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


1914

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14th 1914, Hebron (Me.)

PDF

The Ninety-ninth 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 2, 1914, Hermon (Me.)

Link

Centennial Souvenir and History of Hermon, Penobscot County, Maine, 1814 - 1914, Hermon (Me.). Historical Committee

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Year 1913-1914, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hope for the Year Ending Feb. 28th, 1914, Hope (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Howland for the Year 1913-1914, Howland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Other Officers of the Town of Island Falls, Maine for the Municipal Year Ending March 1914, Island Falls, Me

PDF

Fifteenth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1913-1914 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 17, 1914, Isle Au Haut (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Superintendent of Schools for the Town of Islesboro for the Year Ending March 2, 1914, Islesboro (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Jonesport For The Year Ending in February 1914, Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 16, 1914, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1913-1914 Ending February 20, 1914, Levant (Me.)

PDF

Fifty-First Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1914; 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, 1914, 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 12th, 1914., Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, Maine For the Year Ending March 23, 1914, Lubec (Me.)

PDF

Annual Report of the Town Officers of the Town of Machias For the Year Ending March 10th, 1914, Machias (Me.)

PDF

Annual Reports of the Town of Manchester Maine for the Municipal Year Ending Feb. 19, 1914, Manchester (Me.)

PDF

Annual Report of the Town of Mapleton for the Year 1913, Mapleton (Me.)

PDF

Twenty-First Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 28th, 1914, Mechanic Falls (Me.)

Link

A Brief History of Newport, Maine, 1814-1914, W H. Mitchell

Link

Handbook History of the Town of York, from Early Times to the Present, Edward C. Moody

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1914, Newcastle (Me.)

Link

Early town records of Newcastle, Maine from June 24, 1756 to January 6, 1779, Newcastle (Me.)

PDF

Annual Report of the Officers of the Town of Newport for the Municipal Year 1913-1914, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 20, 1914, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 2nd, 1914, North Haven (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March Nine, 1914, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford for the Year Ending January 31st 1914, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Municipal Year 1914-15, Palmyra (Me.)

PDF

Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 11, 1914, Peru (Me.)

PDF

One Hundredth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1914, Phippsburg (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1914, Rome (Me.)

Link

Sangerville, Maine, 1814-1914. Proceedings of the centennial celebration, June 13, 1914, Sangerville (Me.)

PDF

Sixty-Ninth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1914, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman for the Year 1913-1914, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 12 1914. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of St. Albans for the Year 1914-15, St. Albans (Me.)

PDF

Annual Report of the Town Officers with Warrant of the Town of Sullivan, Maine for the Year Ending Mar. 1, 1914, Sullivan (Me.)

PDF

Annual Report of the Selectmen of the Town of Topsham with Reports of Treasurer, Superintendent of Schools and Highway Commissioner for the Year Ending February 1st 1914, Topsham (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending March 1, 1914, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren 1913-1914, Van Buren (Me.)

PDF

Twenty-sixth Annual Reports of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1914, Together with the Mayor's Address and Annual Reports of the Several City Departments, Waterville (Me.)

PDF

Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1914, Wells (Me.)

PDF

Twenty-fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1914 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield for the Year Ending February 14, 1914, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield For the Year Ending February 14, 1914, Whitefield, (Me.).

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Wilton, for the Year Ending February 14, 1914, Wilton (Me.)

PDF

Nineteenth Annual Report of the Town Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1914, Winter Harbor (Me.)

PDF

Fifty-Second Annual Report of the Town of Winterport 1913-14, Winterport (Me.)

Link

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Year Ending February 14, 1914, Woolwich (Me.)

PDF

Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1914, York, (Me.)

1913

PDF

Annual Report of the Officers of the Town of Albany for the Year Ending Feb. 4, 1913, Albany (Me.)

PDF

Annual Reports of the Town Officers of the Town of Albion For the Year Ending March 1, 1913, Albion (Me.)

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together with the Reports of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer and Directors and Librarian of Parsons Memorial Library for the year ending February 15 1913, Alfred (Me.)

PDF

Annual Report of the Town Officers of the Town of Alfred Maine For the Year Ending February 15, 1913, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 1913, Arrowsic (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Ashland Maine 1912-13, Ashland (Me.).

PDF

City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Year 1912-'13, Bangor (Me.)

PDF

City of Belfast Mayor's Address, The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1912-13, Belfast (Me.)

PDF

Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1912-1913, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1913, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year 1913, 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, 1913, Bingham (Me.)

PDF

Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1913, Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 8, 1913. 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-First 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, 1913, Bowdoinham, (Me.)

PDF

Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 15, 1913, Bridgewater, (Me.)

PDF

Annual Report of the Town Officers of the Town of Brooks for the Year Ending February, 15, 1913 , Brooks (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With the Warrant and Reports of the Auditor of Accounts, Treasurer, Superintendent of Schools, and Town Clerk 1912, Bucksport (Me.)

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1912-1913, Calais (Me.)

PDF

Twenty-Second Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1913, Camden, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, Maine 1912-1913, Caribou (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel for the Year 1912-1913 Ending February 13, 1913, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 15,1913, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Municipal Year Ending February 28, 1913, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For the Year 1912-13, Columbia Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles Maine for the Year Ending February 10th, 1913 also the Report of the Superintendent of Schools, Cranberry Isles (Me.)

PDF

Annual Report 1913 Town of Cumberland, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1913, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1913, Denmark, (Me.)

PDF

Ninetieth Annual Report of the Town Officers of the Town of Dover the Year Ending Feb. 20, 1913, Dover (Me.).

PDF

One Hundred and Twenty-Fifth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1913, Fairfield (Me.).

PDF

Annual Report of the Fairfield Village Corporation by its Officers for the Year Ending April 1, 1913, Fairfield Village Corporation (Me.)

PDF

Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 17, 1913, Falmouth (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine for the Municipal Year ending February 20, 1913, Fort Fairfield (Me.)

PDF

One Hundredth Annual Report of the Municipal Officers of the Town of Foxcroft, for the Year Ending February 28, 1913, Foxcroft (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1, 1913, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 15th, 1913, Fryeburg, (Me.).

Link

Notes on the History of Waterford, Maine, Thomas Hovey Gage Jr.

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1912-1913, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham Maine for the Year Ending February 10, 1913, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1912 - 1913, 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, 1913, Greene (Me.).

PDF

Seventy-sixth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1913, Greenville (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending Mar. 1, 1913, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 10th 1913, Hebron (Me.)

PDF

The Ninety-eighth 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, 1913, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Year 1912-1913, Holden (Me.).