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


1901

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 15th, 1901, 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 16, 1901, Livermore (Me.)

PDF

The Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 18, 1901, Lubec (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Fiscal Year Ending Feb. 25th, 1901, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintendent of Schools of the Town of Manchester for the Municipal Year 1900-1901, Manchester (Me.)

PDF

1900-1. Annual Report of the Municipal Officers of the Town of Mapleton Selectmen, Treasurer, and Superintendent of Schools, from March 1, 1900 to March 1, 1901, Mapleton (Me.)

PDF

Eighth 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, 1901, Mechanic Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 25, 1901, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers and Supintendent of Schools of the Town of Newport 1900-1901, Newport (Me.)

PDF

Annual Report of the Town Officers of the Town of North Haven Ending February 12, 1901, North Haven (Me.).

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 12, 1901, North Yarmouth (Me.)

PDF

Eighteenth Annual Report of the Town of Old Orchard, for the Year Ending January 31, 1901, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1901, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1901-1902, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 20, 1901, Peru (Me.)

PDF

Eighty-Seventh Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 20, 1901., Phippsburg, (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Rangeley, for the Year Ending February 23, 1901, Rangeley (Me.)

PDF

Seventy-Eighth 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, 1901, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1901, Rome (Me.)

PDF

Annual Report of Municipal Officers of the Town of Rumford for the Year Ending February 15, 1901, Rumford (Me.)

PDF

Fifty-Seventh Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1901, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1901, Skowhegan (Me.)

PDF

Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 25th 1901, Sorrento, (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of St. Albans, for the Fiscal Years 1901-1902, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Thomaston for the Year Ending March 1, 1901, Thomaston (Me.)

PDF

Annual Report of the Board of Selectmen with Reports of Treasurer, Superintendent of Schools and Road Commissioner of the Town of Topsham, ME. For the Year Ending February 20, 1901, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Unity, From Feb. 20, 1900 to Feb. 20, 1901, Unity (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro Maine for the Municipal Year Ending 1900-1, Closing February 11, 1901, Waterboro (Me.). Municipal Officials

PDF

Annual Report of the City of Waterville, for the Municipal Year, 1900-1901, 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 1900-1901, Wells (Me.)

PDF

Tenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1901 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield for the Year Ending Feb. 24, 1901, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield For the Year Ending Feb. 24, 1901, Whitefield, (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Wilton, for the Year Ending February 18, 1901, Wilton (Me.)

PDF

Sixth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15th, 1901, Winter Harbor (Me.)

PDF

Thirty-Ninth Annual Report of the Town of Winterport 1900-1901, Winterport (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 2, 1901, and Estimates of the Selectmen for the Ensuing Year, Together with an Inventory of the Property of the Town, 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, 1900, York (Me.)

1900

PDF

Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending March 1, 1900, Arrowsic (Me.)

PDF

1899-00 Annual Report of the Receipts and Expenditures of the Town of Ashland With the Reports of the Several Town Officers From March 4, 1899 to March 4, 1900., Ashland (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, 1900., Augusta (Me.).

PDF

Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year, 1899-1900., Belgrade (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending February 1st, 1900, Bethel (Me.)

PDF

Report of the Selectmen of the Town of Bluehill, Maine, for Year Ending February 20, 1900. Also Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Eleventh Annual Report, of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 17th, 1900., Boothbay Harbor (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools of the Town of Brooks, for the Fiscal Year Ending February 15th, 1900. , Brooks (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Reports of the Superintendent of Public Schools and Road Commissioner 1900, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 15, 1899 to Feb. 17, 1900, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1899-1900, Calais (Me.)

PDF

Ninth Annual Report of the Town Officers of the Town of Camden for the Year Ending March 12, 1900, Camden (Me.).

PDF

Annual Report of Municipal Officers Town of Caribou, 1899-1900, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 24, 1900, 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 16, 1900, Carthage (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 28, 1900, Castine (Me.)

PDF

Annual Report of the Town of Cumberland 1899-1900, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1900, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Denmark Maine, For The Municipal Year Ending Feb. 12, 1900, Denmark, (Me.)

PDF

Report of the City Government and School Committee, Ellsworth, Maine,for the Municipal Year Ending February 12, 1900, Ellsworth (Me.).

PDF

One Hundred and Twelfth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year ending February 20, 1900, Fairfield (Me.)

PDF

One Hundred and Twelfth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 20, 1900, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17th, 1900, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1900, Farmington (Me.).

PDF

Annual Report of the Town Officers, of the Town of Freeport, for the Year Ending March 1st, 1900, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg, for the Year Ending February 17 1900, Fryeburg, (Me.).

Link

A Short History of South Bristol, Maine, Nelson W. Gamage

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees. March, 1900., Gardiner (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1900, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham from February 15, 1899, to February 15, 1900, Gorham (Me.).

PDF

Annual Report of the Town Officers of Gouldsboro, Maine For The Year Ending February 16, 1900, 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, 1900, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 17, 1900, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 20th, 1900, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1900, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1900, Holden (Me.).

PDF

Annual Reports of the Selectmen, Treasurer, Collector, Road Commissioner and Superintendent of Schoolf of the Town of Hope for the Year Ending March 1, 1900, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Other Officers of the Town of Houlton, Municipal Year Ending March 1, 1900, Houlton (Me.).

PDF

First Annual Report of the Receipts and Expenditures of the City of So. Portland for the Financial Year 1899-1900 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 27, 1900 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 5th, 1900, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 1, 1900, Levant (Me.)

PDF

Thirty-Seventh Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28 1900, 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, Municipal Year Ending March 12, 1900, 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 20th, 1900., 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 16, 1900, Livermore (Me.)

PDF

The Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 12, 1900, Lubec (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Year Ending Feb. 25th, 1900, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintendent of Schools of the Town of Manchester for the Municipal Year 1899-1900, Manchester (Me.)

PDF

Seventh 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, 1900, Mechanic Falls (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Newcastle For the Year Ending Feb. 24, 1900, Newcastle (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Newport 1899-1900, Newport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1900, Norridgewock, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of North Haven for the Year Ending February 12, 1900, North Haven (Me.).

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 12, 1900, North Yarmouth (Me.)

PDF

Seventeenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1900, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford for the Year Ending January 31st, 1900, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1900-1901, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 20, 1900, Peru (Me.)

PDF

Eighty-Sixth Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 21, 1900., Phippsburg, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland. February 24, 1900, Poland (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Rangeley, for the Year Ending February 23, 1900, Rangeley (Me.)