Follow

Submissions from 2018

PDF

Waterford Town Meeting Minutes 2018, Brenda J. Bigonski

Submissions from 2017

PDF

Waterford Town Meeting Minutes 2017, Brenda J. Bigonski

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2017, Waterford (Me.). Municipal Officers

Submissions from 2016

PDF

Waterford Town Meeting Minutes 2016, Brenda J. Bigonski

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2016, Waterford (Me.). Municipal Officers

Submissions from 2015

PDF

Waterford Town Meeting Minutes 2015, Brenda J. Bigonski

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2015, Waterford (Me.). Municipal Officers

Submissions from 2014

PDF

Waterford Town Meeting Minutes 2014, Brenda J. Bigonski

PDF

Waterford, Maine, Property Map Index, Waterford (Me.)

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2014, Waterford (Me.). Municipal Officers

Submissions from 2013

PDF

Waterford Town Meeting Minutes 2013, Brenda J. Bigonski

Town of Waterford Annual Reports of the Officer for the Year Ended December 31, 2013, Waterford (Me.). Municipal Officers

Submissions from 2012

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2012, Waterford (Me.)

PDF

Town of Waterford, Maine Selected Ordinances, Waterford (Me.)

Submissions from 2011

PDF

Town of Waterford Annual Report of the Officers for the Year Ended December 31, 2011, Waterford (Me.)

Submissions from 2010

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010, Waterford (Me.)

Submissions from 2009

PDF

Town of Waterford Annual Report of the Officers for the Year Ending December 31, 2009, Waterford (Me.)

Submissions from 2003

PDF

Waterford, Maine, Official Shoreland Zoning Map, Waterford (Me.)

Submissions from 2001

PDF

Waterford Comprehensive Plan, Waterford (Me.). Comprehensive Plan Committee

Submissions from 1913

Link

Notes on the History of Waterford, Maine, Thomas Hovey Gage Jr.

Submissions from 1906

PDF

The Town Register, Waterford, Albany, Greenwood, E. Stoneham, Harry Edward Mitchell and B. V. Davis

Submissions from 1879

Link

The History of Waterford, Oxford County, Maine, Comprising Historical Address, by Henry P. Warren; Record of Families, by Rev. William Warren, D.D.; Centennial Proceedings, by Samuel Warren, Esq., Henry P. Warren, William Warren D.D., Samuel Warren Esq., and Waterford (Me.)