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


1858

PDF

Mayor's Address, 1858. Annual Reports of the Several Departments and the Receipts and Expenditures of the City of Bangor, for the Municipal Year, 1857, Ending March, 1858., Bangor (Me.)

PDF

City of Gardiner. Mayor's Address, Delivered March 15, 1858, and Annual Reports for the Municipal Year Ending March 1, 1858; with a List of City Officers for 1858., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1858, With A List of City Officers for 1858, Hallowell (Me.)

PDF

Annual Report of the Supervisor of Schools, of the Town of Lewiston, for 1857-8, Lewiston (Me.)

PDF

Statement of the Financial Affairs of the Town of Topsham, Topsham (Me.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20th, 1858, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Town Treasurer, and Board of Auditors, of the Town of Winthrop, for the Municipal Year of 1857-8, Ending March 8, A.D. 1858, Winthrop (Me.)

1857

PDF

Report of the Committee on Finance of the City of Augusta, Showing the Resources and Liabilities of the City, The Expenditures on Highways, & Also a Schedule of the City Property, 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, 1857, Bangor (Me.)

PDF

Statement of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year ending March 1, 1857. With the Reports of the Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, & Superintendent of Burial Grounds., Bath (Me.)

PDF

Statement of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending March 1, 1857. With the Reports of the Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, & Superintendent of Burial Grounds., Bath (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Trustees of School Fund, and Superintending School Committee of the Town of Dexter, March, 1857, Dexter, (Me.)

PDF

City of Gardiner. Mayor's Address, Delivered March 16, 1857, and Annual Reports for the Municipal Year Ending March 1, 1857; with a List of City Officers for 1857., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1857, With A List of City Officers for 1857, Hallowell (Me.)

PDF

Report of the Superintending School Committee of Kittery for the Year Ending March 1857, Kittery, Me.

PDF

Report of the Superintending School Committee of the Town of Poland for 1857, Poland (Me.)

PDF

Annual Reports made to the City Council of Rockland, at the close of the Municipal Year, ending in March, 1857, together with the Mayor's Address to the City Council for 1857-8, also a list of City Officers and Joint Standing Committees, Rockland (Me.)

PDF

Reports of the Auditor of Accounts and Superintending School Committee of the Town of Whitefield, for 1856-7, Whitefield (Me.)

PDF

Town of Whitefield. Auditors' Report For the Year ending March 20th, 1857, Whitefield (Me.)

PDF

Town of Whitefield, Auditor's Report, Whitefield, (Me.).

PDF

Town of Whitefield, Auditor's Report for the Year Ending March 20th, 1857, Whitefield, (Me.).

PDF

Reports of the Auditors Upon the Financial Affairs of the Town of York, and of the Superintending School Committee for the Year Ending March, 1857, York (Me.)

1856

PDF

Report of the Superintending School Committee of the City of Bath, for the Year 1855-6., Bath (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Trustees of School Fund and Superintending School Committee Together with the Rules and Ordinances Adopted by the Town of Dexter at Their Annual Meeting, March 17, 1856, Dexter, (Me.)

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1856, With A List of City Officers for 1856, Hallowell (Me.)

PDF

Report of the Superintending School Committee of Kittery for the Year Ending March 1856, Kittery, Me.

PDF

Reports of the Auditor of Accounts and Superintending School Committee of the Town of Whitefield, for 1855-6, Whitefield (Me.)

PDF

Reports of the Auditor of Accounts and Superintending School Committee of the Town of Whitefield, for 1855-6, Whitefield, (Me.).

1855

PDF

City of Gardiner 1855. Mayor's Address, Annual Appropriations, and Municipal Register., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1855, With A List of City Officers for 1855, Hallowell (Me.)

PDF

Reports of the Auditor of Accounts and Superintending School Committee of the Town of Whitefield, for 1854-5, Whitefield (Me.)

PDF

Reports of the Auditors of Accounts and Superintending School Committee of the Town of Whitefield, for 1854-5, Whitefield, (Me.).

PDF

Report of the Selectmen of the Town of Winthrop, for the Financial Year 1854-5, Ending March 12, 1855, Winthrop (Me.)

1854

PDF

Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1854, Gardiner (Me.).

PDF

Annual Reports Made to the City Council of Hallowell, At the Cose of the Municipal Year, March, 1854 With A List of City Officers, for 1854, Hallowell (Me.)

Link

A History of Shapleigh, Amasa Loring

PDF

Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 8, 1854, Portland (Me.)

1853

PDF

A Statement of the Financial Affairs of the City of Bath, for the Year Ending March 1, 1853., Bath (Me.)

PDF

Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1853, Gardiner (Me.).

PDF

Mayor's Address; and Annual Reports Made to the City Council of Hallowell, At the Close of the Municipal Year, March, 1853; With A List of City Officers, for 1853, Hallowell (Me.)

PDF

Auditors' Report of the Accounts of the Selectmen of the Town of Kittery, for the Year 1852-3, Kittery, Me.

PDF

Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 9, 1853, Portland (Me.)

PDF

Reports of the Auditor of Accounts and Superintending School Committee of the Town of Whitefield, for 1852-3, Whitefield (Me.)

PDF

Reports of the Auditors of Accounts and Superintending School Committee of the Town of Whitefield, for 1852-3, Whitefield, (Me.).

1852

PDF

Eighth Annual Report of the Auditors for the Town of Brewer, for the Year 1851-52. , Brewer (Me.).

PDF

Mayor's Address and Annual Reports may to the City Council of Gardiner, at the Close of the Municipal Year, March, 1852; Municipal Register for 1852., Gardiner (Me.).

Link

History of Gardiner, Pittston and West Gardiner, with a Sketch of the Kennebec Indians, & New Plymouth Purchase, Comprising Historical Matter From 1602 to 1852; with Genealogical Sketches of Many Families, J. W. Hanson

Link

The History of Norway [Me.] Comprising a Minute Account of Its First Settlement, Town Officers, Interspersed with Historical Sketches, Narrative and Anecdote, David Noyes

PDF

Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1852, Portland (Me.)

1851

PDF

Annual Report of the Receipts and Expenditures of the City of Bangor, with a Statement of the City Debt, and a Schedule of the City Property, for the Municipal Year, Commencing March, 1850, and ending March, 1851., Bangor (Me.)

PDF

Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year, Ending March 1st, 1851, with a Schedule of City Property., Bath (Me.)

PDF

Seventh Annual Report of the Auditors for the Town of Brewer, for the Year 1850-51., Brewer (Me.).

PDF

City of Gardiner. Report of the Mayor Upon the Fiscal and Other Concerns of the City During the Year Closing March 1, 1851. Also Reports of the Fire Department, Overseers of the Poor, City Physician, and School Committee., Gardiner (Me.).

PDF

Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1851, Portland (Me.)

Link

A History of the town of Union, in the County of Lincoln, Maine, to the Middle of the Nineteenth Century; with a Family Register of the Settlers Before the Year 1800, and of Their Descendants, John Langdon Sibley

1850

PDF

Report of the School Committee of Bath, for the Year Ending March, 1850., Bath (Me.)

PDF

Sixth Annual Report of the Auditors for the Town of Brewer, for the Year 1849-50., Brewer (Me.).

PDF

Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850, Portland (Me.)

1849

PDF

Fifth Annual Report of the Auditors for the Town of Brewer, for the Year 1848-49., Brewer (Me.).

PDF

Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1849, Portland (Me.)

1848

PDF

Fourth Annual Report of the Auditors for the Town of Brewer, for the Year 1847-48., Brewer (Me.).

1847

PDF

Third Annual Report of the Auditors for the Town of Brewer, for the year 1846-'47., Brewer (Me.).

PDF

Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 16, 1847, Portland (Me.)

1846

PDF

Second Annual Report of the Auditors, for the Town of Brewer, for the Year 1845-46., Brewer (Me.).

PDF

Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 13, 1846, Portland (Me.)

1845

PDF

City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 12, 1845; with a Schedule of the Property Owned by the City, Portland (Me.)

PDF

Plan of the Town of Searsport, Maine, Searsport (Me.)

1844

PDF

City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 6, 1844; with a Schedule of the Property Owned by the City, Portland (Me.)

1843

PDF

City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 8th, 1843, and a Schedule of Property Owned by the City, Portland (Me.)

1831

Link

The History of Portland, From its First Settlement: With Notices of the Neighbouring Towns, and of the Changes of Government in Maine. Part I, William Willis

1830

Link

History of Saco and Biddeford, With Notices of Other Early Settlements, George Folsom

1827

Link

A History of Belfast, with Introductory Remarks on Acadia, William White

1793

PDF

March 1793 Standish Town Meeting Warrant, Standish (Me.). Selectmen

1789

PDF

Town of Gouldsboro, Maine Charter; Adopted 1789, Gouldsboro, Me.

1785

PDF

Chapter 22: An Act for Incorporating the Plantation Called Pearsontown in the County of Cumberland into a Town, by the Name of Standish, Standish (Me.)