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


1897

PDF

Annual Reports of the Selectmen and Superintendent of Schools, of the Town of Manchester, Municipal Year 1896-7, Manchester (Me.)

PDF

Fourth Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending February 28, 1897, Mechanic Falls (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 1, 1897, North Yarmouth (Me.)

PDF

Fourteenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1897, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1897, Oxford (Me.)

PDF

Annual Report of the Town Officers of the Town of Palmyra, for the Year Ending Feb. 21, 1898, Palmyra (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Collector and Supervisor of the Town of Paris, for the Year Ending January 30, 1897, Paris (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, 1897, Peru (Me.)

PDF

Eighty-Third Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 16, 1897., Phippsburg, (Me.)

PDF

Annual Report of the Board of Selectmen, Treasurer and Supervisor of Schools of the Town of Poland for the Year Ending February 24, 1897, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintendent of Schools, of the Town of Rangeley for the Year Ending March 27, 1897, Rangeley (Me.)

PDF

Seventy-Fourth Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1897, Richmond (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1896 to Feb. 16, 1897, Rome (Me.)

PDF

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

PDF

Fifty Third Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1897, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1897, Skowhegan (Me.)

PDF

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

PDF

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

PDF

Annual Report of the Town of Topsham 1897, Topsham (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending Feb. 10, 1897, Waterboro (Me.). Municipal Officials

PDF

Ninth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1897. Together with the Annual Statements of the Several Departments with the Ninth Municipal Register for the Municipal year 1896, Waterville (Me.)

PDF

Sixth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1897 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, for the Year Ending Feb. 22, 1897, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, For the Year Ending Feb. 22, 1897, Whitefield, (Me.).

PDF

Second Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1897, Winter Harbor (Me.)

PDF

Thirty-Fifth Annual Report of the Town of Winterport 1896-1897, Winterport (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1896, and Estimates of the Selectmen for the Ensuing Year, Together with an Inventory of the Property of the Town, Wiscasset (Me.)

PDF

Report of the Receipts and Expenditures of the Town of York, Me. Together With A Report Of The Supervisor Of Schools, For The Year Ending February 15, 1897, York (Me.)

1896

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Albion, For the Year Ending March 1, 1896, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1896., Albion (Me.).

PDF

Twenty-Seventh Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 29, 1896, 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, 1896., Augusta, (Me.).

PDF

Annual Reports of the Selectmen: Treasurer Road Commissioner Superintendent of Schools and School Committee of Belgrade for the Municipal Year 1895-6., Belgrade (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending Feb. 15, 1896., Bethel (Me.)

PDF

Forty-first Annual Report of the City of Biddeford, for the Fiscal Year Ending January 31, 1896, Including the Inaugural Address of Mayor Carlos Heard, and Other Reports of Interest to the City, Biddeford (Me.)

PDF

Selectmen's Report of the Financial Condition of the Town of Bluehill, for the Year Ending February 17, 1896. Also Report of the Supervisor of Schools., Blue Hill (Me.).

PDF

City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1896. , Brewer (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Brooks, for the Municipal Year Ending February 26th, 1896. , Brooks (Me.).

PDF

One Hundred and Fifty-Seventh Annual Report of the Selectmen of the Town of Brunswick, with Reports of the Treasurer, Auditors, and Chief Engineer, from Feb. 1, 1895, to Feb. 1, 1896., Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1896, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 11, 1896, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1895-96, Calais (Me.)

PDF

Fifth Annual Report of the Selectmen and Treasurer of the Town of Camden for the Year Ending March 16, 1896, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1895-6, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 22, 1896, Carmel (Me.)

PDF

Annual Report of the Town Officers of Castine, Maine, for the Year Ending February 29, 1896, 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 17, 1896, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 14, 1896, Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1895 to February 11, 1896, With the Report of the Supervisor of Schools, Denmark (Me.)

PDF

One Hundred and Eighth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers and Superintending School Committee, for the Year Ending February 20, 1896, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 15, 1896, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1896, Farmington (Me.).

PDF

Annual Report of the Town of Fort Fairfield, Maine, for the Municipal Year Ending March 7, 1896, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year ending March 1st, 1896, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 17th, 1896, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1896., Gardiner (Me.).

Link

A History of the Early Settlement of Palermo, Me., Allen Goodwin

PDF

Annual Report of the Town Officers of the Town of Gorham from February 20, 1895 to February 20, 1896, 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, 1896, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 12th, 1896, 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, 1896, Holden (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Collector and Supervisor of Schools of the Town of Hope, ME. For the Year Ending March 9, 1896, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From Mar 10, '95 to Mar 11, '96 Also Report of S.S. Committee, Board of Health and Chief Engineer, Houlton (Me.).

PDF

First Annual Report of the Town Officers of South Portland 1895 and Ending Feb. 1, 1896, 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 2nd, 1896, Islesboro (Me.)

PDF

Annual Reports of the Selectmen, Supervisor and School Committee of the Town of Jay, for the Year Ending February 12, 1896., Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 1896, Levant (Me.)

PDF

Thirty-Third Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 29, 1896 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, 1896, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Fiscal Year Ending February 25th, 1896, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintendent of Schools, of the Town of Manchester, for the Municipal Year, 1895-6, Manchester (Me.)

PDF

Third Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending February 29, 1896, Mechanic Falls (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 20, 1896, North Yarmouth (Me.)

PDF

Thirteen Annual Report of the Town of Old Orchard for the Year Ending January 31, 1896, Old Orchard (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1896, Oxford (Me.)

PDF

Annual Report of the Town Officers of the Town of Palmyra, for the Year Ending February 20, 1897, 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 Feb 20, 1896, Peru (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Poland For the Year Ending Februay 24, 1896, Poland (Me.)

PDF

Report of Commissioners on Proposed Draft of New City Charter for City of Portland, Maine, Portland (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools, of the Town of Rangeley for the Year Ending March 23rd, 1896, Rangeley (Me.)

PDF

Seventy-Third Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1896, Richmond (Me.)

Link

Poland Centennial, Alvan B. Ricker, Bert M. Fernald, and Hiram W. Ricker

PDF

Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Searsmont, for the Municipal Year Ending March 2nd, 1896, Searsmont (Me.)

PDF

Fifty Second Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1896, Searsport (Me.)

PDF

Centennial Memorial Services of Old Alna Meeting-house, Alna, Maine, September 11, 1889, Rufus King Sewall

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending Feb 20, 1896, Skowhegan (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of St. Albans, 1896-97, St. Albans (Me.)

Link

The Story of New Sweden as told at the quarter centennial celebration of the founding of the Swedish colony in the woods of Maine, June 25, 1895, William Widgery Thomas

PDF

Annual Report of the Board of Selectmen with Reports of the Treasurer and Superintendent of Schools of the Town of Topsham, Maine, for the Year Ending Feb. 5th, 1896, Topsham (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending Feb. 28, 1896, Waterboro (Me.). Municipal Officials

PDF

Eighth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending February 28, 1896. Together with the Annual Statements of the Several Departments with the Ninth Municipal Register for the Municipal year 1896-7, Waterville (Me.)

PDF

Fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1896 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the Year Ending Feb. 22, 1896, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, For the Year Ending Feb. 22, 1896, Whitefield, (Me.).

PDF

Thirty-Fourth Annual Report of the Town of Winterport 1895-1896, Winterport (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1896, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

PDF

Report of the Receipts and Expenditures of the Town of York, Me. Together With A Report Of The Supervisor Of Schools, For The Year Ending February 15, 1896, York (Me.)

1895

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Albion For the Year Ending March 1, 1895, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1895., 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, 1895., Augusta, (Me.).