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


1922

PDF

Sixth Annual Report of the Town Officers of the Town of North Kennebunkport Maine For the Year Ending February 13,1922, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending February 23rd, 1922, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Palmyra for the Municipal Year 1922-1923, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 13, 1922, Peru (Me.)

PDF

One Hundred Eighth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 22 1922, Phippsburg (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Sixteenth 1922, Poland (Me.)

PDF

Annual Reports of the Municipal Officers Board of Education and Village Corporation of the Town of Rangeley for the Year Ending February 1, 1922, 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, 1922, Rome (Me.)

PDF

Seventy-Seventh Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Year Ending March 1,1922, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman Maine for the Year 1921-1922, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 11, 1922. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1922-23, St. Albans (Me.)

PDF

Annual Report of the Selectmen of the Town of Topsham with Reports of Treasurer, Collector and Superintendent of Schools for the Year Ending Feb. 1, 1922, Topsham (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1922, Unity (Me.)

PDF

Annual Report of the Municipal Officers Town of Van Buren 1921 - 1922, Van Buren (Me.)

PDF

Thirty-Fourth Annual Report of the City of Waterville Maine 1922; For the Municipal Year Ending January 31, 1922, 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 10, 1922, Wells, (Me.)

PDF

Thirty-Second Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1922 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Report of the Municipal Officiers and Superintendent of Schools of the Town of Whitefield for the year ending February 19 1922, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Whitefield For the Year Ending February 19, 1922, Whitefield, (Me.).

Link

Annual Reports of the Municipal Officers and Superintendent of School of the Town of Wilton For the Year Ending February 15, 1922, Wilton (Me.)

PDF

Twenty-Seventh Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1922, Winter Harbor (Me.)

PDF

Sixtieth Annual Report of the Town of Winterport 1921-2, Winterport (Me.)

Link

Sixtieth Annual Report of the Town of Winterport, 1921-2, Winterport (Me.)

PDF

Annual Report of the Town of York Maine For the Year Ending February 11, 1922, York (Me.)

1921

PDF

Annual Reports of the Officers of the Town of Albany for the Year Ending Feb. 1 1921, Albany (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Albion For the Municipal Year Ending March 1st, 1921, Albion (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library for the year ending February 19 1921, Alfred (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 19, 1921, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1921, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland 1920-1, Ashland (Me.).

PDF

City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Ten Months Ending December 31, 1921, Bangor (Me.)

PDF

Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1920, Bar Harbor (Me.)

PDF

Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1920-1921, Belgrade (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1921, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year 1920-21, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1921, Bingham (Me.)

PDF

Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March 7 1921, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 10, 1921 Also the Warrant, Blue Hill (Me.).

PDF

One Hundred and Fifty-Ninth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1921, Bowdoinham, (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1921, Bridgewater, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1920, Brooks (Me.).

PDF

One Hundred and Twenty-Ninth Annual Report of the Town Officers of Bucksport Maine for the Year 1920-1921, Bucksport (Me.)

PDF

City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1920-1921, Calais (Me.)

PDF

Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1921, Camden, (Me.).

PDF

Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor and Superintendent of Schools of the Town of Carmel for the Municipal Year Ending March 1, 1921, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 1921, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, ME. For the year Ending February 1921, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine For The Year Ending January 31, 1921 Also Report of the Superintendent of Schools, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 28, 1921, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 14, 1921, Denmark (Me.)

PDF

One Hundred and Thirty-third Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintendent of Schools, for the Year Ending February 10, 1921, Fairfield (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 7, 1921, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine for the Municipal Year Ending February 19, 1921, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1st, 1921, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 9, 1921, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1920-1921, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1921, Gouldsboro (Me.)

PDF

Annual Report of the Municipal Officers Town Clerk, Treasurer, Supt. Of Schools, Road Commissioner and Board of Health of the Town of Greene for the Year Ending Feb. Twenty-eighth 1921, Greene (Me.).

PDF

Eighty-fourth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 2, 1921, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1921, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 7, 1921, Hebron (Me.)

PDF

The One Hundred and Sixth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1921, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1920-1921, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope for the Year Ending February 28, 1921, Hope (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1920-1921, Howland (Me.)

PDF

Annual Report of the Assessors, Selectmen and Other Officers of the Town of Island Falls for the Year 1920-1921, Island Falls, (Me.)

PDF

Twenty-second Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1920-1921 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 22, 1921, Isle Au Haut (Me.)

PDF

Thirty-Fifth Annual Report of the Selectmen, Treasurer and Superintendent of Schools and Librarian and Committee of the Free Public Library of the Town of Islesboro for the Year Ending March 7th 1921, Islesboro (Me.)

PDF

Thirty-Sixth Annual Report of the Selectmen, Treasurer and Superintendent of Schools and Librarian and Committee of the Free Public Library of the Town of Islesboro for the Year Ending March 6th 1922, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Municipal Year 1920-1921, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Year Ending February 17, 1920., Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1921, Kingfield (Me.)

PDF

Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Superintendent of Schools of the Town of Lincolnville for the Year Ending March 1, 1921, Lincolnville (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Litchfield For the Year Ending February 1921, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers Treasurer and Superintending of Schools of the Town of Machias For the Year Ending March 10, 1921, Machias (Me.)

PDF

Annual Report of the Municipal Officers of Mapleton Maine 1920-1921 for the Municipal Year Ending February 21, 1921, Mapleton (Me.)

PDF

Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1921 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1921 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson for the Year 1921-22, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle 1921, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newport for the Municipal Year 1920-21, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1921, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 1st, 1921, North Haven (Me.)

PDF

Fifth Annual Report of the Town Officers of the Town of North Kennebunkport Maine For the Year Ending February 12, 1921, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending February 23rd, 1921, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Municipal Year 1921-22, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1921, Peru (Me.)

PDF

One Hundred Seventh Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 22 1921, Phippsburg (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Seventeenth 1921, Poland (Me.)

PDF

Annual Reports of the Municipal Officers Board of Education and Village Corporation of the Town of Rangeley for the Year Ending February 1, 1921, 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, 1921, Rome (Me.)

PDF

Seventy-Sixth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Year Ending March 1,1921, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman Maine for the Year 1920-1921, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 12, 1921. Also the Warrant, Sorrento, (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of St. Albans, Maine for the Year 1921-1922, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Municipal Year 1921, Unity (Me.)

PDF

Annual Report of the Municipal Officers Town of Van Buren 1920 - 1921, Van Buren (Me.)