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


1889

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1888 to March 11, 1889 Also Board of Health and Superintending School Committee's Report, Houlton (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Levant For the Year Ending in March 1889, Levant (Me.)

PDF

Twenty-Sixth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1889 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 Superintending School Committee, of the Town of Litchfield. For the Municipal Year Ending February 20, 1889, Litchfield (Me.)

PDF

Annual Reports of the Board of Selectmen, Treasurer, and Superintending School Committee of the Town of Livermore, For the Year Ending February 13, 1889, Livermore (Me.)

PDF

Annual Reports of the Auditor and Superintending School Committee of the Town of Manchester, for 1888-9, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1889, Norridgewock, (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year 1888-9, North Yarmouth (Me.)

PDF

Sixth Annual Report of the Town Officers of the Town of Old Orchard for the Fiscal Year Ending February First, 1889, Old Orchard (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Oxford, for the Year Ending Feb.1, 1889, Oxford (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Palmyra, 1889-90, Palmyra (Me.)

PDF

Annual Reports of the Municipal Officers and S.S. Committee, of the Town of Pittsfield, for the Year Commencing March 1, 1888, and Ending Feb. 28, 1889, Pittsfield (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and S. S. Committee, of the Town of Poland For the Year Ending Mar. 1 1889, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 20, 1889, Richmond (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Rumford, for the Year Ending Feb. 8, 1889, Rumford (Me.)

PDF

Twenty-Second Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1889, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Agent and Treasurer, for the Town of Searsmont, for the Municipal Year, Ending March 1, 1889, Searsmont (Me.)

PDF

Forty Fifth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1889, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending February 20th, 1889, Skowhegan (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisors of Schools of the Town of St. Albans, 1889-90, St. Albans (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterborough for the Municipal Year 1888-9, Closing Feb'y 28, 1889, Waterborough (Me.). Municipal Officials

PDF

First Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending March 1, 1889; Together with the Mayor's Address and Annual Statements of the Several Departments, with the Second Municipal Register for the Municipal Year 1889-90, Waterville (Me.)

PDF

Report of the Superintending School Committee of the Town of Westbrook for the Year Ending with February 1889, Westbrook, (Me.)

PDF

Twenty-Seventh Annual Report of the Selectmen of the Town of Winterport 1888-9, 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 11, 1889, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1889 and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

1888

PDF

Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year From February 15th, 1887 to February 15th, 1888., Belgrade (Me.)

PDF

Thirty-Third Annual Reports of the City of Biddeford, for the Year Ending January 31, 1888. Together with the Inaugural Address of the Mayor, Hon. Charles E. Goodwin, Biddeford (Me.)

PDF

One Hundredth Annual Report of the Board of Selectmen, Treasurer, Auditor, and Superintending School Committee, of the Town of Bowdoin, for the Year Ending Feb. 22, 1888., Bowdoin (Me.).

PDF

Forty-Fourth Annual Report of the Town Officers of the Town of Brewer, for the Year 1887-88. , Brewer (Me.).

PDF

Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 19, 1888, Camden (Me.).

PDF

Report of Selectmen for the Town of Carmel for the Year Ending Feb. 26, 1888, Carmel (Me.)

PDF

Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 24, 1888, Cumberland (Me.).

PDF

Town Report Damariscotta 1887-88., Damariscotta (Me.).

Link

A History of the First Century of the Town of Parsonsfield, Maine., J. W. Dearborn

PDF

Annual Report of the Receipts and Expenditures for the Town of Denmark From Feb. 18, '87 to Feb. 13, '88 Together With The Report of the Supervisor of Schools, Denmark (Me.)

PDF

Seventy-second Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1888, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 11th, 1888, Ellsworth (Me.).

PDF

One-Hundredth Annual Report of the Selectmen of the Town of Fairfield and the Report of the Supervisor of Schools for the Year Ending February, 20, 1888, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March 13, 1888, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 18, 1888, Farmington (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending Feb 18, 1888, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1888., Gardiner (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Gorham, from February 26, 1887, to February 26, 1887, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 10, 1888, Hebron (Me.)

PDF

Thirty-Sixth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 5, '88, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope, for the Year Ending February 25, 1888, Hope (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Auditor of the Town of Houlton From March 11, 1887 to March 11, 1888 Also Board of Health and Superintending School Committee's Report, Houlton (Me.).

PDF

Twenty-Fifth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 29, 1888 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 Superintending School Committee, of the Town of Litchfield. For the Municipal Year Ending February 21, 1888, Litchfield (Me.)

PDF

Annual Reports of the Auditor and Superintending School Committee of the Town of Manchester, for the Year Ending March 5, 1888, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1888, Norridgewock, (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 19, 1888, North Yarmouth (Me.)

PDF

Fifth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1st, 1888, Old Orchard (Me.)

PDF

Annual Report of the Selectmen, Auditor, Superintending School Committee, Fire Wardens and Superintendent of Town Poor Farm, for the Town of Old Town, for the Municipal Year Ending March 10, 1888, Old Town (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1888-9, Palmyra (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee of the Town of Paris, for the Year Ending Jan. 31, 1888, Paris (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Pittsfield, for the Year Commencing March 1, 1887, and Ending Feb. 29, 1888, Pittsfield (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Poland For the Year Ending Mar. 1 1888, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 20, 1888, Richmond (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools of the Town of Rumford for the Year Ending Feb. 11, 1888, Rumford (Me.)

PDF

Twenty-First Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1888, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Forty Fourth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1888, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending February 20th, '88, Skowhegan (Me.)

PDF

Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1887-8, Closing February 28, 1888, Waterborough (Me.). Municipal Officials

PDF

Annual Reports of the Town Officers of the Town of Waterville, for the Year Ending February 20, 1888, Waterville (Me.)

PDF

Annual Report of the Town Officers of the Town of Westbrook for the Year Ending February, 1888, Westbrook, (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Collector of Taxes, Auditor, and Superintending School Committee, of the Town of Whitefield, for the municipal year ending Feb. 24, 1888, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Collector of Taxes, Auditor and Superintending School Committee of the Town of Whitefield, For the Municipal Year Ending Feb. 24, 1888, Whitefield, (Me.).

PDF

Twenty-Sixth Annual Report of the Selectmen of the Town of Winterport 1887-8, 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, 1888, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1888. And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

1887

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, For the Year Ending March 1, 1887, Albion (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1887., 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 21, 1887 and Report of the Directors of the Village and Williams District., Augusta (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1886-87, Bangor (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee of the Town of Belgrade. 1887., Belgrade (Me.)

PDF

Thirty-Second Annual Reports of the City of Biddeford, for the Year Ending January 30, 1887. Together with the Inaugural Address of the Mayor, Hon. Samuel F. Parcher, Biddeford (Me.)

PDF

Forty-Third Annual Report of the Town Officers of the Town of Brewer, for the Year 1886-'87. , Brewer (Me.).

PDF

Financial Report of the Selectmen of the Town of Bucksport Together With The Warrant, and Superintending School Committee's Report 1887, Bucksport, (Me.).

PDF

Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 14, 1887, Camden (Me.).

PDF

Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 23, 1887, Cumberland (Me.).

PDF

Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 12, 1887, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1886-1887, Denmark (Me.)

PDF

Seventy-First Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1887, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb'y 12, 1887., Ellsworth (Me.).

PDF

Ninety-Ninth Annual Report of the Selectmen of the Town of Fairfield and the Report of the Supervisor of Schools for the Year Ending February, 20, 1887, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March, 1887, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 15, 1887, Farmington (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year Ending March 1st, 1887, Freeport (Me.)

Link

A History of Turner, Maine from its settlement to 1886, W. R. French D. D.

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending February 24, 1887, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1887., Gardiner (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Gorham, from February 18, 1886, to February 26, 1887, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1887, Hebron (Me.)

PDF

Thirty-Fifth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 7th, 1887, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope, for the Year Ending February 28, 1887, Hope (Me.)

PDF

Annual Report of the Selectmen, Auditor & Treasurer of the Town of Houlton From March 11, 1886 to March 11, 1887 Also Superintending School Committee's Report, Houlton (Me.).

PDF

Twenty-Fourth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1887 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending March 10, 1887, Lincolnville (Me.)