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


1903

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 13, 1903, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 18, 1903, Farmington (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1st, 1903, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 14, 1903, Fryeburg, (Me.).

PDF

Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1903, Glenburn (Me.)

PDF

Annual Report of the Town Officers of Gorham, ME. From February 15, 1902, to February 15, 1903, Gorham (Me.).

PDF

Annual Report of the Town Officers of Gouldsboro, Maine, For The Year Ending February 14, 1903, Gouldsboro (Me.)

PDF

Annual Reports of the Board of Selectmen, Overseers of Poor, Assessors, Treasurer and Superintendent of Schools of the Town of Green for the Year Ending February 25th, 1903, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 1903, Guilford (Me.).

PDF

Annual Reports of the Town Officers of the Town of Hartland for the Year Ending February 28, 1903, Hartland (Me.)

PDF

Annual Report of the Officers of the Town of Hebron for the Year Ending Feb 4, 1903, Hebron (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hermon Year Ending March 1, 1903, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1903, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hope for the Year Ending February 28, 1903, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1903, Houlton (Me.).

PDF

Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1903, Island Falls, (Me.)

PDF

Fourth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1902-1903 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, 1903 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 2, 1903, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Jay, for the Year Ending February 16, 1903, Jay (Me.)

Link

Annals of Oxford, Maine, from its incorporation, February 27, 1829 to 1850, Marquis Fayette King

PDF

Annual Report of the Municipal Officers of the Town of Levant for the Municipal Year Ending March 1, 1903, Levant (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, 1903, 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, 1903, Litchfield (Me.)

PDF

Annual Reports of the Board of Selectmen, Assessors, Overseers of Poor, Treasurer, Superintendent of Schools, Treasurer of School and Ministerial Funds, and Road Commissioner of the Town of Livermore, For the Year Ending February 13, 1903, Livermore (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison For the Fiscal Year Ending Feb. 10th, 1903, Madison (Me.)

PDF

Annual Reports of Municipal Officers and Board of Education of the Town of Manchester for the Municipal Year 1902-3, Manchester (Me.)

PDF

Annual Report of the Town Officers of Mapleton, Maine. Selectmen, Treasurer and Superintendent of Schools. For the year ending March 6, 1903., Mapleton (Me.)

PDF

Tenth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for Fiscal Year Ending February 28, 1903, Mechanic Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 1, 1903, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 10, 1903, North Haven (Me.).

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 9, 1903, North Yarmouth (Me.)

PDF

Twentieth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1903, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford, for the Year Ending February 2, 1903, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Palmyra 1903-1904, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 1903, Peru (Me.)

PDF

Eighty-Nineth Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 18, 1903., Phippsburg, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland. February 24, 1903, Poland (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Rangeley, for the Year Ending February 21, 1903, Rangeley (Me.)

PDF

Eightieth 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, 1903, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1903, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford, for the Year Ending February 14, 1903, Rumford (Me.)

PDF

Annual Report of the Selectmen and Treasurer and Superintendent of Schools, of the Town of Searsmont, for the Municipal Year ending March 2, 1903, Searsmont (Me.)

PDF

Fifty-Ninth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1904, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1903, Skowhegan (Me.)

Link

Old Kittery and Her Families, Everett Schermerhorn Stackpole

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of St. Albans, for the Fiscal Years 1903-1904, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Sullivan, Me., for the Year Ending February 28th, 1903, Sullivan (Me.)

PDF

Annual Report of the Town Officers of the Town of Thomaston for the Year Ending March 1, 1903, Thomaston (Me.)

PDF

Annual Report of the Board of Selectmen with Report of Treasurer and Superintendent of Schools of the Town of Topsham, ME. For the Year Ending February 20, 1903, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Unity for the Year Ending February 21, 1903, Unity (Me.)

PDF

Fifteenth Annual Report of the City of Waterville for the Municipal Year 1902-1903, Waterville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor of Accounts and Superintendent of Schools of the Town of Wells, Also, Vital Statistics, and Condensed Inventory of Taxable Property For the Municipal Year 1902-1903, Wells (Me.)

PDF

Twelfth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1903 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Report of the Town of Whitefield, Maine, for the Year Ending Feb. 21, 1903, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, For the Year Ending Feb. 21, 1903, Whitefield, (Me.).

PDF

Eighth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1903, Winter Harbor (Me.)

PDF

Forty-First Annual Report of the Town of Winterport 1902-1903, Winterport (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending February 21, 1903, Wiscasset (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 15, 1903, York (Me.)

1902

PDF

Annual Report of Municipal Officers of the Town of Abbot, For the Year Ending March 1st, 1902, Abbot (Me.)

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 21, 1902, Arrowsic (Me.)

PDF

Annual Report of Town Officers Ashland, Maine, 1901-2., 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, 1902, 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, 1902., Augusta, (Me.).

PDF

City of Banogr Mayor's Address The Annual Reports of The Several Departments and the Receipts and Expenditures for the Municipal Year 1901-1902, Bangor (Me.)

PDF

Annual Report of the School Committee, of the City of Belfast, for the Municipal Year Ending March, 1902., Belfast (Me.)

PDF

Annual Reports Town Officers of the Town of Belgrade. For the Municipal Year 1901-1902., Belgrade (Me.)

PDF

Annual Report of the Officers of the Town of Bethel for the Year Ending January 31st, 1902, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year Ending January 31, 1902, Together with the Mayor's Address, Biddeford (Me.)

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 15th, 1902, Bingham (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Blaine. Selectmen, Treasurer, Town Clerk, Superintendent of Schools, etc. From March 1, 1901 to March 1, 1902., Blaine (Me.).

PDF

Report of the Municipal Officers of the Town of Bluehill for the Year Ending February 18, 1902. Also Report of the Superintendent of Schools., Blue Hill (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, Road Commissioner, and Town Clerk 1902, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 17, 1901 to Feb. 17, 1902, Buxton, (Me.)

PDF

City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1901-1902, Calais (Me.)

PDF

Eleventh Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 15, 1902, Camden, (Me.).

PDF

Annual Report of Municipal Officers Town of Caribou, 1901-1902, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 13, 1902, Carmel (Me.)

PDF

Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Treasurer, Road Commissioner and Superintendent of Schools, of the Town of Carthage For the Year Ending February 17, 1902, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 28, 1902, 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. 14th, 1902, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1902, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12th, 1902, Denmark, (Me.)

PDF

Report of the City Government and School Committee, Ellsworth, Maine,for the Municipal Year Ending February 8, 1902, Ellsworth (Me.).

PDF

One Hundred and Fourteenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers, including Report of Superintending School Committee, for the Year Ending February 10, 1902, Fairfield (Me.)

PDF

One Hundred and Fourteenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 10, 1902, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 15, 1902, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 18, 1902, Farmington (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending March 1st, 1902, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg, for the Year Ending February 20 1902, Fryeburg, (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1902, Glenburn (Me.)

PDF

Annual Report of the Town Officers of Gorham, ME. From February 15, 1901, to February 15, 1902, Gorham (Me.).

PDF

Annual Report of the Town Officers of Gouldsboro, Maine For The Year Ending February 15, 1902, Gouldsboro (Me.)

PDF

Annual Reports of the Board of Selectmen Treasurer, and Superintendent of Schools of the Town of Greene, for the Year Ending March 1, 1902, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 15, 1902, Guilford (Me.).

PDF

Annual Report of the Officers of the Town of Hebron for the Year Ending Feb 8, 1902, Hebron (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hermon Year Ending March 1, 1902, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1902, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope for the Year Ending March 1, 1902, Hope (Me.)