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


1917

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1916-1917, Calais (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Carmel for the Year 1916-1917 Ending February 17, 1917, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 16,1917, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Municipal Year Ending February 28, 1917, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine for the Municipal Year Ending February 10, 1917 also Report of the Superintendent of Schools, Cranberry Isles (Me.)

PDF

Annual Report 1917 Town of Cumberland, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1917, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 17, 1917, Denmark (Me.)

PDF

24th Annual Report of the Several Departments of the City of Eastport Together with the Mayor's Address and Report of the Superintending School Committee, Eastport (Me.).

PDF

One Hundred and Twenty-Ninth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintendent of Schools, for the Year Ending February 10, 1917, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 17, 1917, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1917, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine for the Municipal Year ending February 20, 1917, Fort Fairfield (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg For The Year Ending February 17, 1917, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1916-1917, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham Maine for the Year Ending February 15, 1917, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For The Year Ending February 10, 1917 Also the Report of the Superintendent of Schools, Gouldsboro (Me.)

PDF

Annual Reports of the Municipal Officers Town Clerk, Treasurer, Road Commissioner, and Superintendent of Schools of the Town of Greene for the Year Ending February 28th, 1917, Greene (Me.).

PDF

Eightieth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1917, Greenville (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 1, 1917, Guilford (Me.).

PDF

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1917, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 5, 1917, Hebron (Me.)

PDF

The One Hundred and Second 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, 1917, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Current Year 1916-1917, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hope for the Year Ending Feb. 28, 1917, Hope (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Howland for the Year 1916-1917, Howland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Island Falls for the Year 1916-17, Island Falls, (Me.)

PDF

Eighteenth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1916-1917 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 February 20, 1917, Isle Au Haut (Me.)

PDF

Thirty First Annual Report of the Selectmen, Treasurer, Superintendent, Committee and Truant Officers of Schools and Librarian and Committee of the Free Public Library of the Town of Islesboro for the Year Ending February 21, 1917, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Municipal Year 1916-1917, Jackman, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Year Ending March 1917., Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1917, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1916-1917 Ending March 1, 1917, Levant (Me.)

PDF

Fifty-Fourth Annual Report of the Receipts and Expenses of the City Of Lewiston for the Fiscal Year Ending February 28, 1917 Together with Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Selectmen and Treasurer and Superintendent of Schools of the Town of Lincolnville for the Municipal Year Ending March 1, 1917, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, School Committee and Superintendent of Schools, of the Town of Litchfield, For the Municipal Year Ending February 10, 1917, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec For the Year Ending March 1, 1917, Lubec (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias For the Year Ending March 10, 1917, Machias (Me.)

PDF

Annual Report of the Town of Manchester, Maine for the Municipal Year Ending February 15, 1917, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of Mapleton 1916-17, Mapleton (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1917, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newport for the Municipal Year 1916-17, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1917, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 15th, 1917, North Haven (Me.)

PDF

First Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Municipal Year of 1916, 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 Twelfth, 1917, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Municipal Year 1917-18, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1917, Peru (Me.)

PDF

One Hundred Third Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 20 1917, Phippsburg (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. 24th 1917, 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, 1917, Rangeley (Me.)

PDF

Seventy-Second Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Year Ending March 5, 1917, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman for the Year 1916-1917, Sherman (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan for the Year Ending February 20, 1917, Skowhegan, Me

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 5 1917. Also the Warrant, Sorrento, (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of St. Albans for the Year 1917-1918, St. Albans (Me.)

PDF

Annual Report of the Town Officers with Warrant of the Town of Sullivan, Maine for the Year Ending March 1, 1917, 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, 1917, Topsham (Me.)

PDF

Annual Report of the Town Officers of the Town of Unity for the Year Ending, February 20, 1917, Unity (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Vanburen For the Municipal Year Ending Mar. 19, 1917, Van Buren (Me.)

PDF

Twenty-Ninth Annual Report of the City of Waterville, Maine for the Municipal Year Ending Jan. 31, 1917, 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 EndingFebruary 12, 1917, Wells (Me.)

PDF

Twenty-seventh Annual Report of the Receipts and Expenditures of the City of Westbrook, Maine for the Fiscal Year Ending December 31, 1917 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield for the Year Ending February 20 1917, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield For the Year Ending February 20, 1917, Whitefield, (Me.).

Link

The Indian Massacre at York, Maine, January 25, 1691-2., Ida May Wightman

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Wilton, for the Year Ending February 17, 1917, Wilton (Me.)

Link

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

PDF

Twenty-Second Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1917, Winter Harbor (Me.)

PDF

Fifty-Fifth Annual Report of the Town of Winterport 1916-17, 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, 1917, York (Me.)

1916

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1915-16, Abbot, (Me.).

PDF

Annual Report of the Officers of the Town of Albany for the Year Ending Feb. 1, 1916, Albany (Me.)

PDF

Annual Reports of the Town Officers of the Town of Albion For the Year Ending March 1st, 1916, 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, Superintending School Committee, Town Clerk, Town Treasurer, and the Directors and Librarian of Parsons Memorial Library for the year ending Feb. 1st 1916, Alfred (Me.)

PDF

Annual Report of the Town Officers Town of Alfred Maine For the Year Ending February 1, 1916, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1916, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland Maine 1915-16, Ashland (Me.).

PDF

City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 29, 1916, Auburn (Me.)

PDF

City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1915-1916, Bangor (Me.)

PDF

Annual Report of the Public Schools of the City of Bath for the Year Ending July 1, 1916, Bath (Me.)

PDF

Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1915-1916, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1916, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year 1916, 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, 1916, Bingham (Me.)

PDF

Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 10, 1916, Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 9, 1916. 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-Fourth 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, 1916, Bowdoinham, (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For The Municipal Year Ending March, 1916, Bridgewater, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1915 , Brooks (Me.).

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1915-1916, Calais (Me.)

PDF

Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1916, Camden, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel for the Year 1915-1916, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1916, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Municipal Year Ending February 27, 1916, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine, for the Year Ending February 10, 1916 also the Report of the Superintendent of Schools, Cranberry Isles (Me.)