Maine Town Documents

Maine Town Documents

 

This collection consists exclusively of documents generated by town governments in the state of Maine, dating from 1827 to the present. These include annual reports, comprehensive plans, charters, minutes of meetings, maps and other materials that document the activities of local government. Some materials date from the late 1990s to the present and were downloaded from town web-sites. Earlier documents are in the process of being scanned for selected towns from print archives at Fogler Library and the Maine State Library.

The documents provide information on a variety of subjects pertaining to local governance, such as education, infrastructure, and the local economy. Those dating from before the mid-twentieth century also provide information for the provision of welfare services to local residents. The documents dating from the early twentieth century onward provide information about town planning and environmental issues.

Collectively these documents offer a unique set of materials to study the evolution of public policy issues in the state of Maine, which are intended to complement the Maine State Documents available at statedocs.maine.gov

SEARCH BY TOWN: Select from pulldown window below then click the GO button.





Follow


1867

PDF

Town of Whitefield, Reports of the Selectmen, Auditor, Treasurer, and Superintending School Committee for the Year Ending February 28th, 1867, Whitefield, (Me.).

PDF

Report of the Receipts and Expenditures of the Town of York, Me. For the Financial Year Ending March, 1867, York (Me.)

1866

PDF

Report of the Selectmen of the Town of Albion For the Year ending March 1st, 1866, Albion (Me.)

PDF

Reports of the Selectmen and Superintending School Committee of the Town of Albion for 1866., Albion (Me.).

PDF

Sixteenth Annual Report of the Committee on Finance, and the City Treasurer Made to the City Council of Augusta, at the Close of the Municipal Year, March 17, 1866, With the Mayor's Address, Reports of the Several Departments, Organization of the City Government, and Joint Standing Committees for 1866., Augusta (Me.).

PDF

City of Bangor. Mayor's Inaugural Address, March 19th, 1866. Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1865-1866., Bangor (Me.)

PDF

Report of the Selectmen of the Town of Farmington of the Finances of the Town For the Year Ending, February 27th, 1866, Farmington (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1866; With A List of City Officers., Hallowell (Me.)

PDF

The Third Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1866, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

Link

Account of the Great Conflagration in Portland, July 4th & 5th, 1866, John Neal

PDF

Selectmen's Annual Report Town of Richmond for the Municipal Year ending Feb. 20, 1866, Richmond (Me.)

PDF

The Supervision of Schools and the Auditor's Account of the Town of Saco For the Year Ending February 28, 1866, Saco (Me.)

PDF

Annual Report of the Town Officers of the Town of Standish for the Year Ending February 20, 1866, Standish (Me.). Town Officers

PDF

Annual Report of the Committee on Accounts for the Town of Topsham, Topsham (Me.)

PDF

Town of Whitefield. Auditors' Report and Report of the Superintending School Committee, For the Year ending March 20, 1866, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report and Report of the Superintending School Committee for the Year Ending March 20th, 1866, Whitefield, (Me.).

1865

PDF

Fifteenth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 20, 1865, With the Mayor's Address, Reports of the Several Departments, and of Disbursements of State Aid for 1864, Organization of the City Government, and Joint Standing Committees for 1865., Augusta (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 20, 1865; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1864-1865, Bangor (Me.)

Link

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

PDF

Report of the Town Officers of the Town of Falmouth, for 1865, Falmouth (Me.).

PDF

Report of the Selectmen of the Town of Farmington of the Finances of the Town For the Year Ending, March 6th, 1865, Farmington (Me.).

PDF

City of Gardiner. Mayor's Address, and Annual Reports, March, 1865., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1865; With A List of City Officers., Hallowell (Me.)

PDF

The Second Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending Feb. 28, 1865, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Selectmen's Annual Report to the Town of Richmond, for the Muncipal Year Ending Feb. 20, 1865, Richmond (Me.)

PDF

Report of the Supervisor of Schools for the Town of Saco, for the Year Ending March, 1865., Saco (Me.)

PDF

Annual Report of the Financial Standing of the Town of Skowhegan, For the Year Commencing March 1, 1864 and Ending March 1, 1865, Skowhegan (Me.)

PDF

Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

PDF

Town of Whitefield. Auditors' Report and Report of the Superintending School Committee For the Year ending March 20, 1865, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report and Report of the Superintending School Committee for the Year Ending March 20th, 1865, Whitefield, (Me.).

Link

The History of Portland, from 1632 to 1864, William Willis

1864

PDF

Fourteenth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 19, 1864, With the Mayor's Address, Reports of the Several Departments, Organization of the City Government, Joint Standing Committees for 1864., Augusta (Me.).

PDF

City of Bangor. Mayor's Inaugural Address, March 21, 1864; Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1863-1864., Bangor (Me.)

PDF

City of Biddeford. Ninth Annual Report of the Receipts and Expenditures; The Annual Reports of the Several Departments, and the School Report, for the Municipal Year 1863-1864, Biddeford (Me.)

PDF

Report of the Selectmen of the Town of Farmington of the Finances of the Town For the Year Ending, March 7, 1864, Farmington (Me.).

PDF

Financial and Superintending School Committee's Reports of the Town of Freeport, from March 16, 1863, to March 14, 1864, Freeport (Me.)

PDF

City of Gardiner. Mayor's Address, and Annual Reports, March, 1863., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1864; With A List of City Officers for 1864, Hallowell (Me.)

PDF

The First Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1864, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

The Annual Report of the Board of Selectmen of the Town of Poland, for the Year ending March 10, 1864, Poland (Me.)

PDF

Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1864, Richmond (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee, of the Town of Skowhegan, For the Year Ending March 1, 1864, Skowhegan (Me.)

PDF

Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

PDF

Town of Whitefield. Auditors' Report and Report of the Superintending School Committee For the Year ending March 20, 1864, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report and Report of the Superintending School Committee for the Year Ending March 20th, 1864, Whitefield, (Me.).

1863

PDF

Thirteenth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 16, 1863, With the Mayor's Address, Reports of the Several Departments, Organization of the City Government, Joint Standing Committees for 1863., Augusta, (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 16, 1863; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1862-1863, Bangor (Me.)

PDF

Sixteenth Municipal Register of the City of Bath., Bath (Me.)

PDF

Annual Report of the Town of Falmouth for the Fiscal Year Ending March 1st, 1863, Falmouth (Me.).

PDF

Report of the Selectmen of the Town of Farmington of the Finances of the Town For the Year Ending, March 3d, 1863, Farmington (Me.).

PDF

City of Gardiner. Mayor's Address, and Annual Reports, March, 1863., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1863; With A List of City Officers for 1863, Hallowell (Me.)

PDF

The Charter and Ordinances of the City of Lewiston, with the Boundaries of the Wards, &c., Lewiston (Me.)

PDF

Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1863, Richmond (Me.)

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.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20, 1863, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1863, Whitefield, (Me.).

1862

PDF

Twelfth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 16, 1862, with the Mayor's Address, Reports of the Several Departments, Organization of The City Government, Joint Standing Committees for 1862., Augusta (Me.)

PDF

City of Bangor Mayor's Inaugural Address, March 17, 1862; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1861-1862, Bangor (Me.)

PDF

Statement of the Appropriations, Receipts and Expenditures, of the City of Bath, for the Financial Year, ending March 1st, 1862, with the Reports of the Superintending School Committee, Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, and Superintendent of the Burial Grounds., Bath (Me.)

PDF

Annual Report of the Selectmen, Assessors and Overseers of the Poor of the Town of Denmark, For the Municipal Year 1861-62, Denmark (Me.)

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1862; With A List of City Officers for 1862, Hallowell (Me.)

PDF

Auditors' Report of the Receipts and Expenditures by the Selectmen and Treasurer Report of the Superintending School Committee of the Town of Kittery, Me., for the Year Ending March 1, 1862., Kittery, Me.

PDF

The Annual Reports of the Board of Selectmen and Supervisor of Schools of the Town of Lewiston for the Year Ending March 1, 1862, Lewiston (Me.)

PDF

Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1862, Richmond (Me.)

PDF

Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20, 1862, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1862, Whitefield, (Me.).

PDF

Annual Report of the Selectmen of the Town of Winthrop, and Supervisor of Schools, for the Municipal Year 1861-2, Ending March 10, 1862, Winthrop (Me.)

1861

PDF

Eleventh Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 16, 1861, with the Mayor's Address, Reports of the several Departments, Organization of the City Government, Joint Standing Committees for 1861., Augusta (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1860-1861, Bangor (Me.)

PDF

Statement of the Appropriations, Receipts and Expenditures, of the City of Bath, For the Financial Year Ending, March 1st, 1861. With the Reports of the Superintending School Committee, Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, and Superintendent of the Burial Grounds., Bath (Me.)

PDF

Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1860-1861, Denmark (Me.)

PDF

City of Gardiner Finance Report for the Municipal Year 1860-61., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1861; With A List of City Officers for 1861, Hallowell (Me.)

PDF

Auditors' Report of the Receipts and Expenditures by the Selectmen and Treasurer of the Town of Kittery, Me., for the Year Ending March 1, 1861., Kittery, Me.

PDF

Town of Saco Reports For the Year Ending March, 1861, Saco (Me.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20, 1861, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1861, Whitefield, (Me.).

1860

PDF

Annual Report of the Board of Selectmen and Supervisor of Public Schools of the Town of Auburn, For the Year 1859-1860, Auburn (Me.).

PDF

Tenth Annual Report of the Committee on Finance and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 17,1860, with the Mayor's Address, Reports of the Several Departments, Organization of the City Government, Joint Standing Committees for 1860; Also, Ordinances Passed by the City Council of 1859-1860, Augusta (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1860 & 1861, Bangor (Me.)

PDF

City of Bangor. Mayor's Inaugural Address, March 19, 1860. Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1859 & 1860., Bangor (Me.)

PDF

Statement of the Appropriations, Receipts and Expenditures, of the City of Bath, for the Financial Year Ending March 1st, 1860. With the Reports of the Superintending School Commitee, Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, and Superintendent of the Burial Grounds., Bath (Me.)

PDF

Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1859-1860, Denmark (Me.)

PDF

City of Gardiner. Mayor's Address, Delivered March 19, 1860, and Annual Reports for the Municipal Year 1859-60. With a List of City Officers for 1860-61., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1860; With A List of City Officers for 1860, Hallowell (Me.)

PDF

Report of the Superintending School Committee Together with the Auditors' Report of the Receipts and Expenditures of the Town of Kittery, Me., for the Year Ending March 1, 1860, Kittery, Me.

PDF

Town of Manchester School Report, Manchester (Me.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20, 1860, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1860, Whitefield, (Me.).

1859

PDF

Annual Reports of the Committee on Finance and City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 19, 1859 with Mayor's Address, Reports of Departments, Organization of the City Government for 1859, and Superintending School Committee's Report, Augusta (Me.).

PDF

Mayor's Address: and the Annual Reports of the Several Departments of the City Government of Bangor, at the Close of the Municipal Year, March, 1859., Bangor (Me.)

PDF

City of Gardiner. Mayor's Address, Delivered March 21, 1859, and Annual Reports for the Municipal Year 1858—9. With a List of City Officers for 1859—60., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1859, With A List of City Officers for 1859, Hallowell (Me.)

PDF

Annual Reports, Hebron 1858-9, Hebron (Me.)

PDF

Annual Report of the Supervisor of Schools, and Board of Selectmen, of the Town of Lewiston, for the Year 1858-9, Lewiston (Me.)

PDF

Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb'y 20, 1859, Richmond (Me.)

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1858, Whitefield, (Me.).

1858

PDF

Annual Reports of the Committee on Finance, City Treasurer, Overseers of the Poor, Commissioners of Streets, Chief Engineer of Fire Department, and City Marshal Made to the City Council of Augusta at the Close of the Municipal Year Ending March 13, 1858, with the Mayor's Address, and Organization of the City Government of 1858, Augusta (Me.).