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


1895

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade. For the Municipal Year 1894-5., Belgrade (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending Feb. 15, 1895., Bethel (Me.)

PDF

Selectmen's Report of the Financial Condition of the Town of Bluehill, for the Year Ending February 16, 1895. Also Report of the Supervisor of Schools., Blue Hill (Me.).

PDF

Seventh Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 15th, 1896., Boothbay Harbor (Me.).

PDF

Sixth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 16th, 1895., Boothbay Harbor (Me.).

PDF

City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1895., Brewer (Me.).

PDF

Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Brooks, for the Fiscal Year Ending March 2, 1895, Brooks (Me.).

PDF

One Hundred and Fifty-Sixth Annual Report of the Selectmen of the Town of Brunswick, with Reports of the Treasurer, Auditors, and Chief Engineer, from Feb 1, 1884, to Feb. 1, 1895. , Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1895, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 11, 1895, Buxton, (Me.)

PDF

City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1894-95, Calais (Me.)

PDF

Fourth Annual Report of the Selectmen and Treasurer of the Town of Camden for the Year Ending March 11, 1895, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1894-5, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 23, 1895, 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 16, 1895, Cumberland (Me.).

PDF

Annual Report of the Auditor of Accounts and Supervisor of Schools of the Town of Damariscotta, for the Year Ending March 7, 1895., Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from February 10, 1894 to February 11, 1895 With the Report of the Supervisor of Schools, Denmark, (Me.)

PDF

Seventy-ninth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1895, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb. 11th, 1895, Ellsworth (Me.).

PDF

One Hundred and Seventh Annual Report of the Town of Fairfield, Maine, by the Municipal Officers and Superintending School Committee, for the Year Ending February 20, 1895, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20th, 1895, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 16, 1895, Farmington (Me.).

PDF

Town of Fayette Maine Charter, Fayette, Me.

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine, for the Municipal Year Ending March 15th, 1895, Fort Fairfield (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year Ending March 1st, 1895, Freeport (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 17, 1895, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1895., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham from February 20, 1894 to February 20, 1895, 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 8, 1895, Greene (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 16, 1895, Hebron (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year Ending March 1st, 1895, Holden (Me.).

PDF

Annual Report of the Selectmen and Supervisor of Schools, of the Town of Hope, for the Year Ending March 1, 1895, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 10, 1894 to March 11, 1895 Also Report of Superviosr of Schools, Board of Health, and Chief Engineer, Houlton (Me.).

PDF

Annual Report of the Selectmen of the Town of Islesboro, for the Municipal Year Ending March 4, 1895, Islesboro (Me.)

PDF

Annual Reports of the Selectmen, Supervisor and School Committee of the Town of Jay, for the Year Ending February 14, 1895., Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 4th, 1895, Levant (Me.)

PDF

Thirty-Second Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb 28, 1895 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, 1895, Litchfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madison, For the Fiscal Year Ending February 25th, 1895, Madison (Me.)

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Manchester, for the Municipal Year Ending Feb. 20, 1895, Manchester (Me.)

PDF

Second Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending March 1st, 1895, Mechanic Falls (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 18, 1895, North Yarmouth (Me.)

PDF

Twelfth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1895, Old Orchard (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1895, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and School Board of the Town of Palmyra 1895-96, 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, 1895, Peru (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Pittsfield 1894-5, Pittsfield (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Poland For the Year Ending Februay 24, 1895, Poland (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools, of the Town of Rangeley for the Year Ending March 25th, 1895, Rangeley (Me.)

PDF

Seventy-Second Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 1, 1895, Richmond (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1894 to Feb. 16, 1895, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford, for the Year Ending February 15, 1895, Rumford (Me.)

PDF

Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Searsmont, for the Municipal Year Ending March 4, 1895, Searsmont (Me.)

PDF

Fifty First Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1895, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1895, Skowhegan (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisors of Schools of the Town of St. Albans, 1895-96, St. Albans (Me.)

PDF

Annual Report of the Board of Selectmen, with Report of the Treasurer and School Supervisor, of the Town of Topsham, for the Year Ending Feb. 20, 1895, Topsham (Me.)

Link

Union, past and present. An illustrated history of the town of Union, Maine, from earliest times to date., Union Weely Times

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending February 28, 1895, Waterboro (Me.). Municipal Officials

PDF

Seventh Annual Report of the Receipts and Expenditures of the City of Waterville for the Year Ending February 28, 1895, Together with the Annual Statements of the Several Departments, with the Eighth Municipal Register for the Municipal Year 1895-6, Waterville (Me.)

PDF

Fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1895 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, for the Municipal Year Ending Feb. 23d, 1895, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, Maine, For the Municipal Year Ending Feb. 23rd, 1895, Whitefield, (Me.).

Link

Wilton, Maine, Historical Aerial Map, Wilton (Me.)

PDF

Thirty-Third Annual Report of the Town of Winterport 1894-1895, Winterport (Me.)

PDF

Annual Report of the Selectmen, Assessors, Overseers of Poor, Town Treasurer, Superintending School Committee, and Chief Engineer, of the Town of Winthrop, for the Year Ending March 11, 1895, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1895, 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, 1895, York (Me.)

1894

PDF

Annual Report of the Municipal Officers and Superintending School Committee of the Town of Albion For the Year Ending March 1, 1894, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1894., Albion (Me.).

PDF

Twenty-Fifth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1894, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade, for the Municipal Year 1893-4., Augusta (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, 1894., Augusta, (Me.).

PDF

City of Bangor Mayor's Address, Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1893-1894, Bangor (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Bethel for the Year Ending Feb. 15, 1894., Bethel (Me.)

PDF

Selectmen's Report of the Financial Condition of the Town of Blue Hill, for the Year Ending February 20, 1894, Blue Hill (Me.).

PDF

Fifth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 17, 1894., Boothbay Harbor (Me.).

PDF

City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1894. , Brewer (Me.).

PDF

Report. The Selectmen, Treasurer, and Supervisor of Schools, of the Town of Brooks, for the Fiscal Year Ending Feb. 17, 1894., Brooks (Me.).

PDF

One Hundred and Fifty-Fifth Annual Report of the Selectmen on the Town of Brunswick, with Reports of the Treasurer, Auditors and Chief Engineer. From February 1, 1893, to Feb. 1, 1894. , Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1894, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 10, 1894, Buxton, (Me.)

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1893-94, Calais (Me.)

PDF

Third Annual Report of the Selectmen of the Town of Camden for the Year Ending March 19, 1894, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1893-4, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 24, 1894, Carmel (Me.)

PDF

Report of the Supervisor of Schools for the Town of Cherryfield, for the Year Ending March 26, 1894, Cherryfield (Me.).

Link

History of Monmouth and Wales, Volume 1, Harry H. Cochrane

Link

History of Monmouth and Wales, Volume 2, Harry H. Cochrane

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 February 17, 1894, Cumberland (Me.).

PDF

Annual Report of the Auditor of Accounts and Supervisor of Schools of the Town of Damariscotta, for the Year Ending March 3, 1894., Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1893 to February 11, 1894, With the Report of the Supervisor of Schools, Denmark (Me.)

PDF

Seventy-eighth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1894, Dexter, (Me.)

PDF

One Hundred and Sixth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers and Superintending School Committee, for the Year Ending February 20, 1894, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 27, 1894, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1894, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield, Maine, for the Municipal Year Ending March 10, 1894, Fort Fairfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Fryeburg for the Year Ending February 17th, 1894, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1894., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham, from February 20, 1893 to February 20, 1894, Gorham (Me.).