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


1911

PDF

Annual Report of the Town Officers of the Town of Mapleton, Maine for the Year Ending February 28 1911, Mapleton (Me.)

PDF

Eighteenth 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, 1911, Mechanic Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson for the Year 1911, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1911, Newcastle (Me.)

PDF

Annual Report of the Officers of the Town of Newport for the Municipal Year 1910-11, Newport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 6th, 1911, North Haven (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March Thirteen, 1911, North Yarmouth (Me.)

PDF

Twenty Eighth Annual Year Book of the Town of Old Orchard Year Ending January 31, 1911, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford for the Year Ending January 31st 1911, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra 1911-12, Palmyra (Me.)

PDF

Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 14, 1911, Peru (Me.)

PDF

Ninety-Seventh Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 23 1911, Phippsburg (Me.)

PDF

Town of Poland Annual Report of the Municipal Officers for the year ending February 24, 1911, Poland (Me.)

PDF

Fifty-Seventh Annual Report of the City of Rockland containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1911 with the Fifty-eighth Municipal Register for the Municipal Year 1911-12, Rockland (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1911, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford for the Year Ending February 1, 1911, Rumford (Me.)

PDF

Sixty-Sixth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1911, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman for the Year 1910-1911, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 3 1911. Also the Warrant, Sorrento, (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of St. Albans for the Fiscal Years 1911-12, St. Albans (Me.)

Link

Vital Records of Pittston Maine, to the Year 1892, Asbury Coke Stilphen

PDF

Annual Report of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1911, 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 1911, Topsham (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Road Commissioner, Superintendent of Schools, Superintending School Committee and Trustees of Benevolent and Cemetery Funds Town of Unity for the Year Ending Feb. 12, 1911, Unity (Me.)

PDF

Twenty-Third Annual Report of the Receipts and Expenditures of the City of Waterville, For the Fiscal Year Ending January 31, 1911; Together with the Mayor's Address and Annual Reports of the Several City Department, 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 February 18, 1911., Wells (Me.)

PDF

Annual Reports of the Town of Whitefield for the Year Ending Feb. 22, 1911, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield For the Year Ending Feb. 22, 1911, Whitefield, (Me.).

PDF

Sixteenth Annual Report of the Town Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1911, Winter Harbor (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, 1911, York, (Me.)

1910

PDF

Annual Report of the Town Officers of the Town of Abbot for the Year Ending March 1st, 1910, Abbot, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Albany for the Year Ending January 31st, 1910, Albany (Me.)

PDF

Annual Reports of the Town Officers of the Town of Albion For the Year Ending March 1, 1910, 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 March 19 1910, Alfred (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 March 19, 1910, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 23, 1910, Arrowsic (Me.)

PDF

Annual Report of the Officers of the Town of Ashland 1909-10, 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 1909-'10, 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 1909-10, Belfast (Me.)

PDF

Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1909-10, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending February 1 1910, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford, Incorporated 1855, for the Fiscal Year Ending January 31, 1910, 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 1910, Bingham (Me.)

PDF

Annual Report of the Selectmen, Supt. Of Schools and Other Officers of the Town of Blaine for the Municipal Year Ending March, 1, 1910, Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 12, 1910. Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools. , Blue Hill (Me.).

PDF

One Hundred and Forty-Eighth 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, 1910, Bowdoinham, (Me.)

PDF

Annurl Report of the Selectmen, Supt. Of Schools and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 12, 1910, Bridgewater, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Superintendent of Schools and Trustees of the Sinking Fund. Of the Town of Brooks for the Fiscal Year Ending February 15th, 1910., Brooks (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 14, 1909 to Feb. 16, 1910, Buxton, (Me.)

PDF

City of Calais Annual Reports of the Several Departments of the City Goverment for the Financial Year 1909-1910, Calais (Me.)

PDF

Nineteenth Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1910, Camden, (Me.).

PDF

Annual Report Municipal Officers Town of Caribou, Maine 1909-1910, Caribou (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel for the Year 1909-1910, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 22, 1910, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 27, 1910, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For the Year 1910, Columbia Falls (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Cranberry Isles Maine for the Year Ending February Tenth 1910, Cranberry Isles (Me.)

PDF

Official Report Town of Cumberland Maine 1910, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending February 26, 1910, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1910, Denmark, (Me.)

PDF

One Hundred and Twenty-Second Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1910, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 19, 1910, Falmouth (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield for the Year Ending February 20,1910, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1, 1910, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg Maine for the Year Ending February 18, 1910, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1909-1910, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham from February 10, 1909, to February 10, 1910, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1909-10, 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, 1910, Greene (Me.).

PDF

73rd Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1910, Greenville (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 1st. 1910, Guilford (Me.).

PDF

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1910, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 5th, 1910, Hebron (Me.)

PDF

The Ninety-fifth 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, 1910, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1909-1910, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hope for the Year Ending February 28, 1910, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1910, Houlton (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland for the Year 1909-1910, Howland (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Island Falls For the Year Ending March 1910, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut for the Year Ended February 28, 1910, Isle Au Haut (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools of the Town of Islesboro, for the Year Ending March 7, 1910, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and SuperIntendent of Schools of the Town of Jay, for the Year Ending February 15, 1910., Jay (Me.)

PDF

Statement of the Municipal Officers Jonesport, Maine, 1909-10., Jonesport, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 22, 1910, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1909-1910, Levant (Me.)

PDF

Forty-Seventh Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1910, Together with Other 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, 1910, 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 14th, 1910, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, Maine, For the Year Ending March 1st, 1910, Lubec (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Overseer of Poor, Supt. Of Schools, Fire Wardens, and Board of Health For the Year Ending March 10th, 1910, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison For the Fiscal Year Ending February 10th 1910, Madison (Me.)

PDF

Annual Reports of the Town of Manchester Maine for the Municipal Year Ending Feb. 22, 1910, Manchester (Me.)

PDF

Annual Report of the Town Officers of Mapleton, Maine For the Municipal Year Ending March 1st, 1910, Mapleton (Me.)

PDF

Seventeenth 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, 1910, Mechanic Falls (Me.)

Link

History of the Town of Waldoboro, Maine, Samuel L. Miller

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 1, 1910, Newcastle (Me.)

PDF

Annual Report of the Officers of the Town of Newport for the Municipal Year 1909-10, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock For The Municipal Year Ending February 15, 1910, Norridgewock (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 9th, 1910, North Haven (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March Fourteen, 1910, North Yarmouth (Me.)