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


1885

PDF

Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending Mar. 9, 1885, Lincolnville (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, 1885, Litchfield (Me.)

PDF

Annual Reports of the Selectmen and Supervisor of Schools of the Town of Manchester, 1884-5, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 23, 1885, North Yarmouth (Me.)

PDF

Second Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1885, Old Orchard (Me.)

PDF

Annual Report of the Selectmen, Treasurer, School Committee, and Auditor of the Town of Orono, for the Year 1884-85, Orono (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1885-6, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Pittsfield, for the Municipal Year Ending Feb. 28, 1885, Pittsfield (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 20, 1885, Richmond (Me.)

PDF

Eighteenth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1885, 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, 1885, Searsmont (Me.)

PDF

Forty First Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1885, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending March 1, 1885, Skowhegan (Me.)

PDF

Seventy-Second Annual Report of the Selectmen of the Town of St. Albans for the Year Ending February 20, 1886, St. Albans (Me.)

PDF

Annual Reports of the Board of Selectmen, Treasurer and Supervisor of Schools, of the Town of Topsham for the Year Ending February 1st 1885, Topsham (Me.)

PDF

Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1884-5, Commencing Mar. 1 1884, and Ending Feb. 28, 1885, Waterborough (Me.). Municipal Officials

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1885. Together with the Warrant for Town Meeting, March 16, 1885, Waterville (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1886. Together with the Warrant for Town Meeting, March 15, 1886, Waterville (Me.)

PDF

Annual Report of the Town Officers of the Town of Westbrook for the Year Ending February 14, 1885, Westbrook, (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 9, 1885, Winthrop (Me.)

PDF

Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 7, 1885, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

PDF

Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintending School Committee, for the Year Ending March 15, 1885, York, (Me.)

1884

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, For the Year Ending March 1st, 1884, Albion (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1884., 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 7, 1884 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, 1883-84, Bangor (Me.)

PDF

Thirty-sixth Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 29, 1884 with the Reports of the Several Department Also the Thirty-sixth Municipal Register, for the Municipal Year 1884-5., Bath (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Belgrade, 1883-4., Belgrade (Me.)

PDF

Twenty-Ninth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1884, Together with the Inaugural Address of the Mayor, Hon. Edward W. Staples, Biddeford (Me.)

PDF

Fortieth Annual Report of the Town Officers of the Town of Brewer, for the Year 1883-84. , Brewer (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 20, 1884, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1883-1884, Denmark (Me.)

PDF

Sixty-Eighth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1884, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 9th, 1884., Ellsworth (Me.).

PDF

Annual Reports of the Municipal Officers and the Supervisor of Schools, of the Town of Fairfield, for the Year Ending February 20, 1884, Fairfield (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16th, 1884, Farmington (Me.).

PDF

Annual Report of the Town Officers of the Town of Freeport, for the Year Ending March 1, 1884, Freeport (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Fryeburg, For The Year Ending February 1884, Fryeburg, (Me.).

PDF

City of Gardiner, Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1884., Gardiner (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Gorham, from February 24, 1883, to February 24, 1884, Gorham (Me.).

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1884, Hebron (Me.)

PDF

Thirty-Second Annual Report of the Town Officers of the Town of Holden for the Year Ending March 1, 1884, Holden (Me.).

PDF

Annual Report of the Selectmen of Houlton for the Municipal Year, Ending March 10th, 1884, Houlton (Me.).

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1884, Jay (Me.)

PDF

Annual Report of the Selectmen of the Town of Levant for the Year Ending March 10, 1884, Levant (Me.)

PDF

Twenty-First Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1884, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Town of Lincolnville for the Municipal Year, Ending Mar. 7, 1884, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee, of the Town of Litchfield, for the Year Ending March 1, 1884, Litchfield (Me.)

PDF

Annual Reports of the Selectmen and Supervisor of Schools of the Town of Manchester, 1883-4, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 17, 1884, North Yarmouth (Me.)

PDF

First Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Old Orchard, for the Year Ending February 1, 1884, with Act of Incorporation, Old Orchard, (Me.).

Link

History of the town of Houlton, Maine, from 1804 to 1883, Old Pioneer

PDF

Annual Report of the Town of Old Town for the Year 1883-84, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor, of the Town of Orono, for the Year 1883-84, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending, February 15th, 1885, Oxford (Me.)

PDF

Annual Reports of the Selectmen and Supervisor of Schools of the Town of Palmyra 1884, Palmyra (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Poland, For the Year Ending, March 1st, 1884, by the Selectmen. Also report of the Supervisor of Schools., 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, 1884, Richmond (Me.)

PDF

Seventeenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1884, 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 and Treasurer of the Town of Searsmont, for the Year Ending March 1st, 1884, Searsmont (Me.)

PDF

Fortieth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1884, Searsport (Me.)

PDF

Seventy-First Annual Report of the Selectmen of the Town of St. Albans, for the Year Ending March Third, 1885, St. Albans (Me.)

PDF

Annual Reports of the Board of Selectmen, Treasurer and Fire Department, of the Town of Topsham, for the Year Ending February 16th 1884, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1884, Together with the Warrant for Town Meeting, March 10, 1884, Waterville (Me.)

PDF

Annual Report of the Several Town Officers of the Town of Westbrook for the Year Ending Feb. 14, 1884, Westbrook, (Me.)

PDF

Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 10, 1884, Wiscasset (Me.)

PDF

Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintending School Committee, for the Year Ending March 15, 1884, York, (Me.)

1883

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, For the Year Ending March 1st, 1883, Albion (Me.)

PDF

Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1883., Albion (Me.).

PDF

Fourteenth Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1883; 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 19, 1883 and Report of the Directors of the Village District., 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 1882-83., Bangor (Me.)

PDF

Twenty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1883, Together with the Inaugural Address of the Mayor, Hon. Edward W. Staples, Biddeford (Me.)

PDF

Ninety-fifth Annual Report Board of Selectmen, Treasurer, Auditor, and Superintending School Committee of the Town of Bowdoin, for the Year Ending February 22, 1883., Bowdoin, (Me.).

PDF

Thirty-Ninth Annual Report of the Town Officers of the Town of Brewer, for the Year 1882-83. , Brewer (Me.).

PDF

Annual Report of the Selectmen, Treasurer, and Superintending School Committee, of the Town of Buxton, for the Year ending February 21, 1883, Buxton, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 21, 1883, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1882-1883, Denmark (Me.)

PDF

Sixty-Seventh Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1883, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 10, 1883., Ellsworth (Me.).

PDF

Annual Reports of the Municipal Officers and the Supervisor of Schools, of the Town of Fairfield, for the Year Ending February 20, 1883, Fairfield (Me.).

PDF

Annual Report of the Town Officers of Falmouth, Me. 1883, Falmouth (Me.).

PDF

Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16th, 1883, Farmington (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Freeport, for the Year Ending March 1, 1883, Freeport (Me.)

PDF

City of Gardiner Mayor's Address, Annual Reports, City Government and Joint Committees, March, 1883., Gardiner (Me.).

PDF

Annual Report of the Selectmen and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1883, Hebron (Me.)

PDF

Thirty-First Annual Report of the Officers of the Town of Holden for the Year 1882-83, Holden (Me.).

PDF

Annual Report of the Selectmen of Houlton for the Year Commencing March 11th, 1882 and Ending March 10th, 1883, Houlton (Me.).

Link

History of Paris, Maine from its Settlement to 1880 with a History of the Grants of 1736 & 1771 Together with Personal Sketches, a Copious Genealogical Register and an Appendix, Wm. B. Lapham and Silas P. Maxim

PDF

Twentieth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1883, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Town of Lincolnville for the Municipal Year, Ending March 10, 1883, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee of the Town of Litchfield, for the Year Ending March 1, 1883, Litchfield (Me.)

PDF

Town of Manchester Selectmen's Report, 1882-3, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 19, 1883, North Yarmouth (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1882-83, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor, of the Town of Orono, for the Year 1882-83, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Supervisor of Schools, of the Town of Oxford, for the Year Ending February 15, 1883, Oxford (Me.)

PDF

Annual Report of the Selectmen, Treasurer & Supervisor of Schools, of the Town of Oxford, for the Year Ending February 15th, 1884, Oxford (Me.)

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Palmyra, 1883-84, Palmyra (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee, of the Town of Peru, For the Years Ending February 21, 1883, Peru (Me.)