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


1961

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1961. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1961, St Albans (Me.).

1960

PDF

Annual Summary of the Town Officers of the Business Affairs for the Municipal Year 1959 of the Town of Carmel Maine, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 3, 1961, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of Hartland, Maine 1959-1960, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1960, Monson (Me.).

PDF

Annual Report of North Yarmouth for the Fiscal Year Ending Dec. 31, 1960, North Yarmouth (Me.). Board of Selectmen

PDF

Palmyra Maine. Annual Report 1959-1960, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1960. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1960, St Albans (Me.).

1959

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1958-1959, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1959, Carthage (Me.)

PDF

Hartland 1958-1959 Prepared by Municipal Officers Hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1959, Monson (Me.).

PDF

Palmyra Maine. Annual Report 1958-1959, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1959. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1959-1960, St Albans (Me.).

1958

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1957-1958, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1958, Carthage (Me.)

PDF

Hartland 1957-1958 Prepared by Municipal Officers Hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1958, Monson (Me.).

PDF

Palmyra, Me. Annual Report 1957-1958, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1958. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1958-1959, St Albans (Me.).

1957

PDF

42nd Annual Report of the Town of Arundel, 1957, Arundel (Me.). Board of Selectmen

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1956-1957, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1957, Carthage (Me.)

PDF

Your Town U.S.A 1956-1957 Prepared by Municipal Officers Hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1957, Monson (Me.).

PDF

The One Hundred and Fiftieth Anniversary of Palmyra Maine Sesquicentennial 1807-1957 Annual Report 1956-1957, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1957. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1957-1958, St Albans (Me.).

1956

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1955-1956, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1956, Carthage (Me.)

PDF

The Year in Review 1955-1956 Prepared by the Municipal Officers of hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1956, Monson (Me.).

PDF

Palmyra, ME. Annual Report by the Municipal Officers for the Fiscal Year 1955-1956, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1956. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1956-1957, St Albans (Me.).

1955

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1954-1955, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1955, Carthage (Me.)

PDF

Gardiner City Charter, Gardiner (Me.). City Council

PDF

The Progress of Your Town for the Municipal Year 1954-1955 Prepared by the Municipal Officers of Hartland, Maine, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1955, Monson (Me.).

PDF

40th Annual Report of the Town of North Kennebunkport For 1955, North Kennebunkport (Me.). Board of Selectmen

PDF

Palmyra, ME. Annual Report by the Municipal Officers for the Fiscal Year 1954-1955, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1955. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report 1955-1956, St Albans (Me.).

1954

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1953-1954, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 12, 1954, Carthage (Me.)

PDF

Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1954, Hartland (Me.)

PDF

Index to Property Maps, Town of Norway, James W. Sewall Company

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1954, Monson (Me.).

PDF

39th Annual Report, Town of North Kennebunkport, 1954, North Kennebunkport (Me.). Board of Selectmen

PDF

Palmyra, ME. Annual Report by the Municipal Officers for the Fiscal Year 1953-1954, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1954. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report by the Municipal Officers For the Fiscal year 1954-1955, St Albans (Me.).

1953

PDF

Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1952-1953, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 6, 1953, Carthage (Me.)

PDF

Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1953, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1953, Monson (Me.).

PDF

36th Annual Report of the Town of North Kennebunkport Maine, 1952, North Kennebunkport (Me.). Board of Selectmen

PDF

Palmyra, ME. Annual Report by the Municipal Officers for the Fiscal Year 1952-1953, Palmyra (Me.)

Link

History of Bridgewater, Maine, Annie E. Rideout

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 14, 1953. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report by the Municipal Officers For the Fiscal year 1953-1954, St Albans (Me.).

Link

Annual Report of the Municipal Officers of the Town of Sweden, Maine for the Municipal Year 1953, Sweden (Me.)

1952

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Carmel, Maine for the Municipal Year 1951-1952, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1952, Carthage (Me.)

PDF

Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1952, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1952, Monson (Me.).

PDF

35th Annual Report Town of North Kennebunkport Maine 1951, North Kennebunkport (Me.). Board of Selectmen

PDF

Palmyra, ME. Annual Report by the Municipal Officers for the Fiscal Year 1951-1952, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 20, 1952. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report by the Municipal Officers For the Fiscal year 1952-1953, St Albans (Me.).

Link

Annual Report of the Municipal Officers of the Town of Webster, Maine, For the Year Ending February 1st, 1952, Webster (Me.).Selectmen

1951

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1950-51, Abbot, (Me.).

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Dec. 31 1950, Bethel (Me.)

PDF

Town of Carmel 140th Annual Report 1950-1951, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 10, 1951, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cutler for the year 1950-1951, Cutler (Me.).

PDF

Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1951, Hartland (Me.)

PDF

Annual Report City of South Portland Maine 1950 Seventeenth Year Under Council-Manager Government, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine For the Year 1951-1952, Monson (Me.).

PDF

34th Annual Report Town of North Kennebunkport, 1950, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1951. Also the Warrant, Sorrento, (Me.)

PDF

St. Albans, Maine Annual Report by the Municipal Officers For the Fiscal year 1951-1952, St Albans (Me.).

1950

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1949-50, Abbot, (Me.).

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1949 Ending January 30, 1950, Acton (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1950, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 6, 1950, Alexander (Me.)

PDF

Annual Report of the Municipal Officers of the Plantation of Allagash Maine For the Municipal Year Ending February 13, 1950, Allagash (Me.)

PDF

Annual Report of the Municipal Officers Town of Alna Maine For the Year Ending February 20, 1950, Alna (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Amherst, Maine for the year ending March 10, 1950, Amherst (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover Year Ending February 15, 1950, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Year Ending Febuary 11th, 1950, Arrowsic (Me.)

PDF

The 1950 Annual Report of the Municipal Officers of the Town of Ashland Maine, Ashland (Me.).

PDF

City of Augusta Annual Report of the Several Departments of the City Government for the Year Ending Dec. 31, 1950, Augusta (Me.)

PDF

Annual Report of the Municipal Officers Town of Avon Year Ending February 23, 1950, Avon (Me.)

PDF

Annual Report of the Municipal Officers of the town of Beddington For the Municipal Year 1949-1950, Beddington (Me.)