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


1894

PDF

Annual Reports of the Board of Selectmen Treasurer, and Supervisor of Schools of the Town of Greene, for the Year Ending March 1, 1894, Greene (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Supervisor of Schools and Board of Health of the Town of Hebron For the Year Ending Feb. 12th, 1894, 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, 1894, Holden (Me.).

PDF

Annual Report of the Selectmen, and Supervisor of Schools of the Town of Hope for the Year Ending March 1, 1894, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1893 to March 11, 1894 Also Reports 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 6, 1894, Islesboro (Me.)

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Jay, for the Year Ending February 17, 1894, Jay (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Municipal Year Ending March 5th, 1894, Levant (Me.)

PDF

Thirty-First Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb 28, 1894 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 20, 1894, Litchfield (Me.)

PDF

Annual Report of the Municipial Officers of the Town of Madison, For the Fiscal Year Ending February 24, 1894, Madison (Me.)

PDF

Annual Reports of the Selectmen and Supervisor of Schools, of the Town of Manchester, for the Municipal Year 1893-94, Manchester (Me.)

PDF

First Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending February 28, 1894, Mechanic Falls (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 19, 1894, North Yarmouth (Me.)

PDF

Eleventh Annual Report of the Town of Old Orchard for the Year Ending, January 31, 1894, Old Orchard (Me.)

PDF

Annual Reports of the Muncipal Officers of the Town of Oxford, for the Year Ending February 1, 1894, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and School Board of the Town of Palmyra 1894-5, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, for the Year Ending February 16, 1894, Peru (Me.)

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Pittsfield 1893-4, Pittsfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland For the Year Ending Februay 24, 1894, Poland (Me.)

PDF

Annual Report of the Selectmen and School Committe of the Town of Rangeley for the Year Ending March 24, 1894, Rangeley (Me.)

PDF

Seventy-First Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1894, Richmond (Me.)

PDF

Fortieth Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1894 with the Forty-First Municipal Register for the Municipal Year 1894-5, Rockland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and S.S. Committee of Rome, For the Municipal Year From Feb. 16, 1893 to Feb. 16, 1894, Rome (Me.)

PDF

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

PDF

Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee of the Town of Searsmont, for the Municipal Year Ending March 5, 1894, Searsmont (Me.)

PDF

Fiftieth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1894, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending Feb 20, 1894, Skowhegan (Me.)

PDF

82nd Annual Report of the Municipal Officers of the Town of St. Albans, for the Year Ending Feb. 20, 1895, 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 February 3, 1894, Topsham (Me.)

PDF

Third Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1894 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the year ending Feb. 24th, 1894, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, For the Year Ending February 24th, 1894, Whitefield, (Me.).

PDF

Thirty-Second Annual Report of the Town of Winterport 1893-1894, Winterport (Me.)

PDF

Annual Reports 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 12, 1894, Winthrop (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 19, 1894, York (Me.)

1893

PDF

Annual Report of the Municipal Officers and Superintending School Committee of the Town of Albion For the Year Ending March 1, 1893, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1893., Albion (Me.).

PDF

Twenty-Fourth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1893, 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, 1893., Augusta, (Me.).

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1892-3., Belgrade (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Bethel, for the Year Ending February 15, 1893, Bethel (Me.)

PDF

Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Delivered March 20, 1893, Biddeford (Me.)

PDF

Fourth Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 17, 1893., Boothbay Harbor (Me.).

PDF

City of Brewer. Mayor's Address and the Annual Reports, City Government and Joint Committees. March, 1893. , Brewer (Me.).

PDF

Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Brooks, for the Fiscal Year Ending February 20, 1893. , Brooks (Me.).

PDF

One Hundred and Fifty-Fourth Annual Report of the Selectmen of the Town of Brunswick, with Reports of the Treasurer, Auditors, and Chief Engineer, from February 1, 1892, to February 1, 1893. , Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1893, Bucksport, (Me.).

PDF

Annual Report of the Town of Buxton, Maine, for the Year Ending February 10, 1893, Buxton, (Me.)

PDF

Second Annual Report of the Selectmen of the Town of Camden for the Year Ending March 20, 1893, Camden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Caribou, ME., for the Year Ending March 1st, 1893, Caribou (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 25, 1893, Carmel (Me.)

PDF

Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, for the Fiscal Year Ending Feb 18, 1893, 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, 1893., Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1892 to February 11, 1893, With the Report of the Supervisor of Schools, Denmark (Me.)

PDF

Seventy-seventh Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1893, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb. 13, 1893, Ellsworth (Me.).

PDF

One Hundred and Fifth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers and Supervisor of Schools for the Year Ending February 20, 1893, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 18, 1893, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1893, Farmington (Me.).

Link

History of Islesborough, Maine., John Pendleton Farrow

PDF

1892-1893 Annual Report of the Town Officers of Fort Fairfield, Maine For The Municipal Year Ending March 15, 1893., Fort Fairfield, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending Feb. 17, 1893, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1893., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham, from February 22, 1892 to February 20, 1893, 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 1, 1893, Greene (Me.).

Link

A History of the Town of Industry: Franklin County, Maine, from the Earliest Settlement in 1787 Down to the Present Time, Embracing the Cessions of New Sharon, New Vineyard, Anson, and Stark., William Collins Hatch

PDF

Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending Feb. 7, 1893, Hebron (Me.)

PDF

AnnualReport of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Municipal Year Ending March 3, 1893, Holden (Me.).

PDF

Annual Report of the Selectmen, and Supervisor of Schools, of the Town of Hope for the Year Ending February 28, 1893, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1892 to March 11, 1893 Also Reports 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 6, 1893, Islesboro (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee of the Town of Jay, for the Year Ending Feb. 15, 1893, Jay (Me.)

PDF

Thirtieth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1893 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 18, 1893, Litchfield (Me.)

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Manchester, for the Municipal Year 1892-93, Manchester (Me.)

PDF

Report of the Selectmen of the Town of Monson, for the Year Ending March 27, 1893, Monson (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 21, 1893, North Yarmouth (Me.)

PDF

Tenth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending Jan. 31, 1893, Old Orchard (Me.)

PDF

City of Old Town Mayor's Address and Annual Report of the City Government for the Municipal Year Ending March 1, 1893, Old Town (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Oxford, for the Year Ending February 1, 1893, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1893-4, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru, for the Year Ending Feb 17, 1893, Peru (Me.)

PDF

Annual Reports of the Municipal Officers and S.S. Committee of the Town of Pittsfield, 1892-3, Pittsfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland For the Year Ending Februay 20, 1893, Poland (Me.)

PDF

Annual Report of the Selectmen and School Committe of the Town of Rangeley for the Year Ending March 24, 1893, Rangeley (Me.)

PDF

Seventieth Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1893, Richmond (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and S.S. Committee of Rome, For the Municipal Year From Feb. 16, 1892 to Feb. 16, 1893, Rome (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Rumford, for the Year Ending Feb. 15, 1893, Rumford (Me.)

PDF

Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee, of the Town of Searsmont, for the Municipal Year Ending March 2, 1893, Searsmont (Me.)

PDF

Forty Ninth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1893, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending Feb 20, 1893, Skowhegan (Me.)

PDF

Eighty-First Report of the Town Officers of the Town of St. Albans for the Year Ending Feb. 20, 1894, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Thomaston for the Year Ending March 15, 1893, Thomaston (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Municipal Year Ending February 28, 1893, Waterboro (Me.). Municipal Officials

PDF

Fifth Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 28, 1893, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Sixth Municipal Register for the Municipal Year 1893-4, Waterville (Me.)

PDF

Second Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1893 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Reports of the Town of Whitefield, for the year ending Feb. 25th, 1893, Whitefield (Me.)

PDF

Annual Reports of the Town of Whitefield, For the Year Ending February 25th, 1893, Whitefield, (Me.).

PDF

Thirty-First Annual Report of the Town of Winterport 1892-1893, Winterport (Me.)