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


1949

PDF

Annual Report the Year Ending March 31, 1949, Lewiston, Maine, Lewiston (Me.)

PDF

Annual Reports of the Municipal Officers Superintendent of Schools and Livermore Falls Water District of the Town of Livermore Falls for the Year Ending, February 1, 1949, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1948-1949, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1948-1949, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton Maine for the Municipal Year Ending March 1, 1949, Mapleton (Me.)

PDF

Forty-Eighth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1949, Millinocket (Me.)

Thirty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1949 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Thirty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1949 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine for the Year 1949-1950, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle, Maine for the Year Ending February 19, 1949, Newcastle (Me.)

PDF

One Hundred and Thirty-Fifth Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1948-1949, Newport (Me.)

PDF

Thirty-Third Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 15, 1949, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending December 31st, 1949, Owl's Head (Me.)

PDF

Annual Report by the Municipal Officers of the Town of Palmyra, Maine for the Fiscal Year of 1949-1950, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 1, 1949, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending January 31 1949, Poland (Me.)

PDF

96th Annual Report Rockland Maine 1949, Rockland, Me

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 23, 1949, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Roque Bluffs, Maine for the Year 1948-1949, Roque Bluffs (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Searsport Maine Municipal Year 1949, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman Maine For the Municipal Year Ending February 21, 1949, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1949 Also The Warrant, Sorrento, (Me.)

PDF

Annual Report of the Assessors, Treasurer, Collector, Chief Engineer, Water Commission and Superintendent of Water Works of the South Paris Village Corporation For The Year Ending December 31, 1949, South Paris (Me.)

PDF

One Hundred and Thirty-Seventh Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1949-1950 by the Municipal Officers, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Stow For the Year Ending December 31st 1949, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity Maine for the Municipal Year 1948, Unity (Me.)

PDF

Annual Report of the City of Waterville for the Year Ending December 31, 1949, Waterville (Me.)

PDF

Fifty-Fourth Annual Report of the Municipal Officers of Winter Harbor, Maine for the Year Ending the First Monday in February, 1949, Winter Harbor (Me.)

PDF

Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 19, 1949, Wiscasset (Me.)

1948

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1947-48, Abbot, (Me.).

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year 1947 Ending January 31, 1948, Acton (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1948, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March, 1948, Alexander (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 6, 1948, Alfred (Me.)

PDF

Annual Report of the Municipal Officers Town of Alna Maine For the Year Ending February 2, 1948, Alna (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Amherst, Maine For the Year Ending March 10, 1948, Amherst (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending Feb. 16, 1948, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 9th, 1948, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending February 19, 1948, Ashland (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Athens, Maine for the fiscal Year Ending February 20, 1948, Athens (Me.)

PDF

City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1948, Augusta (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Aurora, Maine for the Year ending February 29, 1948, Aurora (Me.)

PDF

Annual Report of the Municipal Officers Town of Avon Year Ending February 15, 1948, Avon (Me.)

PDF

Annual Report of the Municipal Officers of the Plantation of Barnard Maine for the year 1947-1948, Barnard (Me.)

PDF

Annual Report of the Municipal Officers of the town of Beddington For the Municipal Year 1947-1948, Beddington (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Benedicta, Maine For the municipal year ending March 1, 1948, Benedicta (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Dec. 31 1947, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning December 1st, 1947 and Ending November 30, 1948, Biddeford (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1948, Bingham (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Blanchard Maine For the Year Ending March 1, 1948, Blanchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bowerbank, Maine For the Municipal Year 1947-1948, Bowerbank (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bridgewater Maine For the Municipal Year Ending March 1, 1948, Bridgewater (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Brighton, Maine Year Ending February 20th, 1948, Brighton (Me.)

PDF

City of Calais Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1948, Calais (Me.)

PDF

One Hundred and Thirty Seventh Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1947-1948, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1948, Carthage (Me.)

PDF

Town of Castine Maine, Annual Report 1947-48, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1947-1948, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cutler for the year 1947-1948, Cutler (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, Maine 1947-1948 Centennial, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1947-1948, Deer Isle (Me.).

PDF

Town of Deer Isle Maine Annual Report 1948-1949, Deer Isle (Me.).

PDF

Annual Town Report Denmark Maine 1948, Denmark, Me

PDF

Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1948-1949, Dover-Foxcroft (Me.)

PDF

One Hundred and Fifty-Fourth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1948, Farmington, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending January 15, 1948; also the Warrant, Gouldsboro (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Year Ending February 10, 1948, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron Maine For The Year Ending January 31, 1948, Hebron (Me.)

PDF

One Hundred and Thirty Third Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Street Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending Feb 23, 1948, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1947-1948, Holden (Me.).

PDF

Annual Report 1947-1948 of the Municipal Officers of the Town of Howland Maine, Howland (Me.)

PDF

Annual Report City of South Portland Maine 1947 Fourteenth Year Under Council-Manager Government, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Island Falls Maine for the Municipal Year Ending March 1, 1948, Island Falls, (Me.)

PDF

Seventy-Fourth Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 2nd 1948 and Town Warrant, Isle Au Haut (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Islesboro, Maine for the Municipal Year 1947-48, Islesboro (Me.)

PDF

Jackman Maine Annual Report Year Ending March 1st 1948, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1947-1948, Levant (Me.)

PDF

Annual Report Lewiston Maine for the Fiscal Year Ending March 31, 1948, Lewiston (Me.)

PDF

Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1948, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias, Maine For the Year Ending March First, 1948, Machias (Me.)

PDF

Seventy-ninth Annual Report of the Municipal Officers of the Town of Madawaska, Maine, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton Maine for the Municipal Year Ending February 28, 1948, Mapleton (Me.)

PDF

Forty-Seventh Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1948, Millinocket (Me.)

PDF

Thirty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1948 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Thirty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1948 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine for the Year 1948-1949, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 14, 1948, Newcastle (Me.)

PDF

One Hundred and Thirty-Fourth Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1947-1948, Newport (Me.)

PDF

Thirty-Second Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 2, 1948, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending December 31, 1948, Owl's Head (Me.)

PDF

Annual Report by the Municipal Officers of the Town of Palmyra, Maine for the Fiscal Year of 1948-1949, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 2, 1948, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 1 1948, Poland (Me.)

PDF

Annual Reports of Municipal Officers Superintendent of Schools and Other Town Officials for the Year Ending February 2, 1948 Town of Rangeley, Rangeley (Me.)

PDF

95th Annual Report Rockland Maine 1948, Rockland, Me

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending March 1, 1948, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Roque Bluffs, Maine for the Year 1947-1948, Roque Bluffs (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Searsport, Maine For the Municipal Year 1948, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman Maine For the Municipal Year Ending February 19, 1948, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1948 Also The Warrant, Sorrento, (Me.)