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


1905

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, Fire Wardens, and Town Clerk 1905, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 16, 1904 to Feb. 14, 1905, Buxton, (Me.)

PDF

City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1904-1905, Calais (Me.)

PDF

Annual Report of Municipal Officers Town of Caribou, Me1904-1905, Caribou (Me.).

PDF

Annual Report of the Selectmen of the Town of Carmel for the Year Ending Feb. 21 1905, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending March 1, 1905, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 28, 1905, Castine (Me.)

PDF

Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 20, 1905, Cumberland (Me.).

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1905, Denmark, (Me.)

PDF

One Hundred and Seventeenth Annual Report of the Town of Fairfield, Maine by the Municipal Officers, including Report of Superintending School Committee, for the Year Ending February 10, 1905, Fairfield (Me.)

PDF

One Hundred and Seventeenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1905, Fairfield (Me.).

PDF

Annual Report of the Fairfield Village Corporation by its Officers for the Year Ending April 1, 1905, Fairfield Village Corporation (Me.)

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 17, 1905, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1905, Farmington (Me.).

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 20, 1905, Fryeburg, (Me.).

PDF

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

PDF

Annual Report of the Town Officers of the Town of Gorham, Maine. From February 15, 1904 to February 15, 1905, Gorham (Me.).

PDF

Annual Reports of the Board of Selectmen Treasurer, Road Commissioner and Superintendent of Schools of the Town of Greene for the Year Ending March 1st, 1905, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 11, 1905, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 11, 1905, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1905, Hermon (Me.)

PDF

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

PDF

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

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1905, Houlton (Me.).

PDF

Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1905, Island Falls, (Me.)

PDF

Sixth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1904-1905 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, 1905 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 4th, 1905, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 16, 1905, Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 28, 1905, Kingfield (Me.)

PDF

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

PDF

Forty-Second Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1905, 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, 1905, 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 17th, 1905, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 1, 1905, 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 12th, 1905, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison For the Fiscal Year Ending Feb. 10th 1905, Madison (Me.)

PDF

Annual Reports of the Municipal Officers and the Board of Education of the Town of Manchester for the Municipal Year 1904-5, Manchester (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Superintendent of Schools. Mapleton, Maine. For the Municipal Year Ending February 28, 1905., Mapleton (Me.)

PDF

Twelfth 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 28, 1905, Mechanic Falls (Me.)

Link

The Canton and Dixfield Register, 1905, Harry Edward Mitchell

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 1, 1905, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Newport 1904-5, Newport (Me.)

PDF

Annual Reports of the Town Officers of Norridgewock For the Year Ending February 20th, 1905, Norridgewock (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 13, 1905, North Haven (Me.).

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 13, 1905, North Yarmouth (Me.)

PDF

Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905, Old Orchard (Me.)

PDF

Annual Report of the Town of Oxford, Oxford (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 15, 1905, Peru (Me.)

PDF

Ninety-First Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 24, 1905., Phippsburg, (Me.)

PDF

Town of Poland Annual Report of the Municipal Officers for the year ending February 24, 1905, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Supt. Of Schools and Road Commissioner of the Town of Rangeley for the Year Ending February 24, 1905, Rangeley (Me.)

PDF

Eighty-Second 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, 1905, Richmond (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Rumford for the Year Ending February 15, 1905, Rumford (Me.)

PDF

Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1905, Searsport (Me.)

Link

Centennial of the First Baptist Church, Sedgwick, Maine, June 11-18, 1905, Sedgwick (Me.).First Baptist Church, Arthur Warren Smith, and Samuel Pearce Merrill

PDF

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

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 20 1905. Also the Warrant, Sorrento, (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of St. Albans for the Fiscal Years 1905-1906, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Sullivan, Maine, for the Year Ending March 1, 1905. Also the Warrant, Sullivan (Me.)

PDF

Annual Report of the Town Officers of the Town of Thomaston for the Year Ending March 1, 1905, Thomaston (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, 1905, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Unity, for the Year Ending Feb. 20, 1905, Unity (Me.)

Link

Our First Old Home Day at Salem, Maine, unknown

PDF

Annual Report Municipal Officers Town of Van Buren 1904-05, Van Buren (Me.)

PDF

Town of Van Buren, Town Ordinances, 2013, Van Buren, (Me.)

PDF

Seventeenth Annual Report of the Receipts and Expenditures of the City of Waterville for the Fiscal Year Ending January 31, 1905 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, 1905., Wells (Me.)

PDF

Fifteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1905 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the Year Ending Feb 23, 1905, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, For the Year Ending Feb 23, 1905, Whitefield, (Me.).

PDF

Tenth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, A.D. 1905, Winter Harbor (Me.)

PDF

Forty-Third Annual Report of the Town of Winterport 1904-5, 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 11, 1905, York (Me.)

1904

PDF

Annual Report of the Municipal Officers of the Town of Albany for the Year Ending January 30, 1904, Albany (Me.)

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 26, 1904, Arrowsic (Me.)

PDF

Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904., 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, 1904, 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, 1904., 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 1903-1904 Compliments of F. O. Beal, Mayor., Bangor (Me.)

PDF

Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1903-1904, Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending, January 31st, 1904, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford, for the Fiscal Year Ending January 31, 1904, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Selectmen, Overseers of the Poor, Treasurer and Superintendent of Schools of the Town of Bingham for the Year Ending February 23, 1904, Bingham (Me.)

PDF

Annual Report of the Town Officers Blaine, Maine for the Municipal Year Ending March 1, 1904, Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill, Maine, for the Year Ending February 20, 1904. Together with the Warrant and the Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Annual Report of Bridgewater, Maine Selectmen, Treasurer, School Committee, etc. For The Year Ending March 14, 1904, 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 Schools, and Town Clerk 1904, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 13, 1903 to Feb. 16, 1904, Buxton, (Me.)

PDF

City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1903-1904, Calais (Me.)

PDF

Annual Report of Municipal Officers Town of Caribou, Me1903-1904, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 18, 1904, Carmel (Me.)

PDF

Annual Report of the Selectmen, Clerk, Treasurer, Superintendent of Schools and Road Commissioner of the Town of Carthage For the Year Ending March 1, 1904, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 29, 1904, Castine (Me.)

PDF

The Early History of the Town of Dexter, Halcyon Chase

PDF

Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 20, 1904, Cumberland (Me.).