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


1898

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Report of Superintendent of Public Schools 1898, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 14, 1898, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1897-98, Calais (Me.)

PDF

Seventh Annual Report of the Town Officers of the Town of Camden for the Year Ending March 15, 1898, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, for the Year Ending March 1st, 1898, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 25, 1898, Carmel (Me.)

PDF

Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 15, 1898, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1898, 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, 1898, Denmark (Me.)

PDF

75th Annual Report of the Town Officers of the Town of Dover for the Year Ending February 21st, 1898, Dover (Me.).

PDF

One Hundred and Tenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year Ending February 20, 1898, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 19, 1898, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 21, 1898, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, ME., for the Year Ending March 12, 1898, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers, of the Town of Freeport, for the Year Ending, March 1st, 1898, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg, for the Year Ending February 17, 1898, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address and Annual Reports of the Several Departments of the City Government. March, 1898., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham, from February 19, 1897, to February 23, 1898, 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 5, 1898, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 10, 1898, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 12th, 1898, Hebron (Me.)

PDF

Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 3, 1898, Hermon (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year 1898, 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, 1898, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From Mar 10, '97 to Mar 11, '98 Also Report of S.S. Committee, Board of Health and Chief Engineer, Houlton (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools, of the Town of Islesboro, for the Municipal Year Ending March 7th, 1898, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Jay, for the Year Ending February 19, 1898., Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending February 28, 1898, Levant (Me.)

PDF

Thirty-Fifth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1898 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (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, 1898., Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Fiscal Year Ending February 25th, 1898, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintendent of Schools, of the Town of Manchester, for the Municipal Year 1897-8, Manchester (Me.)

PDF

Fifth Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending February 28, 1898, Mechanic Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson, for the Year Ending March 12th, 1898, Monson (Me.)

PDF

Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1898, Norridgewock, (Me.)

PDF

Fifteenth Annual Report of the Town of Old Orchard Maine for the Year Ending Jan. 31, 1898, Old Orchard (Me.)

PDF

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

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra for the Year Ending February 23, 1899, 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 22, 1898, Peru (Me.)

PDF

Eighty-Fourth Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 22, 1898., Phippsburg, (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Pittsfield 1897-98, Pittsfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland. February 24, 1898, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools, of the Town of Rangeley for the Year Ending March 1, 1898, Rangeley (Me.)

PDF

Seventy-Fifth Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1898, Richmond (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1897 to Feb. 16, 1898, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford, for the Year Ending February 15, 1898, Rumford (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Superintendent of Schools, of the Town of Searsmont of the Municipal Year, Ending March 1st, 1898, Searsmont (Me.)

PDF

Fifty Fourth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1898, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1898, Skowhegan (Me.)

Link

A History of Swan's Island, Maine, Herman Wesley Small

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of St. Albans 1898-99, St. Albans (Me.)

PDF

Annual Report of the Board of Selectmen with Reports of Treasurer and Superintendent of Schools, of the Town of Topsham for the Year Ending February 1st, 1898, Topsham (Me.)

Link

History of the Town of Wayne, Kennebec County, Maine, From Its Settlement to 1898, George W. Walton

PDF

Tenth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1898. Together with the Annual Statements of the Several Departments with the Tenth Municipal Register for the Municipal year 1897, Waterville (Me.)

PDF

Seventh Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1898 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, for the Year Ending Feb. 26, 1898, Whitefield (Me.)

PDF

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

PDF

Third Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15th, 1898, Winter Harbor (Me.)

PDF

Thirty-Sixth Annual Report of the Town of Winterport 1897-1898, Winterport (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1898, 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, For the Year Ending February 15, 1898, York (Me.)

1897

PDF

Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Albion, For the Year Ending March 1, 1897, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 1, 1897., Albion (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, 1897., Augusta, (Me.).

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade. For the Municipal Year 1896-7., Belgrade (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending Feb. 15, 1897., Bethel (Me.)

PDF

Selectmen's Report of the Financial Condition of the Town of Bluehill, for the Year Ending February 17, 1897. Also Report of the Superintendent of Schools., Blue Hill (Me.).

PDF

Eighth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 15th, 1897., Boothbay Harbor (Me.).

PDF

City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. , Brewer (Me.).

PDF

One Hundred and Fifty-Eighth Annual Report of the Selectmen of the Town of Brunswick, with Reports the Treasurer, Auditors, and Chief Engineer, from Feb. 1, 1896, to Feb. 1, 1897., Brunswick (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 10, 1897, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1896-97, Calais (Me.)

PDF

Sixth Annual Report of the Town Officers of the Town of Camden for the Year Ending March 15, 1897, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, for the Year Ending March 1st, 1897, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 20, 1897, Carmel (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, for the Year Ending February 28, 1897, Castine (Me.)

PDF

Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 15, 1897, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 13, 1897, Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1896 to February 11, 1897, With the Report of the Supervisor of Schools, Denmark (Me.)

PDF

Report of the City Government and School Committee, Ellsworth, Maine,for the Municipal Year Ending Feb. 6, 1897, Ellsworth (Me.).

PDF

One Hundred and Ninth Annual Reports of the Town of Fairfield, Maine, by the Municipal Officers and Superintending School Committee, for the Year Ending February 20, 1897, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 13th, 1897, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1897, Farmington (Me.).

PDF

Annual Report of the Town of Fort Fairfield, ME., for the Municipal Year Ending March 15, 1897., Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport for the Year Ending Mar. 1st, 1897, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg, for the Year Ending February 17, 1897, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1897., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham from February 20, 1896, to February 19, 1897, Gorham (Me.).

PDF

Annual Reports of the Board of Selectmen Treasurer, and Supervisor of Schools of the Town of Greene, for the Year Ending March 6, 1897, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Guilford for the Year Ending March 15th, 1897, Guilford (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 11th, 1897, Hebron (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year Ending March 1, 1897, Holden (Me.).

PDF

Annual Reports of the Selectmen, Treasurer, Collector, and Superintending School Committee of the Town of Hope, Maine, for the Year Ending March 8, 1897, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From Mar 10, '96 to Mar 11, '97 Also Report of S.S. Committee, Board of Health and Chief Engineer, Houlton (Me.).

PDF

Second Annual Report of the Town Officers of South Portland 1896 and Ending Feb. 1, 1897, Island Falls, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools of the Town of Islesboro, for the Municipal Year Ending March 1st, 1897, Islesboro (Me.)

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Jay, for the Year Ending February 10, 1897., Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 1897, Levant (Me.)

PDF

Thirty-Fourth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1897 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Litchfield. For the Municipal Year Ending February 20th, 1897, Litchfield (Me.)