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


1909

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra 1909-10, Palmyra (Me.)

PDF

Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 12, 1909, Peru (Me.)

PDF

Ninety-Fifth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1909, Phippsburg (Me.)

PDF

Town of Poland Annual Report of the Municipal Officers for the year ending February 24th, 1909, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Road Commissioner and Sup't Of Schools, of the Town of Rangeley, for the Year Ending Feb., 20, 1909, Rangeley (Me.)

PDF

Eighty-Sixth Annual Report of the Selectmen, Treasurer, Auditor, Chief of Fire Department and Supervisor of Schools of the Town of Richmond for the Year Ending February 1, 1909, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1909, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford for the Year Ending February 1, 1909, Rumford (Me.)

PDF

Sixty-Fourth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1909, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman for the Year 1908-1909, Sherman (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 19 1909. Also the Warrant, Sorrento, (Me.)

PDF

Charter and Ordinances of the City of South Portland, South Portland, (Me.)

PDF

Tax List of the City of South Portland for the Year 1908-1909, South Portland, (Me.)

PDF

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

PDF

Annual Report of the Town Officers of the Town Officers of the Town of Sullivan, Maine for the Year Ending March 1, 1909, 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 1, 1909, Topsham (Me.)

Link

Annual Report of the Municipal Officers of the Town of Waterville, Volume 21, Waterville (Me.)

Link

Eightieth Annual Report of the Municipal Officers of the Town of Wellington For the Year Ending Feb. 23, 1909, Wellington (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 27, 1909., Wells (Me.)

PDF

Nineteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1909 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the Year Ending Feb. 20, 1909, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield For the Year Ending Feb. 23, 1910, Whitefield, (Me.).

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Wilton, for the Year Ending February 18, 1909, Wilton (Me.)

PDF

Fourteenth Annual Report of the Town Officers of Winter Harbor, ME., for the Year Ending February 15, 1909, Winter Harbor (Me.)

PDF

Forty-Seventh Annual Report of the Town of Winterport 1908-9, Winterport (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1909, Wiscasset (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, 1909, York, (Me.)

1908

PDF

Annual Report of the Municipal Officers of the Town of Albany for the Year Ending January 31, 1908, Albany (Me.)

PDF

Annual Reports of the Town Officers of the Town of Albion For the Year Ending Feb. 26th, 1908, Albion (Me.)

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 20, 1908, Arrowsic (Me.)

PDF

Annual Report of the Officers of the Town of Ashland 1907-8, 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, 1908, Auburn (Me.)

PDF

Mayor's Address and Annual Reports of the Several Departments of the City Government of the City of Augusta for the Municipal Year Ending March 1, 1908., Augusta (Me.).

PDF

City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1907-'08, Bangor (Me.)

PDF

Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1907-1908, Belgrade (Me.)

Link

Centennial Celebration of the Town of Jefferson, Lincoln County, Maine, U.S.A, Alberto A. Bennett

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1908, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford, Incorporated 1855, for the Fiscal Year Ending January 31, 1908, 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 20 1908, Bingham (Me.)

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 10, 1908. 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-Sixth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner and Superintendent of Schools of the Town of Bowdoinham For the Year Ending February 10, 1908, Bowdoinham, (Me.)

PDF

Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 1, 1908, 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 15, 1908., 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 1908, Bucksport (Me.)

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 13, 1907 to Feb. 14, 1908, Buxton, (Me.)

PDF

City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1907-1908, Calais (Me.)

PDF

Seventeenth Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1908, Camden, (Me.).

PDF

Annual Report of Municipal Officers of the Town of Caribou1907-1908, Caribou (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Carmel for the Year 1907-1908, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1908, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 29, 1908, Castine (Me.)

PDF

Annual Report of the Town of Cumberland 1908, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1908, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1908, Denmark, (Me.)

PDF

One Hundred and Twentieth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1908, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 15, 1908, Falmouth (Me.).

PDF

Ninety-fifth Annual Report of the Municipal Officers of the Town of Foxcroft, for the Year Ending February 29th, 1908., Foxcroft (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1, 1908, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 19, 1908, Fryeburg, (Me.).

Link

A Chronology of Municipal History and Election Statistics, Waterville, Maine, 1771-1908, Clement Martin Giveen

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1907-1908, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham, Maine. From February 9, 1907 to February 8, 1908, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1907-8, Gouldsboro (Me.)

PDF

Annual Reports of the Board of Selectmen Town Clerk, Treasurer, Road Commissioner, and Superintendent of Schools of the Town of Greene for the Year Ending February 29th, 1908, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 8, 1908, Guilford (Me.).

PDF

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1908, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 11, 1908, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1908, Hermon (Me.)

Link

Historical Sketch of Stockton Springs, Faustina Hichborn

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1907-1908, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope for the Year Ending February 29, 1908, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1908, Houlton (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Island Falls, Me. For the Year Ending March 15, 1908, Island Falls, (Me.)

PDF

Ninth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1907-1908 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut for the Year Ended February 18, 1908, 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 2, 1908, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 15, 1908., Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 20, 1908, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1907-1908, Levant (Me.)

PDF

Forty-Fifth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 29, 1908, Together with Other 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, 1908, 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 19th, 1908., Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, Maine For the Year Ending March 1st, 1908, 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 13, 1908, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison For the Fiscal Year Ending February 10th 1908, Madison (Me.)

PDF

Annual Reports of the Town of Manchester Maine for the Municipal Year 1907-8, Manchester (Me.)

PDF

Fifteenth 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 29th, 1908, Mechanic Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 20, 1908, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Newport 1907-1908, Newport (Me.)

PDF

Annual Reports of the Town Officers for the Town of Norridgewock For the Year Ending February 15, 1908, Norridgewock (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 3, 1908, North Haven (Me.).

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March Ninth, 1908, North Yarmouth (Me.)

PDF

Twenty Fifth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1908, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford for the Year Ending February 20, 1908, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra 1908-9, Palmyra (Me.)

PDF

Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 14, 1908, Peru (Me.)

PDF

Ninety-Fourth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1908, Phippsburg (Me.)

PDF

Town of Poland Annual Report of the Municipal Officers for the year ending February 24th, 1908, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supt. Of Schools, of the Town of Rangeley, for the Year Ending Feb., 20, 1908, Rangeley (Me.)

PDF

Eighty-Fifth Annual Report of the Selectmen, Treasurer, Auditor, Chief of Fire Department and Supervisor of Schools of the Town of Richmond for the Year Ending February 1, 1908, Richmond (Me.)