Follow

Submissions from 2018

PDF

Official Zoning Map City of Waterville, Kennebec County, Maine, CAI Technologies

PDF

Annual Report Fiscal Year 2017-2018 City of Waterville Maine, Waterville (Me.). City Officials

Submissions from 2017

PDF

City of Waterville Maine Annual Report FY 2016-17, Waterville (Me.). City Officers

PDF

Zoning Ordinance City of Waterville, Maine, Waterville (Me.). City Officers

PDF

Status Report & Update Road Improvement Projects: Paving the Way, Waterville (Me.). Department of Public Works

Submissions from 2016

PDF

2016 Statistical Abstract for the Greater Waterville Area, Chi Do

PDF

Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc.; BFJ Planning; and Mitchell & Associates Landscape Architects

PDF

Annual Report FY 2015-16 City of Waterville, Waterville (Me.). City Officers

PDF

Waterville Maine Selected Policies, Waterville (Me.). City Officials

Submissions from 2015

PDF

City of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

PDF

City of Waterville Personnel Ordinance, Waterville (Me.). City Officials

PDF

Site Plan Review and Subdivision Ordinance, City of Waterville, Waterville (Me.). City Officials

PDF

Waterville Maine Selected Ordinances, Waterville (Me.). City Officials

Submissions from 2014

PDF

Official Street Map, City of Waterville, Kennebec County, Maine, Aerial Survey and Photo, Inc.

PDF

City of Waterville Comprehensive Plan 2014, Waterville (Me.)

PDF

City of Waterville, Maine Annual Report, July 1, 2013 through June 30, 2014, Waterville (Me.)

PDF

City of Waterville, Maine, Selected Ordinances, Waterville (Me.)

Submissions from 2013

PDF

Waterville Maine E911 Maps, State of Maine Emergency Services Communication Bureau

PDF

Annual Report, July 1, 2012 Through June 30, 2013, City of Waterville, Maine, Waterville (Me.)

Submissions from 2010

PDF

A Self Guided Heritage Tour of the Franco-American Community in the South-End of the City of Waterville, Maine, Kennebec Valley Franco-American Heritage Society

Submissions from 2007

PDF

South End Neighborhood Strategic Plan, Waterville (Me.). City Officials

Submissions from 2006

PDF

City Charter, Waterville, Maine, Waterville (Me.)

Submissions from 2001

PDF

Waterville Riverfront Master Plan, Coplon Associates, Landscape Architecture and Planning; Waterville Center; Norris and Norris; Planning Decisions, Inc.; Wilbur Smith Associates; and Jo Eaton

Submissions from 1967

Link

Annual Report of the City of Waterville, Maine for the Year Ending December 31, 1967, Waterville (Me.)

Submissions from 1949

PDF

Annual Report of the City of Waterville for the Year Ending December 31, 1949, Waterville (Me.)

Submissions from 1948

PDF

Annual Report of the City of Waterville for the Year Ending December 31, 1948, Waterville (Me.)

PDF

Sixtieth Annual Report of the City of Waterville, Maine for the Year Ending December 31, 1947, Waterville (Me.)

Submissions from 1947

PDF

Fifty-ninth Annual Report of the City of Waterville, Maine for the Municipal Year Ending December 31, 1946, Waterville (Me.)

Submissions from 1946

PDF

Fifty-eighth Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1946, Waterville (Me.)

Submissions from 1945

PDF

Fifty-seventh Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1945, Waterville (Me.)

Submissions from 1944

PDF

Fifty-sixth Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1944, Waterville (Me.)

Submissions from 1943

PDF

Fifty-fifth Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1943, Waterville (Me.)

Submissions from 1942

PDF

Fifty-fourth Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1942, Waterville (Me.)

Submissions from 1941

PDF

Fifty-third Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1941, Waterville (Me.)

Submissions from 1940

PDF

Fifty-second Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1940, Waterville (Me.)

Submissions from 1939

PDF

Fifty-first Annual Report of the City of Waterville Maine For the Municipal Year Ending January 31, 1939, Waterville (Me.)

Submissions from 1938

PDF

Fiftieth Annual Report of the City of Waterville Maine For the Municipal Year Ending January 31, 1938, Waterville (Me.)

Submissions from 1937

PDF

Fiftieth Annual Report of the City of Waterville Maine For the Municipal Year Ending January 31, 1937, Waterville (Me.)

Submissions from 1936

PDF

1936 Property Cards, Water Street, Waterville, Maine, Waterville (Me.). Assessors' Department

Submissions from 1935

PDF

Forty-Seventh Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1935, Waterville (Me.)

Submissions from 1934

PDF

Forty-Sixth Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1934, Waterville (Me.)

Submissions from 1933

PDF

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

Submissions from 1932

PDF

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

Submissions from 1931

PDF

Forty-Third Annual Report of the City of Waterville Maine 1931. For the Municipal Year Ending January 31, 1931., Waterville (Me.)

Submissions from 1930

PDF

Forty-Second Annual Report of the City of Waterville Maine 1930. For the Municipal Year Ending January 31, 1930, Waterville (Me.)

Submissions from 1929

PDF

Forty-First Annual Report of the City of Waterville Maine 1929. For the Municipal Year Ending January 31, 1929, Waterville (Me.)

Submissions from 1928

PDF

Fortieth Annual Report of the City of Waterville Maine 1928 For the Municipal Year Ending January 31, 1928, Waterville (Me.)

Submissions from 1927

PDF

Thirty-Ninth Annual Report of the City of Waterville Maine 1927 For the Municipal Year Ending January 31, 1927, Waterville (Me.)

Submissions from 1926

PDF

Thirty-Eighth Annual Report of the City of Waterville Maine 1926 For the Municipal Year Ending January 31, 1926, Waterville (Me.)

Submissions from 1925

PDF

Thirty-Seventh Annual Report of the City of Waterville Maine 1925; For the Municipal Year Ending January 31, 1925, Waterville (Me.)

Submissions from 1924

PDF

Thirty-Sixth Annual Report of the City of Waterville Maine 1924; For the Municipal Year Ending January 31, 1924, Waterville (Me.)

Submissions from 1923

PDF

Thirty-Fifth Annual Report of the City of Waterville Maine 1923; For the Municipal Year Ending January 31, 1923, Waterville (Me.)

Submissions from 1922

PDF

Thirty-Fourth Annual Report of the City of Waterville Maine 1922; For the Municipal Year Ending January 31, 1922, Waterville (Me.)

Submissions from 1921

PDF

Thirty-Third Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1921, Waterville (Me.)

Submissions from 1920

PDF

Thirty-Second Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1920, Waterville (Me.)

Submissions from 1919

PDF

Thirty-First Annual Report of the City of Waterville, Maine for the Municipal Year Ending January 31, 1919, Waterville (Me.)

Submissions from 1918

PDF

Thirtieth Annual Report of the City of Waterville, Maine for the Municipal Year Ending Jan. 31, 1918, Waterville (Me.)

Submissions from 1917

PDF

Twenty-Ninth Annual Report of the City of Waterville, Maine for the Municipal Year Ending Jan. 31, 1917, Waterville (Me.)

Submissions from 1916

PDF

Twenty-eighth Annual Report of the City of Waterville, Maine for the Municipal Year Ending Jan. 31, 1916, Waterville (Me.)

Submissions from 1915

PDF

Twenty-seventh Annual Reports of the Receipts and Expenditures of the City Of Waterville for the Fiscal Year Ending January 31, 1915, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1914

PDF

Twenty-sixth Annual Reports of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1914, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1913

PDF

Twenty-fifth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1913, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1912

PDF

Twenty-fourth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1912, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1911

PDF

Twenty-Third Annual Report of the Receipts and Expenditures of the City of Waterville, For the Fiscal Year Ending January 31, 1911; Together with the Mayor's Address and Annual Reports of the Several City Department, Waterville (Me.)

Submissions from 1909

Link

Annual Report of the Municipal Officers of the Town of Waterville, Volume 21, Waterville (Me.)

Submissions from 1908

Link

A Chronology of Municipal History and Election Statistics, Waterville, Maine, 1771-1908, Clement Martin Giveen

Submissions from 1906

PDF

Eighteenth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1906 Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1905

PDF

Seventeenth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1905 Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1904

PDF

Sixteenth Annual Report of the Receipts and Expenditures of the City of Waterville, Maine, for the Fiscal Year Ending January 31, 1904, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

Submissions from 1903

PDF

Fifteenth Annual Report of the City of Waterville for the Municipal Year 1902-1903, Waterville (Me.)

Submissions from 1902

PDF

Fourteenth Annual Report of the City of Waterville for the Municipal Year 1901-1902, Waterville (Me.)

Link

The Centennial History of Waterville, Kennebee County, Maine, Including the Oration, the Historical Address and the Poem Presented at the Celebration of the Centennial Anniversary of the Incorporation of the Town, June 23d, 1902, Edwin Carey Whittemore

Submissions from 1901

PDF

Annual Report of the City of Waterville, for the Municipal Year, 1900-1901, Waterville (Me.)

Submissions from 1900

PDF

Annual Report of the City of Waterville for the Municipal Year, 1899-1900, Waterville (Me.)

Submissions from 1899

PDF

Annual Report of the City of Waterville for the Municipal Year, 1898, Waterville (Me.)

Submissions from 1898

PDF

Tenth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1898. Together with the Annual Statements of the Several Departments with the Tenth Municipal Register for the Municipal year 1897, Waterville (Me.)

Submissions from 1897

PDF

Ninth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1897. Together with the Annual Statements of the Several Departments with the Ninth Municipal Register for the Municipal year 1896, Waterville (Me.)

Submissions from 1896

PDF

Eighth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending February 28, 1896. Together with the Annual Statements of the Several Departments with the Ninth Municipal Register for the Municipal year 1896-7, Waterville (Me.)

Submissions from 1895

PDF

Seventh Annual Report of the Receipts and Expenditures of the City of Waterville for the Year Ending February 28, 1895, Together with the Annual Statements of the Several Departments, with the Eighth Municipal Register for the Municipal Year 1895-6, Waterville (Me.)

Submissions from 1893

PDF

Fifth Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 28, 1893, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Sixth Municipal Register for the Municipal Year 1893-4, Waterville (Me.)

Submissions from 1892

PDF

Fourth Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 29, 1892, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Fifth Municipal Register for the Municipal Year 1892-3, Waterville (Me.)

Submissions from 1891

PDF

Third Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 28, 1891, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Fourth Municipal Register for the Municipal Year 1891-92, Waterville (Me.)

Submissions from 1890

PDF

Second Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending March 1, 1890; Together with the Mayor's Address and Annual Statements of the Several Departments, with the Third Municipal Register for the Municipal Year 1890-91, Waterville (Me.)

Submissions from 1889

PDF

First Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending March 1, 1889; Together with the Mayor's Address and Annual Statements of the Several Departments, with the Second Municipal Register for the Municipal Year 1889-90, Waterville (Me.)

Submissions from 1888

PDF

Annual Reports of the Town Officers of the Town of Waterville, for the Year Ending February 20, 1888, Waterville (Me.)

Submissions from 1887

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1887, Together with the Warrant for Town Meeting, March 14, 1887, Waterville (Me.)

Submissions from 1885

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1885. Together with the Warrant for Town Meeting, March 16, 1885, Waterville (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1886. Together with the Warrant for Town Meeting, March 15, 1886, Waterville (Me.)

Submissions from 1884

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1884, Together with the Warrant for Town Meeting, March 10, 1884, Waterville (Me.)

Submissions from 1883

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1883, Together with the Warrant for Town Meeting, March 12, 1883, Waterville (Me.)

Submissions from 1882

PDF

Annual Reports of the Town Officers of the Town of Waterville, for the Year Ending February 20, 1882; Together with the Warrant for Town Meeting, March 13, 1882, Waterville (Me.)

Submissions from 1881

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 19, 1881. Together with the Warrant for Town Meeting, Mar. 14, 1881, Waterville (Me.)

Submissions from 1880

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1880. Together with the Warrant for Town Meeting, March 15, 1880, Waterville (Me.)

Submissions from 1879

PDF

Annual Reports of the Town Officers of the Town of Waterville, Maine, for the Year Ending Feb. 20, 1879. Together with the Warrant for Town Meeting, Monday, March 10, 1879, Waterville (Me.)

Submissions from 1877

PDF

Annual Reports of the Municipal Officers of the Town of Waterville, for the Fiscal Year Ending Feb. 20, 1877, and the Current Year Ending March 12, 1877; Together with the Warrant for Town Meeting, Monday, March 12, 1877, Waterville (Me.)

Submissions from 1872

PDF

Reports of the Municipal Officers and Superintending School Committee of the Town of Waterville, for the Year 1871, and Warrant for Town Meeting to be held March 11, 1872, Waterville (Me.)