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


1893

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, 1893, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1893, 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 21, 1893, York (Me.)

1892

PDF

Annual Report of the Municipal Officers and Superintending School Committee of the Town of Albion For the Year Ending March 1, 1892, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1892., Albion (Me.).

PDF

Selectmen's Report of the Finances of the Town of Alna For Year Ending March 12, 1892, Alna (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, 1892 and Report of the Directors of the Williams Districts., Augusta, (Me.).

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1891-92., Belgrade (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Road Commissioners, Auditor, and Supervisor of Schools of the Town of Bethel, for the Year Ending February 15, 1892, Bethel (Me.)

PDF

Selectmen's Report of the Financial Condition of the Town of Blue Hill, for the Municipal Year Ending March 7, 1892, Blue Hill (Me.).

PDF

Third Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 17, 1892., Boothbay Harbor (Me.).

PDF

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

PDF

Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Brooks, for the Fiscal Year Ending February 17, 1892. , Brooks (Me.).

PDF

One Hundred and Fifty-Third Annual Report of the Selectmen of the Town of Brunswick, with Reports of the Treasurer, Auditors, Chief Engineer, and Report of Survey of Town Common from February 1, 1891, to February 1, 1892., Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1892, Bucksport, (Me.).

PDF

Annual Report of the Town Officers of the Town of Buxton, Maine, for the Year Ending February 10, 1892, Buxton, (Me.)

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1891-92, Calais (Me.)

PDF

A Statement: Settlement of the Accounts of the (Old) town of Camden and Present Financial Condition, 1892, Camden (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 27, 1892, 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 23, 1892, Cumberland (Me.).

PDF

Financial Report. Town of Damariscotta, for the Year Ending March, 1892., Damariscotta (Me.).

PDF

Seventy-sixth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1892, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb. 8th, 1892, Ellsworth (Me.).

PDF

One Hundred and Fourth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers and Supervisor of Schools for the Year Ending February 20, 1892, Fairfield (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 20, 1892, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 17, 1892, Farmington (Me.).

PDF

Annural Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Fryeburg, For The Year Ending February 20, 1892., Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1892., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorman, from February 21, 1891 to February 22, 1892, Gorham (Me.).

PDF

Annual Reports of the Board of Selectmen Treasurer, Supervisor of Schools of the Town of Greene, for the Year Ending February 27, 1892, Greene (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending February 1892, Hebron (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Holden for the Year Ending March 3, 1892, Holden (Me.).

PDF

Annual Report of the Selectmen, and Supervisor of Schools, of the Town of Hope for the Year Ending February 29, 1892, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1891 to March 11, 1892 Also Reports of Chief Engineer, Board of Health, and Supervisor of Schools, Houlton (Me.).

PDF

Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Islesboro, for the Fiscal Year Ending March 1, 1892, Islesboro (Me.)

PDF

Annual Report of the Board of Selectmen and Superintending School Committee of the Town of Jay, for the Year Ending February 19, 1892, Jay (Me.)

PDF

Twenty-Ninth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 29, 1892 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, 1892, Litchfield (Me.)

PDF

Annual Reports of the Board of Selectmen, Assessors, Overseers of Poor, Treasurer, and Superintending School Committee of the Town of Livermore, For the Year Ending February 19, 1892, Livermore (Me.)

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Manchester, for the Municipal Year 1891-92, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 21, 1892, North Yarmouth (Me.)

PDF

Ninth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending January 31, '92, Old Orchard (Me.)

PDF

Annual Report of the Town Officers of the Town of Oxford for the Year Ending Feb. 1st, 1892, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1892-3, 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 17, 1892, Peru (Me.)

PDF

Annual Reports of the Municipal Officers and S.S. Committee of the Town of Pittsfield 1891-2, Pittsfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland For the Year Ending February 20th, A.D. 1892, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1892, Richmond (Me.)

PDF

Thirty-Eight 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. 1892 With the Thirty-Ninth Municipal Register for the Municipal Year 1892-93, Rockland (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Rumford, for the Year Ending Feb. 12, 1892, Rumford (Me.)

PDF

Twenty-Fifth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1892, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee, of the Town of Searsmont, for the Municipal Year Ending Mar. 2, 1892, Searsmont (Me.)

PDF

Forty Eighth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1892, Searsport (Me.)

PDF

Annual Reports of the Town Officers of the Town of Skowhegan, For The Year Ending February 20, 1892, Skowhegan (Me.)

PDF

Annual Report of the Town Officers, of the Town of St. Albans, 1892-93, St. Albans (Me.)

PDF

Annual Report of the Board of Selectmen, with Report of the Treasurer and School Committee, of the Town of Topsham, for the Year Ending February 1, 1892, Topsham (Me.)

PDF

Annual Report of the Board of Selectmen, with Report of the Treasurer and School Supervisors, of the Town of Topsham, for the Year Ending February 1, 1893, Topsham (Me.)

PDF

Fourth Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 29, 1892, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Fifth Municipal Register for the Municipal Year 1892-3, Waterville (Me.)

PDF

First Annual Report of the School Committee of the City of Westbrook 1891-2, Westbrook, (Me.)

PDF

Thirtieth Annual Report of the Town of Winterport 1891-1892, 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, 1892, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1892, 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 21, 1892, York (Me.)

1891

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Albion For the Year Ending March 9, 1891, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 9, 1891., Albion (Me.).

PDF

Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Alna For the Year Ending March 7, 1891, Alna (Me.)

PDF

Twenty-Second Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1891; Together With Other Annual 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, 1891 and Reports of the Directors of the Village and Williams Districts., 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 1890-91., Bangor (Me.)

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1890-91., Belgrade (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Superintending School Committee of the Town of Bethel, for the Year Ending February 15, 1891, Bethel (Me.)

PDF

Thirty-Sixth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1891. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Biddeford (Me.)

PDF

Second Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 14, 1891., 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-Second Annual Report of the Selectmen of the Town of Brunswick, with Reports of the Treasurer, Auditors, Chief Engineer, and Report of Sewerage from February 1, 1890, to February 1, 1891., Brunswick (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1891, Bucksport, (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Buxton, Maine, for the Year Ending February 17, 1891, Buxton, (Me.)

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1890-91, Calais (Me.)

PDF

Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 7th, 1891, Camden (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 21, 1891, Carmel (Me.)

PDF

Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 14, 1891, Damariscotta (Me.).

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1890 to February 11, 1891, With the Report of the Supervisor of Schools, Denmark (Me.)

PDF

Seventy-fifth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1891, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb. 9th, 1891, Ellsworth (Me.).

PDF

Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17, 1891, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16, 1891, Farmington (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending Feb 20, 1891, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1891., Gardiner (Me.).

PDF

Annual Report of the Town Officers of the Town of Gorham from February 22, 1890, to February 21, 1891, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending Feb. 6th, 1891, Hebron (Me.)

PDF

Thirty-Ninth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 2, 1891, Holden (Me.).

PDF

Annual Report of the Selectmen, and Supervisor of Schools, of the Town of Hope for the Year Ending February 28, 1891, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1890 to March 11, 1891 Also Reports of Chief Engineer, Board of Health, and Supervisor of Schools, Houlton (Me.).

PDF

Annual Report of the Selectmen of the Town of Islesborough, for the Municipal Year 1891, Islesboro (Me.)

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending Feb. 17, 1891, Jay (Me.)

Link

History of Bethel, formerly Sudbury, Canada, Oxford County, Maine 1768-1890 with a Brief Sketch of Hanover and Family Statistics, William B. Lapham

PDF

Twenty-Eighth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1891 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 Feb. 20, 1891, Litchfield (Me.)

PDF

Annual Reports of the Auditor and Supervisor of Schools of the Town of Manchester, for 1890-91, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 23, 1891, North Yarmouth (Me.)