

PDF

Town of Acton Ordinances, Acton, Me.

Submissions from 2017

PDF

Town of Acton Maine Annual Meeting Minutes 2017, Acton Board of Selectpersons

Submissions from 2016

PDF

Town of Acton Maine Annual Meeting Minutes 2016, Acton Board of Selectpersons

Submissions from 2015

PDF

Town of Acton Maine Annual Meeting Minutes 2015, Acton Board of Selectpersons

Submissions from 2014

PDF

Town of Acton Maine Annual Meeting Minutes 2014, Acton Board of Selectpersons

Submissions from 2013

PDF

Town of Acton Maine Annual Meeting Minutes 2013, Acton Board of Selectpersons

Submissions from 2012

PDF

Town of Acton Maine Annual Meeting Minutes 2012, Acton Board of Selectpersons

Submissions from 2011

PDF

Town of Acton Maine Annual Meeting Minutes 2011, Acton Board of Selectpersons

PDF

Acton Maine Shoreland Map, Acton, Me.

Submissions from 2010

PDF

Town of Acton Maine Annual Meeting Minutes 2010, Acton Board of Selectpersons

Submissions from 2009

PDF

Town of Acton Maine Annual Meeting Minutes 2009, Acton Board of Selectpersons

PDF

Audited Financial Statements, Town of Acton, Maine, RHR Smith & Company

Submissions from 2008

PDF

Town of Acton Maine Annual Meeting Minutes 2008, Acton Board of Selectpersons

PDF

Acton Maine Official Zoning Map, Acton, Me.

Submissions from 2007

PDF

Town of Acton Maine Annual Meeting Minutes 2007, Acton Board of Selectpersons

Submissions from 2005

PDF

Town of Acton Comprehensive Plan Update June 2005, Acton (Me.). Comprehensive Plan Committee

Submissions from 1950

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1949 Ending January 30, 1950, Acton (Me.)

Submissions from 1949

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1948 Ending February 1, 1949, Acton (Me.)

Submissions from 1948

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1947 Ending January 31, 1948, Acton (Me.)

Submissions from 1947

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending January 31, 1947, Acton (Me.)

Submissions from 1946

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1945 Ending January 31, 1946, Acton (Me.)

Submissions from 1945

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1944 Ending February 1, 1945, Acton (Me.)

Submissions from 1942

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1941 Ending February 11, 1942, Acton (Me.)

Submissions from 1941

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending February 10, 1941, Acton (Me.)

Submissions from 1939

PDF

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

Submissions from 1938

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending February 7, 1938, Acton (Me.)

Submissions from 1936

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending January 31, 1936, Acton (Me.)

Submissions from 1907

Link

The Town Register: Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907, Harry Edward Mitchell and B. V. Davis