Follow

Submissions from 2018

PDF

City of Rockland Maine Financial Statements June 30, 2018, Rockland, Me.

Submissions from 2017

PDF

City of Rockland Maine Financial Statements June 30, 2017, Rockland, Me.

Submissions from 2016

PDF

City of Rockland Maine Financial Statements June 30, 2016, Rockland, Me.

Submissions from 2015

PDF

City of Rockland Maine Financial Statements June 30, 2015, Rockland, Me.

Submissions from 2014

PDF

City of Rockland Maine Financial Statements June 30, 2014, Rockland, Me.

Submissions from 2013

PDF

City of Rockland Maine Financial Statements June 30, 2013, Rockland, Me.

PDF

City of Rockland Maine Ordinances, Rockland, Me.

Submissions from 2012

PDF

City of Rockland Maine 2002 Comprehensive Plan; As Amended 12/14/2011 and 03/14/2012, Rockland Comprehensive Planning Committee

PDF

City of Rockland Maine Financial Statements June 30, 2012, Rockland, Me.

Submissions from 2011

PDF

City of Rockland Maine Financial Statements June 30, 2011, Rockland, Me.

Submissions from 2010

PDF

City of Rockland Maine Financial Statements June 30, 2010, Rockland, Me.

Submissions from 2009

PDF

City of Rockland Maine Financial Statements June 30, 2009, Rockland, Me.

Submissions from 2008

PDF

City of Rockland Maine Financial Statements June 30, 2008, Rockland, Me.

Submissions from 1981

PDF

City Charter - Rockland Maine, Rockland, Me.

Submissions from 1950

PDF

97th Annual Report Rockland Maine 1950, Rockland, Me

Submissions from 1949

PDF

96th Annual Report Rockland Maine 1949, Rockland, Me

Submissions from 1948

PDF

95th Annual Report Rockland Maine 1948, Rockland, Me

Submissions from 1947

PDF

94th Annual Report Rockland Maine 1947, Rockland, Me

Submissions from 1946

PDF

93rd Annual Report Rockland Maine 1946, Rockland, Me

Submissions from 1944

PDF

91st Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ended November 1, 1944, Rockland, Me

Submissions from 1942

PDF

89th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ended November 1, 1942, Rockland, Me

Submissions from 1941

PDF

88th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ended November 1, 1941, Rockland, Me

Submissions from 1940

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.)

Submissions from 1939

PDF

86th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1939, Rockland, (Me.)

Submissions from 1938

PDF

85th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1938, Rockland, (Me.)

Submissions from 1911

PDF

Fifty-Seventh Annual Report of the City of Rockland containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1911 with the Fifty-eighth Municipal Register for the Municipal Year 1911-12, Rockland (Me.)

Submissions from 1894

PDF

Fortieth Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1894 with the Forty-First Municipal Register for the Municipal Year 1894-5, Rockland (Me.)

Submissions from 1892

PDF

Thirty-Eight Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1892 With the Thirty-Ninth Municipal Register for the Municipal Year 1892-93, Rockland (Me.)

Submissions from 1883

PDF

Twenty-Ninth Annual Report of the City of Rockland and Annual Statements of the Several Departments for the Year Ending March, 1883. Also Mayor's Address and Municipal Register for the Municipal Year 1883-4, Rockland (Me.)

Submissions from 1880

PDF

Twenty-Sixth Annual Report of the City of Rockland containing the Mayor's Address, and Annual Statements of the Several Departments for the Year Ending March 1880 with the Twenty-Seventh Municipal Register for the Municipal Year 1880-81, Rockland (Me.)

Submissions from 1879

PDF

Twenty-Fifth Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments, for the Year Ending March, 1879 with the Twenty-Sixth Municipal Register, for the Municipal Year 1879-80, Rockland (Me.)

Submissions from 1878

PDF

Twenty-Fourth Annual Report of the City of Rockland, containing the Annual Statements of the Several Departments of the City Government, and the Valuations, Appropriations, Taxes, Receipts & Expenditures for the Financial Year Ending March, 1878. Also the Mayor'ss Address, and the Twenty-Fifth Municipal Register, for the Municipal Year 1878-9, Rockland (Me.)

Submissions from 1877

PDF

Mayor's Address and Annual Report of the City of Rockland, for the Year Ending March, 1877. With a list of City Officers and Joint Standing Committees for the Muncipal Year 1877-8, Rockland (Me.)

Submissions from 1876

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1876. With a list of City Officers and Joint Standing Committees for the Municipal Year 1876-7. Also, All the Ordinances Passed by City Council Since 1871, Rockland (Me.)

Submissions from 1875

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1875. With a list of City Officers and Joint Standing Committees for the Municipal Year 1875-6, Rockland (Me.)

Submissions from 1874

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1874. With a list of City Officers and Joint Standing Committees for the Municipal Year 1874-5, Rockland (Me.)

Submissions from 1873

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1873. With a list of City Officers and Joint Standing Committees for the Municipal Year 1873-4, Rockland (Me.)

Submissions from 1872

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1872. With a list of City Officers and Joint Standing Committees for the Municipal Year 1872-3, Rockland (Me.)

Submissions from 1871

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1871. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1871-2, Rockland (Me.)

Submissions from 1870

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1870. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1870-1, Rockland (Me.)

Submissions from 1869

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1869. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1869, Rockland (Me.)

Submissions from 1865

Link

History of Thomaston, Rockland, and South Thomaston, Maine, from their First Exploration, A. D. 1605; with Family Geneaologies, Cyrus Eaton

Submissions from 1863

PDF

Annual Reports to the City Council of the City of Rockland, at the close of the Municipal Year Ending in March, 1863. Together with the Mayor's Address, and a list of City Officers and Joint Standing Committees for the Municipal Year 1863, Rockland (Me.)

Submissions from 1857

PDF

Annual Reports made to the City Council of Rockland, at the close of the Municipal Year, ending in March, 1857, together with the Mayor's Address to the City Council for 1857-8, also a list of City Officers and Joint Standing Committees, Rockland (Me.)