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


1906

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together With Reports of the Superintending School Committee, Town Clerk, and Librarian for the Year Ending Feb. 24, 1906, Alfred (Me.).

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 24, 1906, Arrowsic (Me.)

PDF

Annual Report, of the Officers of the Town of Ashland, Maine For the Year Ending March 3, 1906., 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 28, 1906, 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, 1906., 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 1905-1906 Compliments of Ralph P. Plaisted, City Clerk, Bangor (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending January 31, 1906, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford, Incorporated 1855, for the Fiscal Year Ending January 31, 1906, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Bingham for the Fiscal Year Ending February 23 1906, Bingham (Me.)

PDF

Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1906, Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 17, 1906. Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1906, Bridgewater, (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 Public Schools and Town Clerk 1906, Bucksport (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 Public Schools, and Town Clerk 1906, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 14, 1905 to Feb. 15, 1906, Buxton, (Me.)

PDF

City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1905-1906, Calais (Me.)

PDF

Annual Report of Municipal Officers Town of Caribou, Me1905-1906, Caribou (Me.).

PDF

Annual Report of the Selectmen of the Town of Carmel for the Year Ending February 17, 1906, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending March 1, 1906, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 28, 1906, Castine (Me.)

PDF

Annual Report of the Town of Cumberland 1906, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1906, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1906, Denmark, (Me.)

PDF

One Hundred and Eighteenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1906, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17, 1906, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1906, Farmington (Me.).

PDF

Ninety-Third Annual Report of the Municipal Officers of the Town of Foxcroft, for the Year Ending February, 28th, 1906., Foxcroft (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1, 1906, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 19, 1906, Fryeburg, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1905-6, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham, Maine. From February 15, 1905 to February 15, 1906, Gorham (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1905-6, Gouldsboro (Me.)

Link

History of Boothbay, Southport and Boothbay Harbor, Maine. 1623-1905, Francis B. Greene

PDF

Annual Report of the Board of Selectmen Treasurer, Road Commissioner and Superintendent of Schools of the Town of Greene for the Year Ending March 1st, 1906, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 12, 1906, Guilford (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending March 1, 1906, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 5, 1906, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1906, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1905-6, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope for the Year Ending March 1, 1906, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1906, Houlton (Me.).

PDF

Annual Reports Town of Island Falls, Maine. For the Year Ending March 26, 1906, Island Falls, (Me.)

PDF

Seventh Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1905-1906 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 Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1906 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools of the Town of Islesboro, for the Municipal Year Ending March 3rd, 1906, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 17, 1906, Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 21, 1906, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Year 1905-6, Levant (Me.)

PDF

Forty-Third Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1906, 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 3, 1906, 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, 1906, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 1st, 1906, 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 12, 1906, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison For the Fiscal Year Ending February 10th 1906, Madison (Me.)

PDF

Annual Reports of the Town of Manchester for the Municipal Year 1905-6, Manchester (Me.)

PDF

Annual Report of the Town Officers of Mapleton, Maine, for the Municipal Year Ending February 28, 1906., Mapleton (Me.)

PDF

Thirteenth 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, 1906, Mechanic Falls (Me.)

PDF

The town register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906, Harry Edward Mitchell

PDF

The Town Register, Waterford, Albany, Greenwood, E. Stoneham, Harry Edward Mitchell and B. V. Davis

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 1, 1906, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Newport 1905-1906, Newport (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 12, 1906, North Yarmouth (Me.)

PDF

Twenty-Third Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1906, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1906, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Palmyra for the Year 1906-7, Palmyra (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Collector, Superintendent of Schools and School Committee of the Town of Paris, for the Year Ending Jan. 31, 1906, Paris (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 15, 1906, Peru (Me.)

PDF

Ninety-Second Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 20 1906, Phippsburg (Me.)

PDF

Town of Poland Annual Report of the Municipal Officers for the year ending February 24, 1906, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supt. Of Schools, of the Town of Rangeley, for the Year Ending February 20, 1906, Rangeley (Me.)

PDF

Eighty-Third 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, 1906, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools 1905-1906, of the Town of Rome For the Municipal Year Ending February 16, 1906, Rome (Me.)

PDF

Sixty-First Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1906, Searsport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sherman Year Ending March 1, 1906, Sherman (Me.)

Link

Seventh Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1905 - 1906, South Portland (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of St. Albans for the Fiscal Years 1906-7, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Sullivan, Maine, for the Year Ending March 1, 1906, Sullivan (Me.)

Link

Maine Coast Romance Ye Romance of Old York, Herbert Milton Sylvester

PDF

Annual Report of the Town Officers of the Town of Thomaston for the Year Ending March 1, 1906, Thomaston (Me.)

PDF

Annual Report of the Selectmen of the Town of Topsham with Reports of Treasurer, Superintendent of Schools, and Highway Commissioners for the Year Ending February 1, 1906, Topsham (Me.)

PDF

Eighteenth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1906 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 February 20, 1906., Wells (Me.)

PDF

Sixteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1906 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Eleventh Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, A.D. 1906, Winter Harbor (Me.)

PDF

Forty-Fourth Annual Report of the Town of Winterport 1905-6, 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, 1906, And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

PDF

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 Feb. 12, 1906, York, (Me.)

1905

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 27, 1905, Arrowsic (Me.)

PDF

Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1905., 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 28, 1905, 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, 1905., Augusta (Me.).

PDF

Annual Reports of the Town Officers Town of Belgrade for the Municipal Year 1904-1905, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending January 31st, 1905, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford, Incorporated 1855, for the Fiscal Year Ending January 31, 1905, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Bingham for the Fiscal Year Ending February 24th 1905, Bingham (Me.)

PDF

Annual Report of the Town Officers Blaine, Maine for the Municipal Year Ending March 1, 1905, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Blanchard For the Year Ending March, 1905, Blanchard (Me.)

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 21, 1905. Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1905, 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, 1905. , Brooks (Me.).