Follow

Submissions from 2019

PDF

Annual Report Town of Winterport Year Ending June 30, 2013, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2014, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2016, Winterport, (Me.).

PDF

Annual Report Town of Winterport Year Ending June 30, 2018, Winterport, (Me.).

Submissions from 2018

PDF

Winterport Town Charter, Winterport (Me.). Municipal Officers

Submissions from 2015

PDF

Property Map Index, Town of Winterport, Waldo County, Maine, Aerial Survey & Photo, Inc.

Submissions from 2013

PDF

One Hundred and Forty Ninth Annual Report of the Municipal Officers of the Town of Winterport, Maine, Winterport (Me.)

Submissions from 2012

PDF

Town of Winterport Property Maps, Aerial Survey & Photos, Inc.

PDF

Annual Report Town of Winterport Year Ending June 30, 2012, Winterport (Me.). Municipal Officers

Submissions from 2004

PDF

Winterport Town Charter, Winterport (Me.)

Submissions from 1948

PDF

Eighty-Sixth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 15, 1948, Winterport (Me.)

Submissions from 1947

PDF

Eighty-Fifth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 17, 1947, Winterport (Me.)

Submissions from 1946

PDF

Eighty-Fourth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 18, 1946, Winterport (Me.)

Submissions from 1945

PDF

Eighty-Third Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 19, 1945, Winterport (Me.)

Submissions from 1944

PDF

Eighty-Second Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 20, 1944. 1942-1943, Winterport (Me.)

Submissions from 1943

PDF

Eighty-First Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 29, 1943. 1942-1943, Winterport (Me.)

Submissions from 1942

PDF

Eightieth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 23, 1942. 1941-1942, Winterport (Me.)

Submissions from 1941

PDF

Seventy-Ninth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 24, 1941. 1940-1941, Winterport (Me.)

Submissions from 1940

PDF

Seventy-Eighth Annual Report of the Town of Winterport 1939-1940, Winterport (Me.)

Submissions from 1939

PDF

Seventy-Seventh Annual Report of the Town of Winterport 1938-1939, Winterport (Me.)

Submissions from 1938

PDF

Seventy-Sixth Annual Report of the Town of Winterport 1937-1938, Winterport (Me.)

Submissions from 1937

PDF

Seventy-Fifth Annual Report of the Town of Winterport 1936-1937, Winterport (Me.)

Submissions from 1936

PDF

Seventy-Fourth Annual Report of the Town of Winterport 1935-1936, Winterport (Me.)

Submissions from 1935

PDF

Seventy-Third Annual Report of the Town of Winterport 1934-1935, Winterport (Me.)

Submissions from 1934

PDF

Seventy-Second Annual Report of the Town of Winterport 1933-1934, Winterport (Me.)

Submissions from 1933

PDF

Seventy-First Annual Report of the Town of Winterport 1932-1933, Winterport (Me.)

Submissions from 1932

PDF

Seventieth Annual Report of the Town of Winterport 1931-32, Winterport (Me.)

Submissions from 1931

PDF

Sixty-Ninth Annual Report of the Town of Winterport 1930-31, Winterport (Me.)

Submissions from 1930

PDF

Sixty-Eighth Annual Report of the Town of Winterport 1929-30, Winterport (Me.)

Submissions from 1929

PDF

Sixty-Seventh Annual Report of the Town of Winterport 1928-9, Winterport (Me.)

Submissions from 1928

PDF

Sixty-SixthAnnual Report of the Town of Winterport 1927-8, Winterport (Me.)

Submissions from 1927

PDF

Sixty-Fifth Annual Report of the Town of Winterport 1926-7, Winterport (Me.)

Submissions from 1926

PDF

Sixty-Fourth Annual Report of the Town of Winterport 1925-6, Winterport (Me.)

Submissions from 1925

PDF

Sixty-Third Annual Report of the Town of Winterport 1924-5, Winterport (Me.)

Submissions from 1924

PDF

Sixty-Second Annual Report of the Town of Winterport 1923-4, Winterport (Me.)

Submissions from 1923

PDF

Sixty-First Annual Report of the Town of Winterport 1922-3, Winterport (Me.)

Link

Sixty-First Annual Report of the Town of Winterport, 1922-3, Winterport (Me.)

Submissions from 1922

PDF

Sixtieth Annual Report of the Town of Winterport 1921-2, Winterport (Me.)

Link

Sixtieth Annual Report of the Town of Winterport, 1921-2, Winterport (Me.)

Submissions from 1921

PDF

Fifty-Ninth Annual Report of the Town of Winterport 1920-21, Winterport (Me.)

Link

Fifty-Ninth Annual Report of the Town of Winterport, 1920-21, Winterport (Me.)

Submissions from 1920

PDF

Fifty-Eighth Annual Report of the Town of Winterport 1919-20, Winterport (Me.)

Submissions from 1919

PDF

Fifty-Seventh Annual Report of the Town of Winterport 1918-19, Winterport (Me.)

Submissions from 1918

PDF

Fifty-Sixth Annual Report of the Town of Winterport 1917-18, Winterport (Me.)

Submissions from 1917

PDF

Fifty-Fifth Annual Report of the Town of Winterport 1916-17, Winterport (Me.)

Submissions from 1916

PDF

Fifty-Fourth Annual Report of the Town of Winterport 1915-16, Winterport (Me.)

Submissions from 1915

PDF

Fifty-Third Annual Report of the Town of Winterport 1914-15, Winterport (Me.)

Submissions from 1914

PDF

Fifty-Second Annual Report of the Town of Winterport 1913-14, Winterport (Me.)

Submissions from 1913

PDF

Fifty-First Annual Report of the Town of Winterport 1912-13, Winterport (Me.)

Submissions from 1912

PDF

Fiftieth Annual Report of the Town of Winterport 1911-12, Winterport (Me.)

Submissions from 1910

PDF

Forty-Eighth Annual Report of the Town of Winterport 1909-10, Winterport (Me.)

Submissions from 1909

PDF

Forty-Seventh Annual Report of the Town of Winterport 1908-9, Winterport (Me.)

Submissions from 1908

PDF

Forty-Sixth Annual Report of the Town of Winterport 1907-8, Winterport (Me.)

Submissions from 1907

Link

An Old River Town, Ada Douglas Littlefield

PDF

Forty-Fifth Annual Report of the Town of Winterport 1906-7, Winterport (Me.)

Submissions from 1906

PDF

Forty-Fourth Annual Report of the Town of Winterport 1905-6, Winterport (Me.)

Submissions from 1905

PDF

Forty-Third Annual Report of the Town of Winterport 1904-5, Winterport (Me.)

Submissions from 1904

PDF

Forty-Second Annual Report of the Town of Winterport 1903-4, Winterport (Me.)

Submissions from 1903

PDF

Forty-First Annual Report of the Town of Winterport 1902-1903, Winterport (Me.)

Submissions from 1902

PDF

Fortieth Annual Report of the Town of Winterport 1901-1902, Winterport (Me.)

Submissions from 1901

PDF

Thirty-Ninth Annual Report of the Town of Winterport 1900-1901, Winterport (Me.)

Submissions from 1900

PDF

Thirty-Eighth Annual Report of the Town of Winterport 1899-00, Winterport (Me.)

Submissions from 1899

PDF

Thirty-Sixth Annual Report of the Town of Winterport 1898-1899, Winterport (Me.)

Submissions from 1898

PDF

Thirty-Sixth Annual Report of the Town of Winterport 1897-1898, Winterport (Me.)

Submissions from 1897

PDF

Thirty-Fifth Annual Report of the Town of Winterport 1896-1897, Winterport (Me.)

Submissions from 1896

PDF

Thirty-Fourth Annual Report of the Town of Winterport 1895-1896, Winterport (Me.)

Submissions from 1895

PDF

Thirty-Third Annual Report of the Town of Winterport 1894-1895, Winterport (Me.)

Submissions from 1894

PDF

Thirty-Second Annual Report of the Town of Winterport 1893-1894, Winterport (Me.)

Submissions from 1893

PDF

Thirty-First Annual Report of the Town of Winterport 1892-1893, Winterport (Me.)

Submissions from 1892

PDF

Thirtieth Annual Report of the Town of Winterport 1891-1892, Winterport (Me.)

Submissions from 1891

PDF

Twenty-Ninth Annual Report of the Town of Winterport 1890-1891, Winterport (Me.)

Submissions from 1890

PDF

Twenty-Eighth Annual Report of the Selectmen of the Town of Winterport 1889-90, Winterport (Me.)

Submissions from 1889

PDF

Twenty-Seventh Annual Report of the Selectmen of the Town of Winterport 1888-9, Winterport (Me.)

Submissions from 1888

PDF

Twenty-Sixth Annual Report of the Selectmen of the Town of Winterport 1887-8, Winterport (Me.)

Submissions from 1886

PDF

Twenty-Fourth Annual Report of the Selectmen of the Town of Winterport 1886, Winterport (Me.)