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


1971

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 3, 1972, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1970-1971, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1971, Monson (Me.).

PDF

Town of North Yarmouth 1971 Annual Report for the Fiscal Year Ending Dec. 31, 1971, North Yarmouth (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of Palmyra Maine for the Fiscal Year 1970, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1971. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1971, St Albans (Me.).

1970

PDF

Tax Map, Town of Stonington, Maine, Richard A. Buxton

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1970, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1971, Carthage (Me.)

PDF

Town of Gorham Maine Ordinances, Gorham (Me.). Town Leaders

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1969-1970, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1970, Monson (Me.).

PDF

Town of North Yarmouth 1970 Annual Report for the Fiscal Year Ending Dec. 31, 1970, North Yarmouth (Me.). Board of Selectmen

PDF

1969 Annual Report Town of Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1970. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report 1970 Town of St. Albans, Maine, St Albans (Me.).

1969

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1969, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1970, Carthage (Me.)

PDF

Town of Gray Town Charter, Gray (Me.). Town Leaders

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1968-1969, Hartland (Me.)

PDF

Charter of Lincoln Maine, Lincoln (Me.). Town Council

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1969, Monson (Me.).

PDF

Town of North Yarmouth 1969 Annual Report for the Fiscal Year Ending Dec. 31, 1969, North Yarmouth (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1968-1969, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1969. Also the Warrant, Sorrento, (Me.)

PDF

1969 Annual Report Town of St. Albans, Maine, St Albans (Me.).

1968

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1968, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 3, 1969, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine 1967-1968, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1968, Monson (Me.).

PDF

Town of North Yarmouth 1968 Annual Report for the Fiscal Year Ending Dec. 31, 1968, North Yarmouth (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1967-1968, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1968. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the town of St. Albans, Maine For The Year 1968, St Albans (Me.).

1967

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1967, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending January 7, 1968, Carthage (Me.)

PDF

Charter of Town of Gorham, Gorham (Me.). Town Leaders

Link

History of York, Maine, successively known as Bristol (1632), Agamentious (1641), Gorgeana (1642), and York (1652), Angevine W. Gowen and Charles Edward Banks

PDF

Annual Report of the Municipal Officers of the Town of Hartland, Maine 1966-1967, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1967, Monson (Me.).

PDF

Town of North Yarmouth 1967 Annual Report for the Fiscal Year Ending Dec. 31, 1967, North Yarmouth (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1966-1967, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1967. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the town of St. Albans, Maine 1967, St Albans (Me.).

Link

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

1966

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1966, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1967, Carthage (Me.)

PDF

1965-1966 Annual Report of the Municipal Officers of the Town of Hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1966, Monson (Me.).

PDF

Town of North Yarmouth 1966 Annual Report for the Fiscal Year Ending Dec. 31, 1966, North Yarmouth (Me.). Board of Selectmen

PDF

1965-1966 Annual Report of the Municipal Officers of the Town of Palmyra, Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1966. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the town of St. Albans, Maine 1966, St Albans (Me.).

Link

Annual Report of the Town Officers of the Town of Surry for the Year Ending February 1, 1966, Surry (Me.)

1965

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1965, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1966, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of Hartland, Maine 1964-1965, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1965, Monson (Me.).

PDF

Town of North Yarmouth 1965 Annual Report for the Fiscal Year Ending Dec. 31, 1965, North Yarmouth (Me.). Board of Selectmen

PDF

1964-1965 Annual Report of the Municipal Officers of the Town of Palmyra, Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1965. Also the Warrant, Sorrento, (Me.)

PDF

1965 Annual Report of the Municipal Officers of the town of St. Albans, Maine , St Albans (Me.).

Link

1964 Annual Report, Town of Starks, Maine, Starks (Me.). Municipal Officers

Link

Annual Report of the Municipal Officers of the Town of Wales, Maine For the Year Ending February 1965, Wales (Me.)

1964

PDF

Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1964, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1965, Carthage (Me.)

PDF

Hartland, Maine 1963-1964 Annual Report, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1964, Monson (Me.).

PDF

Town of North Yarmouth 1964 Annual Report for the Fiscal Year Ending Dec. 31, 1964, North Yarmouth (Me.). Board of Selectmen

PDF

1963-1964 Annual Report Town of Palmyra, Maine, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1964. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of St. Albans, Maine 1964, St Albans (Me.).

1963

PDF

Annual Report of the Town of Carmel, Maine for the Fiscal Year of 1963 February 1 to December 31 by the Municipal Officers, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 6, 1964, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of Hartland, Maine 1962-1963, Hartland (Me.)

PDF

Hampden, Maine Summary Comprehensive Plan 1963, James W. Sewall Company

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1963, Monson (Me.).

PDF

Town of North Yarmouth 1963 Annual Report for the Fiscal Year Ending Dec. 31, 1963, North Yarmouth (Me.). Board of Selectmen

PDF

Palmyra Maine. Annual Report 1962-1963, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1963. Also the Warrant, Sorrento, (Me.)

PDF

Council-Manager Charter of South Portland, South Portland (Me.)

PDF

Annual Report of the Municipal Officers of St. Albans, Maine 1963, St Albans (Me.).

1962

PDF

47th Annual Report, Town of Arundel, 1962, Arundel (Me.). Board of Selectmen

PDF

Annual Report of the Town of Carmel, Maine for the Municipal Year Beginning February 1, 1961 and Ending January 31, 1962, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1963, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of Hartland, Maine 1961-1962, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1962, Monson (Me.).

PDF

Town of North Yarmouth 1962 Annual Report for the Fiscal Year Ending Dec. 31, 1962, North Yarmouth (Me.). Board of Selectmen

PDF

Palmyra Maine. Annual Report 1961-1962, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1962. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1962, St Albans (Me.).

Link

Annual Report of the Municipal Officers of the Town of Willimantic, Maine For the Municipal Year 1961-1962, Willimantic (Me.)

1961

PDF

46th Annual Report, Town of Arundel, 1961, Arundel (Me.). Board of Selectmen

PDF

Annual Report of the Town of Carmel, Maine for the Municipal Year Beginning February 1, 1960 and Ending January 31, 1961, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1962, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of Hartland, Maine 1960-1961, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1961, Monson (Me.).

PDF

Town of North Yarmouth 1961 Annual Report for the Fiscal Year Ending Dec. 31, 1961, North Yarmouth (Me.). Board of Selectmen

PDF

Palmyra Maine. Annual Report 1960-1961, Palmyra (Me.)