Follow

Submissions from 2018

PDF

Town of Wells Ordinance Amendments, Wells (Me.). Municipal Officers

Submissions from 2017

PDF

Town of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials

Submissions from 2016

PDF

Town of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials

Submissions from 2015

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2014 and ending June 30, 2015, Wells (Me.). Town Office

Submissions from 2014

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2013 and ending June 30, 2014, Wells (Me.). Town Office

Submissions from 2013

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2012 and ending June 30, 2013, Wells (Me.). Town Office

PDF

2013 Wells Harbor Management Plan, Wright-Pierce Engineering

Submissions from 2012

PDF

Official Zone Map, Town of Wells York County, Maine, James W. Sewall Company

PDF

Official Zone Map, Town of Wells, York County, Maine, Wells (Me.) and James W. Sewall Co.

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2011 and ending June 30, 2012, Wells (Me.). Town Office

Submissions from 2011

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2010 and ending June 30, 2011, Wells (Me.). Town Office

Submissions from 2010

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2009 and ending June 30, 2010, Wells (Me.). Town Office

Submissions from 2009

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2008 and ending June 30, 2009, Wells (Me.). Town Office

Submissions from 2008

PDF

Town Codes for the Town of Wells, Maine, Wells (Me.). Municipal Officials

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2007 and ending June 30, 2008, Wells (Me.). Town Office

Submissions from 2007

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2006 and ending June 30, 2007, Wells (Me.). Town Office

Submissions from 2006

PDF

Annual Report Town of Wells for the Fiscal Year beginning July 1, 2005 and ending June 30, 2006, Wells (Me.). Town Office

Submissions from 2005

PDF

Town of Wells, Maine, Comprehensive Plan Update, Southern Maine Regional Planning Commission

PDF

Town of Wells Annual Report for Fiscal 2005, Wells (Me.). Town Office

Submissions from 1941

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1941, Wells (Me.)

Submissions from 1940

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1940, Wells (Me.)

Submissions from 1939

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1939, Wells (Me.)

Submissions from 1938

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1938, Wells (Me.)

Submissions from 1937

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1937, Wells (Me.)

Submissions from 1936

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending January 31st 1936, Wells (Me.)

Submissions from 1935

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1935, Wells (Me.)

Submissions from 1934

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1934, Wells (Me.)

Submissions from 1933

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1933, Wells (Me.)

Submissions from 1932

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Feb. 1 1932, Wells (Me.)

Submissions from 1931

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1931, Wells (Me.)

Submissions from 1930

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1930, Wells (Me.)

Submissions from 1929

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1929, Wells (Me.)

Submissions from 1928

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1928, Wells (Me.)

Submissions from 1927

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1927, Wells (Me.)

Submissions from 1926

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1926, Wells (Me.)

Submissions from 1925

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 2d, 1925, Wells (Me.)

Submissions from 1924

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 5th, 1924, Wells, (Me.)

Submissions from 1923

Link

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Maine, Together With a Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 10, 1923, Wells (Me.)

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 10, 1923, Wells, (Me.)

Submissions from 1922

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 10, 1922, Wells, (Me.)

Submissions from 1921

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending January 31 1921, Wells, (Me.)

Submissions from 1920

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together With A Report Of Vital Statistics and Condensed Inventory of Taxable Property For The Year Ending February 2, 1920, Wells, (Me.)

Submissions from 1919

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1919, Wells (Me.)

Submissions from 1918

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1918, Wells (Me.)

Submissions from 1917

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year EndingFebruary 12, 1917, Wells (Me.)

Submissions from 1916

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1916, Wells (Me.)

Submissions from 1915

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending Feb. 13, 1915, Wells (Me.)

Submissions from 1914

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1914, Wells (Me.)

Submissions from 1913

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 15, 1913., Wells (Me.)

Submissions from 1912

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1912., Wells (Me.)

Submissions from 1911

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 18, 1911., Wells (Me.)

Submissions from 1910

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1910., Wells (Me.)

Submissions from 1909

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1909., Wells (Me.)

Submissions from 1908

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1908., Wells (Me.)

Submissions from 1907

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 23, 1907., Wells (Me.)

Submissions from 1906

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1906., Wells (Me.)

Submissions from 1905

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1905., Wells (Me.)

Submissions from 1904

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts, and Superintendent of Schools, of the Town of Wells, Also, Vital Statistics, For the Municipal Year 1903-4, Wells (Me.)

Submissions from 1903

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts and Superintendent of Schools of the Town of Wells, Also, Vital Statistics, and Condensed Inventory of Taxable Property For the Municipal Year 1902-1903, Wells (Me.)

Submissions from 1902

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts and Superintendent of Schools of the Town of Wells, Also, Vital Statistics, and Condensed Inventory of Taxable Property For the Municipal Year 1901-1902, Wells (Me.)

Submissions from 1901

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts and Superintendent of Schools of the Town of Wells, Also, Vital Statistics, and Condensed Inventory of Taxable Property For the Municipal Year 1900-1901, Wells (Me.)

Submissions from 1900

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts and Superintendent of Schools of the Town of Wells, Also, Vital Statistics, and Condensed Inventory of Taxable Property For the Municipal Year 1899-1900, Wells (Me.)

Submissions from 1875

Link

The History of Wells and Kennebunk From the Earliest Settlement to the Year 1820, at Which Time Kennebunk Was Set Off, and Incorporated, With Biographical Sketches, Edward E. Bourne LLD