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


1900

PDF

Seventy-Seventh 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, 1900, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rome for the Municipal Year From February 16, 1899 to February 16, 1900, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford for the Year Ending February 15, 1900, 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 5th, 1900, Searsmont (Me.)

PDF

Fifty-Sixth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1900, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1900, Skowhegan (Me.)

PDF

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

PDF

Annual Report of the Municipal Officers, Road Commissioner and Supervisor of Schools of the Town of St. Albans for the Years 1900-1901, St. Albans (Me.)

PDF

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

PDF

Annual Report of the City of Waterville for the Municipal Year, 1899-1900, 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 1899-1900, Wells (Me.)

PDF

Ninth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1900 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the Year Ending Feb. 24, 1900, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, For the Year Ending Feb. 26, 1899, Whitefield, (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Wilton, for the Year Ending February 17, 1900, Wilton (Me.)

PDF

Fifth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1900, Winter Harbor (Me.)

PDF

Thirty-Eighth Annual Report of the Town of Winterport 1899-00, 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 15, 1900, York (Me.)

1899

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Albion For the Year Ending March 1, 1899, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 1, 1899., Albion (Me).

PDF

1898-9 Annual Report of the Receipts and Expenditures of the Town of Ashland With the Reports of the Several Town Officers From April 1, 1898 to March 4, 1899., Ashland (Me.).

PDF

Thirtieth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1899, Together With Other Reports and Papers Relating To The Affairs Of The City, 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, 1899., Augusta (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending February 1st, 1899, Bethel (Me.)

PDF

Annual Reports of the City of Biddeford for the Fiscal Year Ending January 31, 1899, Including the Inaugural Address of Mayor Levi W. Stone., Biddeford (Me.)

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 18, 1899, Bingham (Me.)

PDF

Report of the Selectmen of the Town of Bluehill, for the Year Ending February 23, 1899 Also Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Tenth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 18th, 1899., Boothbay Harbor (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 1899, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, from Feb. 14, 1898 to Feb. 16, 1899, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1898-99, Calais (Me.)

PDF

Eighth Annual Report of the Town Officers of the Town of Camden for the Year Ending March 11, 1899, Camden (Me.).

PDF

Annual Report of Municipal Officers Town of Caribou, 1898-9, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 24, 1899, Carmel (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, For The Year Ending February 28, 1899, Castine (Me.)

PDF

Annual Report of the Town of Cumberland 1898-9, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1899, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Denmark, Me. For the Municipal Year Ending February 11, 1899, Denmark (Me.)

PDF

Report of the City Government and School Committee, Ellsworth, Maine,for the Municipal Year Ending Feb. 11, 1899, Ellsworth (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 18th, 1899, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1899, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield. For the Year Ending March 15, 1899, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers, of the Town of Freeport, for the Year Ending, March 1st, 1899, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg, for the Year Ending February 15, 1899, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees. March, 1899., Gardiner (Me.).

Link

Portland Past and Present, C. Bancroft Gillespie

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending Feb. 25, 1899, Glenburn (Me.)

PDF

Annual Report of the Town Officers of the Town of Gorham from February 23, 1898 to February 15, 1899, Gorham (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, 1899, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 13, 1899, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 21st, 1899, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 2, 1899, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1899, Holden (Me.).

PDF

Annual Reports of the Selectmen, Treasurer, Collector, and Superintending School Committee of the Town of Hope for the Year Ending March 1, 1899, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From Mar 10, '98 to Mar 11, '99 Also Report of S.S. Committee, Board of Health and Chief Engineer, Houlton (Me.).

PDF

Fourth Annual Report of the Town Officers of South Portland 1898 and Ending Feb. 1, 1899, Island Falls, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools, of the Town of Islesboro, for the Municipal Year Ending March 6th, 1899, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 1, 1899, Levant (Me.)

PDF

Thirty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1899 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 13, '99, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Litchfield. For the Municipal Year Ending February 19th, 1899., Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Year Ending February 25, 1899, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintendent of Schools of the Town of Manchester, for the Municipal Year 1898-9, Manchester (Me.)

PDF

Sixth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Supervisor of Schools, for the Fiscal Year Ending February 28th, 1899, 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. 27, 1899, Newcastle (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 18, 1899, Norridgewock, (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 13, 1899, North Yarmouth (Me.)

PDF

Sixteenth Annual Report of the Officer of the Town of Old Orchard, Me., for the Year Ending January 31, 1899, Old Orchard (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Palmyra for the Year Ending February 23, 1900, Palmyra (Me.)

PDF

Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending February 20, 1899, Peru (Me.)

PDF

Eighty-Fifth Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 25, 1899., Phippsburg, (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Board of Education of the Town of Rangeley, for the Year Ending March 1, 1899, Rangeley (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending 1899, Richmond (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rome for the Municipal Year From February 16, 1898 to February 16, 1899, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford, for the Year Ending February 13, 1899, 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 6, 1899, Searsmont (Me.)

PDF

Fifty Fifth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1899, Searsport (Me.)

Link

History of Durham, Maine, with Genealogical Notes, Everett Schermerhorn Stackpole

PDF

Annual Reports of the Municipal Officers, and Supervisor of Schools of the Town of St. Albans, 1899-1900, St. Albans (Me.)

Link

Centennial History of the Town of Sumner, Maine, 1798 - 1898, Sumner (Me.)

PDF

Annual Report of the Board of Selectmen with Reports of Treasurer, Superintendent of Schools and Road Commissioner, of the Town of Topsham for the Year Ending February 1st, 1899, Topsham (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro Maine for the Year Ending Feb. 28, 1899, Waterboro (Me.). Municipal Officials

PDF

Annual Report of the City of Waterville for the Municipal Year, 1898, Waterville (Me.)

PDF

Eighth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1899 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Fourth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15th, 1899, Winter Harbor (Me.)

PDF

Thirty-Sixth Annual Report of the Town of Winterport 1898-1899, Winterport (Me.)

PDF

Report of the Auditor of Accounts, Road Commissioner, and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1899, 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, 1899, York (Me.)

1898

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Albion, For the Year Ending March 5, 1898, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 5, 1898., Albion (Me.).

PDF

Twenty-Ninth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1898, Together With Other Reports and Papers Relating To The Affairs Of The City, 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, 1898., Augusta (Me.).

PDF

Annual Report of the School Committee of the City of Bath., Bath (Me.)

PDF

Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1897-8., Belgrade (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending January 31st, 1898, Bethel (Me.)

PDF

Report of the Selectmen of the Town of Bluehill, for the Year Ending February 23, 1898 Also Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Ninth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine. For the Year Ending Feb. 17th, 1898., Boothbay Harbor (Me.).

PDF

Boothbay Maine Comprehensive Plan 1989, Boothbay Maine Comprehensive Plan Committee

PDF

Annual Report of the Selectmen,: Treasurer and Superintendent of Schools, the Town of Brooks, for the Municipal Year, Ending February 26th, 1898. , Brooks (Me.).