Follow

Submissions from 2019

PDF

Federal Compliance Audit Jay Maine June 30, 2019, Jay, Me.

PDF

Jay Maine Annual Town Report 2019, Jay, Me.

Submissions from 2018

PDF

Federal Compliance Audit Jay Maine June 30, 2018, Jay, Me.

PDF

Jay Maine Annual Town Report 2018, Jay, Me.

PDF

Town of Jay Maine Ordinances, Jay, Me.

Submissions from 2017

PDF

Federal Compliance Audit Jay Maine June 30, 2017, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2017, Jay, Me.

Submissions from 2016

PDF

Federal Compliance Audit Jay Maine June 30, 2016, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2016, Jay, Me.

Submissions from 2015

PDF

Federal Compliance Audit Jay Maine June 30, 2015, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2015, Jay, Me.

Submissions from 2014

PDF

Federal Compliance Audit Jay Maine June 30, 2014, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2014, Jay, Me.

Submissions from 2013

PDF

Federal Compliance Audit Jay Maine June 30, 2013, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2013, Jay, Me.

Submissions from 2012

PDF

Federal Compliance Audit Jay Maine June 30, 2012, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2012, Jay, Me.

Submissions from 2011

PDF

Town of Jay Annual Report June 30, 2011, Jay (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2011, Jay, Me.

PDF

Jay Comprehensive Plan Update Public Review Draft February 2011, Jay (Me.). Comprehensive Plan Update Committee

Submissions from 2010

PDF

Annual Report for the Town of Jay Year Ending June 30th, 2010, Jay (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2010, Jay, Me.

Submissions from 2009

PDF

Annual Report for the Town of Jay Year Ending June 30, 2009, Jay (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2009, Jay, Me.

Submissions from 2008

PDF

Federal Compliance Audit Jay Maine June 30, 2008, Jay, Me.

Submissions from 2007

PDF

Federal Compliance Audit Jay Maine June 30, 2007, Jay, Me.

Submissions from 2006

PDF

Federal Compliance Audit Jay Maine June 30, 2006, Jay, Me.

Submissions from 1912

Link

History of Jay, Franklin County, Maine, Benjamin F. Lawrence Rev.

Submissions from 1910

PDF

Annual Reports of the Municipal Officers and SuperIntendent of Schools of the Town of Jay, for the Year Ending February 15, 1910., Jay (Me.)

Submissions from 1909

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 15, 1909., Jay (Me.)

Submissions from 1908

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 15, 1908., Jay (Me.)

Submissions from 1907

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 16, 1907., Jay (Me.)

Submissions from 1906

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 17, 1906, Jay (Me.)

Submissions from 1905

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 16, 1905, Jay (Me.)

Submissions from 1904

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 15, 1904., Jay (Me.)

Submissions from 1903

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 16, 1903, Jay (Me.)

Submissions from 1902

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 17, 1902., Jay (Me.)

Submissions from 1901

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 21, 1901., Jay (Me.)

Submissions from 1898

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Jay, for the Year Ending February 19, 1898., Jay (Me.)

Submissions from 1897

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Jay, for the Year Ending February 10, 1897., Jay (Me.)

Submissions from 1896

PDF

Annual Reports of the Selectmen, Supervisor and School Committee of the Town of Jay, for the Year Ending February 12, 1896., Jay (Me.)

Submissions from 1895

PDF

Annual Reports of the Selectmen, Supervisor and School Committee of the Town of Jay, for the Year Ending February 14, 1895., Jay (Me.)

Submissions from 1894

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Jay, for the Year Ending February 17, 1894, Jay (Me.)

Submissions from 1893

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee of the Town of Jay, for the Year Ending Feb. 15, 1893, Jay (Me.)

Submissions from 1892

PDF

Annual Report of the Board of Selectmen and Superintending School Committee of the Town of Jay, for the Year Ending February 19, 1892, Jay (Me.)

Submissions from 1891

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending Feb. 17, 1891, Jay (Me.)

Submissions from 1884

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1884, Jay (Me.)

Submissions from 1876

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1876, Jay (Me.)

Submissions from 1875

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1875, Jay (Me.)

Submissions from 1873

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1873., Jay (Me.)

Submissions from 1872

PDF

Annual Report of the Selectmen of the Town of Jay, for the Fiscal Year Ending Feb. 29, 1872, Jay (Me.)

Submissions from 1870

PDF

Annual Report of the Selectmen of the Town of Jay Me., of the Finances of the Town for the Year ending February 28th, 1870, Jay (Me.)

Submissions from 1869

PDF

Selectmen's Report of the Financial Condition of the Town of Jay, March 6, 1869, Jay (Me.)