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


1887

PDF

Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending March 8, 1888, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Litchfield, for the Municipal Year Ending March 2, 1887, 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 16, 1887, Livermore (Me.)

PDF

Annual Reports of the Selectmen, Assessors, Overseers of Poor, Treasurer, and Supervisor of Schools, of the Town of Manchester, for the Year Ending March 7, 1887, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1887, Norridgewock, (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 22, 1887, North Yarmouth (Me.)

PDF

Fourth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1887, Old Orchard (Me.)

PDF

Annual Report of the Selectmen, Auditor, Superintending School Committee and Superintendent of Town Poor Farm, for the Town of Old Town, for the Municipal Year Ending March 18, 1887, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, School Committee, and Auditor of the Town of Orono, for the Year 1886-7, Orono (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra 1887-8, Palmyra (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee of the Town of Paris, for the Year Ending Feb. 1, 1887, Paris (Me.)

PDF

Annual Report of the Town Officers of the Town of Pittsfield for the Year Commencing March 1st, 1886, and Ending Feb. 28, 1887, Pittsfield (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Poland For the Year Ending Mar. 1 1887, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 20th, 1887, Richmond (Me.)

PDF

Twentieth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1887, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Report of the Selectmen, Assessors, Overseers of Poor and Treasurer of the Town of Searsmont, for the Year ending March 1st, 1887, Searsmont (Me.)

PDF

Forty Third Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1887, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending March 1, 1887, Skowhegan (Me.)

PDF

Seventy-Fourth Annual Report of the Selectmen of the Town of St. Albans for the Year Ending February 20, 1888, St. Albans (Me.)

PDF

Annual Report of the Board of Selectmen, with Report of the Treasurer and Supervisor of Schools, of the Town of Topsham for the Year Ending February 1st, 1887, Topsham (Me.)

PDF

Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1886-7, Closing February 28, 1887, Waterborough (Me.). Municipal Officials

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1887, Together with the Warrant for Town Meeting, March 14, 1887, Waterville (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. 23, 1887, 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. 23, 1887, Whitefield, (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 14, 1887, Winthrop (Me.)

PDF

Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1887, Wiscasset (Me.)

1886

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 13, 1886 and Report of the Directors of the Village District., Augusta (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 20, 1872; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1885-86, Bangor (Me.)

PDF

Thirty-Eighth Annual Report of the Appropriations, Expenditures and Receipts of the City of Bath, for the Financial Year Ending Feb. 28, 1886, with the Reports of the Several Departments. Also the Thirty-Ninth Municipal Register for the Municipal Year 1886-7., Bath (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Belgrade, for the Municipal Year 1885-6., Belgrade (Me.)

PDF

Ninety-eighth Annual Report of the Board of Selectmen, Treasurer, Auditor, and Superintending School Committee of the Town of Bowdoin, for the Year Ending February 22, 1886., Bowdoin (Me.).

PDF

Forty-Second Annual Report of the Town Officers of the Town of Brewer, For the Year 1885-86. , Brewer (Me.).

PDF

Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 8, 1886, 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 20, 1886, Cumberland (Me.).

PDF

Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 13, 1886, Damariscotta (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1885-1886, Denmark (Me.)

PDF

Memorial of the 100th anniversary of the settlement of Dennysville, Maine, 1886, Dennysville (Me.)

PDF

Seventieth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1886, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 9th, 1886., Ellsworth (Me.).

PDF

Ninety-Eighth Annual Report of the Town of Fairfield by the Municipal Officers and Supervisor of Schools, for the Year Ending February 20, 1886, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March, 1886., Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 13, 1886, Farmington (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year Ending Mar. 1, 1886, Freeport (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending February, 1886, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1886., Gardiner (Me.).

Link

Portland in the Past with Historical Notes of Old Falmouth, William Goold

PDF

Annual Report of the Several Town Officers, of the Town of Gorham, from February 21, 1885, to February 18, 1886, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1886, Hebron (Me.)

PDF

Thirty-Fourth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 1, 1886, Holden (Me.).

PDF

Annual Report of the Town Officers of the Town of Hope, for the Year Ending February 28, 1886, Hope (Me.)

PDF

An Historical Sketch of the Town of Deer Isle, Maine, George L. Hosmer

PDF

Annual Report of the Selectmen, Auditor & Treasurer of the Town of Houlton for the Municipal Year, Ending March 11, 1885 to March 11, 1886 Also Superintending School Committee's Report, Houlton (Me.).

PDF

Twenty-Third Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending March 1, 1886; Together with Other Annual Reports and Papers Relating to the Affairs of the City., Lewiston (Me.)

PDF

Selectmen's Report of the Town of Lincolnville, for the Municipal Year Ending March 5, 1886, Lincolnville (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, 1886, Litchfield (Me.)

PDF

Annual Reports of the Selectmen, Assessors, Overseers of Poor, Treasurer, and Superintending School Committee of the Town of Livermore, For the Year Ending February 12, 1886, Livermore (Me.)

PDF

Annual Reports of the Selectmen and Supervisor of Schools of the Town of Manchester, 1885-6, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 22, 1886, North Yarmouth (Me.)

PDF

Third Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1886, Old Orchard (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1885-6, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, School Committee, and Auditor of the Town of Orono, for the Year 1885-86, Orono (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1886-7, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Pittsfield for the Year Commencing Mar. 1, 1885, and Ending Feb. 28, 1886, Pittsfield (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Poland For the Year Ending Mar. 1 1886, Poland (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools of the Town of Rumford for the Year Ending Feb. 6, 1886, Rumford (Me.)

PDF

Nineteenth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1886, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Annual Report of Selectmen, Assessors, Overseers of Poor and Treasurer of the Town of Searsmont, for the Year Ending March 1st, 1886, Searsmont (Me.)

PDF

Forty Second Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1886, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending March 1, 1886, Skowhegan (Me.)

PDF

Annual Report of the Selectmen of the Town of St. Albans, 1886-7, St. Albans (Me.)

PDF

Annual Report of the Board of Selectmen, with Report of the Treasurer and Supervisor of Schools, of the Town of Topsham for the Year Ending February 1st, 1886, Topsham (Me.)

PDF

Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1885-6, Commencing Mar. 1 1885, and Ending Feb. 28, 1886, Waterborough (Me.). Municipal Officials

PDF

Annual Report of the Town Officers of the Town of Westbrook for the Year Ending March 1, 1886, Westbrook, (Me.)

PDF

Twenty-Fourth Annual Report of the Selectmen of the Town of Winterport 1886, Winterport (Me.)

PDF

Annual Reports of the Selectmen, Assessors, Overseers of Poor, Treasurer, and Supervisor of Schools, of the Town of Winthrop, for the Year Ending March 8, 1886, Winthrop (Me.)

1885

PDF

Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, For the Year Ending March 1st, 1885, Albion (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1885., 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 14, 1885., 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 1884-85., Bangor (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools, of Belgrade, for the Municipal Year, 1884-5., Belgrade (Me.)

PDF

Forty-First Annual Report of the Town Officers of the Town of Brewer, for the Year 1884-85. , Brewer (Me.).

Link

A History of Farmington, Franklin County, Maine, from the Earliest Explorations to the Present Time, 1776-1885, Francis Gould Butler

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee, of the Town of Buxton, for the Year ending February 16, 1886, Buxton, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee, of the Town of Buxton, for the Year ending February 17, 1885, Buxton, (Me.)

PDF

Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending February 20, 1885, Cumberland (Me.).

PDF

Annual Reports of the Auditor of Accounts and Supervisor of Public Schools of the Town of Damariscotta, ME., for the year ending March 14, 1885., Damariscotta (Me.).

PDF

Sixty-Ninth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1885, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 7th, 1885., Ellsworth (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth, for the Year Ending March, 1885., Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 15, 1885, Farmington (Me.).

PDF

Annual Report Fort Fairfield 1885, Fort Fairfield, (Me.)

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year Ending March 1, 1885, Freeport (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending February 20th, 1885, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1885., Gardiner (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Gorham, from February 24, 1884, to February 21, 1885, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 17, 1885, Hebron (Me.)

PDF

Annual Report of the Selectmen, Assessors, Overseers of Poor, and Supervisor of Schools, of the Town of Hope, for the Year Ending February 28th, 1885, Hope (Me.)

PDF

Annual Report of the Selectmen, Auditor & Treasurer of the Town of Houlton for the Municipal Year, Ending March 10th, 1885 Also Superintending School Committee's Report, Houlton (Me.).

Link

The Siege and Capture of Fort Loyall, Destruction of Falmouth, John T. Hull

PDF

Twenty-Second Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1885; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)