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
1860
PDF
City of Gardiner. Mayor's Address, Delivered March 19, 1860, and Annual Reports for the Municipal Year 1859-60. With a List of City Officers for 1860-61., Gardiner (Me.).
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1860; With A List of City Officers for 1860, Hallowell (Me.)
PDF
Report of the Superintending School Committee Together with the Auditors' Report of the Receipts and Expenditures of the Town of Kittery, Me., for the Year Ending March 1, 1860, Kittery, Me.
PDF
Town of Manchester School Report, Manchester (Me.)
1859
PDF
Annual Reports of the Committee on Finance and City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 19, 1859 with Mayor's Address, Reports of Departments, Organization of the City Government for 1859, and Superintending School Committee's Report, Augusta (Me.).
PDF
Mayor's Address: and the Annual Reports of the Several Departments of the City Government of Bangor, at the Close of the Municipal Year, March, 1859., Bangor (Me.)
PDF
City of Gardiner. Mayor's Address, Delivered March 21, 1859, and Annual Reports for the Municipal Year 1858—9. With a List of City Officers for 1859—60., Gardiner (Me.).
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1859, With A List of City Officers for 1859, Hallowell (Me.)
PDF
Annual Reports, Hebron 1858-9, Hebron (Me.)
PDF
Annual Report of the Supervisor of Schools, and Board of Selectmen, of the Town of Lewiston, for the Year 1858-9, Lewiston (Me.)
PDF
Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb'y 20, 1859, Richmond (Me.)
1858
PDF
Annual Reports of the Committee on Finance, City Treasurer, Overseers of the Poor, Commissioners of Streets, Chief Engineer of Fire Department, and City Marshal Made to the City Council of Augusta at the Close of the Municipal Year Ending March 13, 1858, with the Mayor's Address, and Organization of the City Government of 1858, Augusta (Me.).
PDF
Mayor's Address, 1858. Annual Reports of the Several Departments and the Receipts and Expenditures of the City of Bangor, for the Municipal Year, 1857, Ending March, 1858., Bangor (Me.)
PDF
City of Gardiner. Mayor's Address, Delivered March 15, 1858, and Annual Reports for the Municipal Year Ending March 1, 1858; with a List of City Officers for 1858., Gardiner (Me.).
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1858, With A List of City Officers for 1858, Hallowell (Me.)
PDF
Annual Report of the Supervisor of Schools, of the Town of Lewiston, for 1857-8, Lewiston (Me.)
PDF
Statement of the Financial Affairs of the Town of Topsham, Topsham (Me.)
PDF
Annual Reports of the Selectmen, Town Treasurer, and Board of Auditors, of the Town of Winthrop, for the Municipal Year of 1857-8, Ending March 8, A.D. 1858, Winthrop (Me.)
1857
PDF
Report of the Committee on Finance of the City of Augusta, Showing the Resources and Liabilities of the City, The Expenditures on Highways, & Also a Schedule of the City Property, Augusta (Me.).
PDF
Mayor's Address: and the Annual Reports of the Several Departments of the City Government of Bangor, at the Close of the Municipal Year, March, 1857, Bangor (Me.)
PDF
Statement of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year ending March 1, 1857. With the Reports of the Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, & Superintendent of Burial Grounds., Bath (Me.)
PDF
Statement of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending March 1, 1857. With the Reports of the Overseers of the Poor, Chief Engineer of the Fire Department, City Marshal, & Superintendent of Burial Grounds., Bath (Me.).
PDF
Annual Report of the Selectmen, Treasurer, Trustees of School Fund, and Superintending School Committee of the Town of Dexter, March, 1857, Dexter, (Me.)
PDF
City of Gardiner. Mayor's Address, Delivered March 16, 1857, and Annual Reports for the Municipal Year Ending March 1, 1857; with a List of City Officers for 1857., Gardiner (Me.).
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1857, With A List of City Officers for 1857, Hallowell (Me.)
PDF
Report of the Superintending School Committee of Kittery for the Year Ending March 1857, Kittery, Me.
PDF
Report of the Superintending School Committee of the Town of Poland for 1857, Poland (Me.)
PDF
Annual Reports made to the City Council of Rockland, at the close of the Municipal Year, ending in March, 1857, together with the Mayor's Address to the City Council for 1857-8, also a list of City Officers and Joint Standing Committees, Rockland (Me.)
PDF
Reports of the Auditors Upon the Financial Affairs of the Town of York, and of the Superintending School Committee for the Year Ending March, 1857, York (Me.)
1856
PDF
Report of the Superintending School Committee of the City of Bath, for the Year 1855-6., Bath (Me.)
PDF
Annual Report of the Selectmen, Treasurer, Trustees of School Fund and Superintending School Committee Together with the Rules and Ordinances Adopted by the Town of Dexter at Their Annual Meeting, March 17, 1856, Dexter, (Me.)
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1856, With A List of City Officers for 1856, Hallowell (Me.)
PDF
Report of the Superintending School Committee of Kittery for the Year Ending March 1856, Kittery, Me.
1855
PDF
City of Gardiner 1855. Mayor's Address, Annual Appropriations, and Municipal Register., Gardiner (Me.).
PDF
Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1855, With A List of City Officers for 1855, Hallowell (Me.)
PDF
Report of the Selectmen of the Town of Winthrop, for the Financial Year 1854-5, Ending March 12, 1855, Winthrop (Me.)
1854
PDF
Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1854, Gardiner (Me.).
PDF
Annual Reports Made to the City Council of Hallowell, At the Cose of the Municipal Year, March, 1854 With A List of City Officers, for 1854, Hallowell (Me.)
Link
A History of Shapleigh, Amasa Loring
PDF
Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 8, 1854, Portland (Me.)
1853
PDF
A Statement of the Financial Affairs of the City of Bath, for the Year Ending March 1, 1853., Bath (Me.)
PDF
Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1853, Gardiner (Me.).
PDF
Mayor's Address; and Annual Reports Made to the City Council of Hallowell, At the Close of the Municipal Year, March, 1853; With A List of City Officers, for 1853, Hallowell (Me.)
PDF
Auditors' Report of the Accounts of the Selectmen of the Town of Kittery, for the Year 1852-3, Kittery, Me.
PDF
Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 9, 1853, Portland (Me.)
1852
PDF
Eighth Annual Report of the Auditors for the Town of Brewer, for the Year 1851-52. , Brewer (Me.).
PDF
Mayor's Address and Annual Reports may to the City Council of Gardiner, at the Close of the Municipal Year, March, 1852; Municipal Register for 1852., Gardiner (Me.).
Link
History of Gardiner, Pittston and West Gardiner, with a Sketch of the Kennebec Indians, & New Plymouth Purchase, Comprising Historical Matter From 1602 to 1852; with Genealogical Sketches of Many Families, J. W. Hanson
Link
The History of Norway [Me.] Comprising a Minute Account of Its First Settlement, Town Officers, Interspersed with Historical Sketches, Narrative and Anecdote, David Noyes
PDF
Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1852, Portland (Me.)
1851
PDF
Annual Report of the Receipts and Expenditures of the City of Bangor, with a Statement of the City Debt, and a Schedule of the City Property, for the Municipal Year, Commencing March, 1850, and ending March, 1851., Bangor (Me.)
PDF
Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year, Ending March 1st, 1851, with a Schedule of City Property., Bath (Me.)
PDF
Seventh Annual Report of the Auditors for the Town of Brewer, for the Year 1850-51., Brewer (Me.).
PDF
City of Gardiner. Report of the Mayor Upon the Fiscal and Other Concerns of the City During the Year Closing March 1, 1851. Also Reports of the Fire Department, Overseers of the Poor, City Physician, and School Committee., Gardiner (Me.).
PDF
Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1851, Portland (Me.)
Link
A History of the town of Union, in the County of Lincoln, Maine, to the Middle of the Nineteenth Century; with a Family Register of the Settlers Before the Year 1800, and of Their Descendants, John Langdon Sibley
1850
PDF
Report of the School Committee of Bath, for the Year Ending March, 1850., Bath (Me.)
PDF
Sixth Annual Report of the Auditors for the Town of Brewer, for the Year 1849-50., Brewer (Me.).
PDF
Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850, Portland (Me.)
1849
PDF
Fifth Annual Report of the Auditors for the Town of Brewer, for the Year 1848-49., Brewer (Me.).
PDF
Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1849, Portland (Me.)
1848
PDF
Fourth Annual Report of the Auditors for the Town of Brewer, for the Year 1847-48., Brewer (Me.).
1847
PDF
Third Annual Report of the Auditors for the Town of Brewer, for the year 1846-'47., Brewer (Me.).
PDF
Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 16, 1847, Portland (Me.)
1846
PDF
Second Annual Report of the Auditors, for the Town of Brewer, for the Year 1845-46., Brewer (Me.).
PDF
Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 13, 1846, Portland (Me.)
1845
PDF
City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 12, 1845; with a Schedule of the Property Owned by the City, Portland (Me.)
PDF
Plan of the Town of Searsport, Maine, Searsport (Me.)
1844
PDF
City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 6, 1844; with a Schedule of the Property Owned by the City, Portland (Me.)
1843
PDF
City of Portland. Account of Receipts and Expenditures of the City of Portland, for the Municipal Year Ending April 8th, 1843, and a Schedule of Property Owned by the City, Portland (Me.)
1831
Link
The History of Portland, From its First Settlement: With Notices of the Neighbouring Towns, and of the Changes of Government in Maine. Part I, William Willis
1830
Link
History of Saco and Biddeford, With Notices of Other Early Settlements, George Folsom
1827
Link
A History of Belfast, with Introductory Remarks on Acadia, William White
1793
PDF
March 1793 Standish Town Meeting Warrant, Standish (Me.). Selectmen
1789
PDF
Town of Gouldsboro, Maine Charter; Adopted 1789, Gouldsboro, Me.
1785
PDF
Chapter 22: An Act for Incorporating the Plantation Called Pearsontown in the County of Cumberland into a Town, by the Name of Standish, Standish (Me.)