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


1929

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1928-29, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1929, Kingfield (Me.)

PDF

Sixty-sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1929 Together with Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1928-29, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton Maine for the Municipal Year Ending February 27, 1929, Mapleton (Me.)

PDF

Thirteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1929 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Thirteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1929 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 2, 1929, Newcastle (Me.)

PDF

One Hundred and Fifteenth Annual Report of the Town of Newport, Maine by the Municipal Officers and The Superintendent of Schools for the Municipal Year 1928-1929, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1929, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending January Twenty-Eight 1929, North Haven (Me.)

PDF

Thirteenth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending february 14, 1929, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 11th, 1929, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owls Head for the Year Ending February 18th 1929, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Year 1929-1930, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1929, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1929, Poland (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rangeley for the Year Ending February 7, 1929, Rangeley (Me.)

PDF

Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1929, Rome (Me.)

PDF

Eighty-Fourth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1929, Searsport (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1929, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1929. 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, 1929, South Paris (Me.)

PDF

One Hundred and Seventeenth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1929-1930, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1929, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren for the Municipal Year ending March 1929, Van Buren (Me.)

PDF

The One Hundred Forty-First Annual Report of the Municipal Officers of the Town of Waterboro, Maine, Year Ending February 20, 1929, Waterboro (Me.)

PDF

Forty-First Annual Report of the City of Waterville Maine 1929. For the Municipal Year Ending January 31, 1929, Waterville (Me.)

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1929, Wells (Me.)

PDF

Annual Report of the Municipal Officiers Of the Town of Whitefield Maine for the Year Ending February 15 1929, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield Maine For the Year Ending February 15 1929, Whitefield, (Me.).

PDF

Thirty-Fourth Annual Report of the Municipal Officers of the Town of Winter Harbor Maine for the Year Ending the First Monday in February 1929, Winter Harbor (Me.)

PDF

Sixty-Seventh Annual Report of the Town of Winterport 1928-9, Winterport (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1929, Wiscasset (Me.)

PDF

Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1929, York (Me.)

1928

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1927, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1927, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5th, 1928, 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 11, 1928, Alfred (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 11, 1928, Alfred (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1927-28, Arrowsic (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Ashland 1927-1928, Ashland (Me.).

PDF

Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1928, Auburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31, 1928, Bar Harbor (Me.)

PDF

Mayor's Address, The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1927-1928, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1928, Bethel (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1928, Bethel (Me.)

PDF

Annual Report, City of Biddeford for the Fiscal Year Beginning February 1, 1927 and ending January 31, 1928, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1928, Bingham (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1928, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 8, 1928, Blue Hill (Me.).

PDF

One Hundred and Sixty-Sixth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintendent of Schools, Tax Collector and Auditor of the Town of Bowdoinham Maine For the Year Ending February 10, 1928, Bowdoinham, (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater 1928, Bridgewater, (Me.)

PDF

One Hundred and Thirty-Seventh Annual Report of the Town Officers of Bucksport, Maine for the Year 1928, Bucksport (Me.).

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1927-1928, Calais (Me.)

PDF

Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1928, Camden, (Me.).

PDF

One Hundred and Seventeenth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1927-1928, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 16, 1928, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine. 1927---1928, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cherryfield, Maine 1927-1928, Cherryfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine. 1927-1928, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1928, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1928, Denmark (Me.)

PDF

Annual Report of the Town of Dover-Foxcroft Maine 1928, Dover-Foxcroft (Me.).

PDF

One Hundred and Fortieth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintendent of Schools, for the Year Ending February 10, 1928, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1st 1928, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg Maine For The Fiscal Year Ending February 7th, 1928, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1927-1928, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 6, 1928, Gouldsboro (Me.)

PDF

Annual Report of the Municipal Officers Town Clerk, Treasurer, Supt. Of Schools, Road Commissioners, Tax Collector and Board of Health of the Town of Greene for the Year Ending February 20th 1928, Greene (Me.).

PDF

Ninety-first Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1928, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 23, 1928, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 9, 1928, Hebron (Me.)

PDF

One Hundred and Thirteenth 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 March 1, 1928, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1927-1928, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope for the Year Ending February 29, 1928, Hope (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1927-1928, Howland (Me.)

PDF

Annual Report of the Selectmen, Treasurer and other Officers of Town of Island Falls 1928, Island Falls, (Me.)

PDF

Twenty-ninth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1927-1928 with the Reports of Departments, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20th, 1928 and Town Warrant, Isle Au Haut (Me.)

PDF

Forty-Second Annual Report of the Selectmen, Treasurer…Superintendent of Schools……And…Librarian and Committee of the Free Public Library…of the…Town of Islesboro…for the…Year Ending March 5th 1928, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Municipal Year 1927-1928, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Municipal Year 1927-28, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1928, Kingfield (Me.)

PDF

Sixty-fifth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 29, 1928. Together with Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Municipal Year 1927-1928, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madawaska For the Year Ending March 1 1928, Madawaska (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton Maine for the Municipal Year Ending February 27, 1928, Mapleton (Me.)

Twelveth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1928 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Twelveth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1928 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Town of Monson Maine by the Municipal Officers including Report of Superintendent of Schools for the Municipal Year 1928-1929, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 5, 1928, Newcastle (Me.)

PDF

One Hundred and Fourteenth Annual Report of the Town of Newport, Maine by the Municipal Officers And The Superintendent of Schools For The Municipal Year 1927-1928, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1928, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending January Twenty-Six 1928, North Haven (Me.)

PDF

Twelfth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 18, 1928, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 12th, 1928, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owls Head for the Year Ending February 29, 1928, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Year 1928-1929, Palmyra (Me.)