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


1918

PDF

Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1917-1918, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1918, Bethel (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19, 1918, Bingham (Me.)

PDF

Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Municipal Year Ending March 10, 1918, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 4, 1918 Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools, Blue Hill (Me.).

PDF

One Hundred and Fifty-Sixth 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, 1918, Bowdoinham, (Me.)

PDF

Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1918, Bridgewater, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1917, Brooks (Me.).

PDF

One Hundred and Twenty-Sixth Annual Report of the Town Officers of Bucksport Maine for the Year 1917-18, Bucksport (Me.)

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1917-1918, Calais (Me.)

PDF

Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1918, Camden, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel For The Year 1917-1918, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1918, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For the Year Ending February 28, 1918, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cherryfield, Me. for the Year Ending March 9, 1918, Cherryfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine For The Year Ending February 10, 1918 Also Report of the Superintendent of Schools, Cranberry Isles (Me.)

PDF

Annual Report 1918 Town of Cumberland, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1918, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 15, 1918, Denmark (Me.)

PDF

One Hundred and Thirtieth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintendent of Schools, for the Year Ending February 10, 1918, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 16, 1918, Falmouth (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine for the Municipal Year Ending February 20, 1918, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1, 1918, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 15, 1918, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1917-1918, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham Maine for the Year Ending February 9, 1918, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For The Year Ending February 10, 1918 Also the Report of the Superintendent of Schools, Gouldsboro (Me.)

PDF

Annual Report, Grafton, 1917-1918, Grafton (Me.)

PDF

Annual Report of the Municipal Officers Town Clerk, Treasurer, Road Commissioner and Superintendent of Schools of the Town of Greene for the Year Ending Feb. Twenty-eighth 1918, Greene (Me.).

PDF

Eighty-first Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1918, Greenville (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending Mar. 1, 1918, Guilford (Me.).

PDF

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1918, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 4, 1918, Hebron (Me.)

PDF

The One Hundred and Third 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, 1918, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Year 1917-1918, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hope for the Year Ending February 28, 1918, Hope (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Howland for the Year 1917-1918, Howland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Island Falls Maine for the Year 1917-1918, Island Falls, (Me.)

PDF

Nineteenth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1917-1918 with the Reports of Departments, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Municipal Year Ending February 1918, Isle Au Haut (Me.)

PDF

Thirty-Second Annual Report of the Selectmen, Treasurer and Supt. Of Schools and Librarian and Committee of the Free Public Library of the Town of Islesboro for the Year Ending March 4, 1918, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Municipal Year 1917-1918, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Year Ending February 23, 1918., Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1918, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1917-1918, Levant (Me.)

PDF

Fifty-Fifth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28,1918. 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 Municipal Year Ending March 1, 1918, Lincolnville (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 1, 1918, Lubec (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Year Ending March 10, 1918, Machias (Me.)

PDF

Annual reports of the Town Officers of the Town of Manchester Maine for the Municipal Year Ending February 15 1918, Manchester (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Mapleton for the Year Ending Feb. 28, 1918, Mapleton (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson for the Year 1918-1919, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 23, 1918, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newport for the Municipal Year 1917-18, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1918, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 4th, 1918, North Haven (Me.)

PDF

Second Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 11, 1918 [sic], 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 Eleventh, 1918, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Municipal Year 1918-19, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1918, Peru (Me.)

PDF

One Hundred Fourth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 16 1918, Phippsburg (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Twenty-fifth 1918, 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, 1918, 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, 1918, Rome (Me.)

PDF

Seventy-Third Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Year Ending March 4, 1918, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman for the Year 1917-1918, Sherman (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan for the Year Ending February 20, 1918, Skowhegan, Me

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 14 1918. 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 Feb. 26th, 1918, South Paris (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of St. Albans for the Year 1918-1919, St. Albans (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sullivan, ME., for the Year Ending February 11, 1918. Also the Warrant, Sullivan (Me.)

PDF

Annual Report of the Selectmen of the Town of Topsham with Reports of Treasurer and Superintendent of Schools for the Year Ending Feb. 1, 1918, Topsham (Me.)

PDF

Annual Report of the Town Officers of the Town of Unity for the Year Ending, February 20, 1918, Unity (Me.)

PDF

Annual Report of the Municipal Officers Town of Van Buren 1918, Van Buren (Me.)

PDF

Thirtieth Annual Report of the City of Waterville, Maine for the Municipal Year Ending Jan. 31, 1918, Waterville (Me.)

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1918, Wells (Me.)

PDF

Twenty-eighth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1918 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Municipal Officiers and Superintendent of Schools of the Town of Whitefield for the Year Ending February 18, 1918, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Whitefield For the Year Ending February 18, 1918, Whitefield, (Me.).

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Wilton, for the Year Ending February 16, 1918, Wilton (Me.)

Link

Annual Report of the Town Officers of the Town of Windham, Maine for the Year Ending Feb. 1st, 1918, Windham (Me.)

PDF

Twenty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1918, Winter Harbor (Me.)

PDF

Fifty-Sixth Annual Report of the Town of Winterport 1917-18, Winterport (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, 1918, York (Me.)

1917

PDF

Annual Reports of the Town Officers of the Town of Albion For the Year Ending March First, 1917, Albion (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, Superintending School Committee, Town Clerk, Town Treasurer, and the Directors and Librarian of Parsons Memorial Library for the year ending February 3, 1917, 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, Superintending School Committee, Town Clerk, Treasurer, and the Directors and Librarian of Parsons Memorial Library For the Year Ending February 3, 1917, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1917, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland Maine 1916-17, Ashland (Me.).

PDF

City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1916-1917, Bangor (Me.)

PDF

City of Belfast Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures with Appendix for the Municipal Year 1916-17, Belfast (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1917, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year 1917, 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 19, 1917, Bingham (Me.)

PDF

Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 10, 1917, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 9, 1917 Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools, Blue Hill (Me.).

PDF

One Hundred and Fifty-Fifth 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, 1917, Bowdoinham, (Me.)

PDF

Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March, 1917, Bridgewater, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1916, Brooks (Me.).

PDF

125th Annual Report of the Town Officers of Bucksport Maine for the Year 1916-17 Together with the Warrant, Bucksport (Me.)