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


1882

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 20, 1882, North Yarmouth (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1881-82, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor, of the Town of Orono, for the Town of Orono, for the Year 1881-82, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending Feb. 15th, 1882, Oxford (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools of the Town of Palmyra for the Year 1882, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Pittsfield, for the Municipal Year Ending February 28, 1882, Pittsfield (Me.)

PDF

City of Portland. Auditor's Twenty-Third Annual Report of the Receipts and Expenditures of the City of Portland, for the Financial Year 1881-82, April 1, 1881, (both inclusive), March 31, 1882, with the Mayor's Address, and Annual Reports of the Several Departments, made to the City Council March, 1882, Portland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 20, 1882, Richmond (Me.)

PDF

Fifteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1882, 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 the Poor and Treasurer of the Town of Searsmont, for the Year Ending March 1, 1882, Searsmont (Me.)

PDF

Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1882, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending March 6th, 1882, Skowhegan (Me.)

PDF

Sixty-Ninth Annual Report of the Municipal Officers of the Town of St. Albans for Year ending Feb. 20, 1883, 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 Feb. 18th, 1882, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville, for the Year Ending February 20, 1882; Together with the Warrant for Town Meeting, March 13, 1882, Waterville (Me.)

PDF

Reports of the Selectmen, Treasurer, and Superintending School Committee of the Town of Westbrook, For the Year Ending Feb. 14, 1882, Westbrook, (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and School Committee of the Town of Whitefield for the Year ending March 4, 1882, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and School Committee of the Town of Whitefield. For the Year Ending March 4, 1882, Whitefield, (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 13, 1882, Winthrop (Me.)

PDF

Report of the Auditor of Accounts of the Town of Wiscasset for the Year Ending March 10, 1882, 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 Superintending School Committee, for the Year Ending March 11, 1882, York (Me.)

1881

PDF

Reports of the Selectmen and Supervisor of Schools of the Town of Albion, For the Year Ending March 1, 1881, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 5, 1881., Albion (Me.).

PDF

City of Augusta Municipal Year Ending March 21, 1881 Mayor's Address, and Annual Reports of the Several Departments of the City Government, Reports of the Supervisor of Schools and Board of Directors of the Village School 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 1880-81., Bangor (Me.)

PDF

Thirty-third Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending February 28, 1881, With the Reports of the Several Departments, Also the Thirty-Second Municipal Register, for the Municipal Year 1881-2., Bath (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of the Town of Belgrade, 1880-81., Belgrade (Me.)

PDF

Twenty-Sixth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1881, Together with the Inaugural Address of the Mayor, Hon. Elisha E. Clark, Biddeford (Me.)

PDF

Thirty-Seventh Annual Report of the Town Officers of the Town of Brewer, for the Year 1880-81., Brewer (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Financial Year Ending February 22, 1881, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1880-1881, Denmark (Me.)

PDF

65th Annual Report of the Municipal Officers of the Town of Dexter, for Year Ending Mar. 1, 1881, Dexter, (Me.)

PDF

Report of the Investigating Committee on the Management and Standing of the Dexter Town Farm from 1875 to 1881, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending February 12, 1881., Ellsworth (Me.).

PDF

Annual Report of the Town of Fairfield, For the Year Ending Feb. 25, 1881, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1881, Falmouth (Me.).

PDF

Annual Reports of the Board of Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1881, Farmington (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Freeport, for the Year Ending March 1, 1881, Freeport (Me.)

PDF

Annual Report of the Selectmen & Treasurer, and Supervisor of Schools of the Town of Fryeburg, For the Year Ending February 1881, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, Together with City Government, Joint Committees, Etc., for the Years 1880 and 1881. March, 1881., Gardiner (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Hartland For Year Ending Mar. 1, 1881, Hartland (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools of the Town of Hebron For the Year Ending March 1, 1881, Hebron (Me.)

PDF

Twenty-Ninth Annual Report of the Officers of the Town of Holden for the Year 1880-81, Holden (Me.).

PDF

Eighteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1881; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Auditor's Report. Town of Lincolnville, 1881, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Supervisor of Schools, of the Town of Litchfield for the Year Ending March 1, 1881, Litchfield (Me.)

PDF

Town of Manchester Supervisor's Report, 1880-81, Manchester (Me.)

Link

Celebration of the Decennial Anniversary of the Founding of New Sweden, Maine, New Sweden (Me.) and William Widgery Thomas

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 21, 1881, North Yarmouth (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1880-81, Old Town (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor, of the Town of Orono, for the Town of Orono, for the Year 1880-81, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending Feb. 14th, 1881, Oxford (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools, of the Town of Palmyra, for the Year 1881, Palmyra (Me.)

PDF

Annual Report of the Town Officers of the Town of Pittsfield, for the Fiscal Year Ending February 28, 1881, Pittsfield (Me.)

PDF

City of Portland. Auditor's Twenty-Second Annual Report of the Receipts and Expenditures of the City of Portland, for the Financial Year 1880-81, April 1, 1880 (both inclusive), March 31, 1881, with the Mayor's Address, and Annual Reports of the Several Departments, made to the City Council, March, 1881, Portland (Me.)

PDF

The Charter and Ordinances of the City of Portland, together with Acts of the Legislature, Relating to the City, and to Municipal Matters, Portland (Me.). City Council Joint Committee and Clarence Hale Esq.

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Supervisor of Schools of the Town of Richmond for the Year Ending February 19, 1881, Richmond (Me.)

PDF

Fourteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1881, 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 and Auditor of Searsport for the Municipal Year 1881, Searsport (Me.)

PDF

Annual Reports of the Selectmen and S.S. Committee of the Town of Skowhegan, For The Year Ending March 7th, 1881, Skowhegan (Me.)

PDF

Annual Reports of the Board of Selectmen, Treasurer, and Supervisor of Schools, of the Town of Topsham, for the Year Ending Feb. 21st, 1881, Topsham (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 19, 1881. Together with the Warrant for Town Meeting, Mar. 14, 1881, Waterville (Me.)

PDF

Reports of the Selectmen, Treasurer, and Superintending School Committee of the Town of Westbrook, For the Year Ending Feb. 14, 1881, 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 14, 1881, Winthrop (Me.)

PDF

Report of the Receipts and Expenditures of the Town of York, Me. Together With A Report of The Superintending School Committee, for the Year Ending March 12, 1881, York (Me.)

1880

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion For the Year Ending March 1, 1880, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1880., Albion (Me.).

PDF

Eleventh Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 29, 1880; Together With Other Annual Reports and Papers Relating to the Affairs of the City., Auburn (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 1879-'80., Bangor (Me.)

PDF

Thirty-Second Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 29, 1880, with the Reports of the Several Departments, Also the Thirty-Second Municipal Register, for the Municipal Year 1880-1., Bath (Me.).

PDF

Twenty-Fifth Annual Report of the Receipts and Expenditures of the City of Biddeford, for the Fiscal Year Ending January 31,1880, Together with the Inaugural Address of the Mayor Hon. Charles M. Moses, and Other Annual Reports Relating to the Affairs of the City, Biddeford (Me.)

PDF

Annual Reports Board of Selectmen, Treasurer, Auditor, and Superintending School Committee, of the Town of Bowdoin, for the Year Ending February 23d, 1880., Bowdoin, (Me.).

PDF

Thirty-Sixth Annual Report of the Town Officers of the Town of Brewer, for the Year 1879-80. , Brewer (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Year Ending February 20, 1880, Cumberland (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1879-1880, Denmark (Me.)

PDF

Annual Report of the Selectmen and Supervisor, of the Town of Dexter, for the Year Ending March 1, 1880, Dexter, (Me.)

PDF

Report of the City Government for the Municipal Year Ending Feb. 7, 1880., Ellsworth (Me.).

PDF

Annual Report of the Town of Fairfield, For the Year Ending Feb. 20, 1880, Fairfield (Me.).

PDF

Annual Reports of the Board of Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1880, Farmington (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Freeport, for the Year Ending March 1, 1880, Freeport (Me.)

PDF

Annual Report of the Selectmen & Treasurer, and Supervisor of Schools of the Town of Fryeburg, For the Year Ending February 1880, Fryeburg, (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1880; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Eighth Annual Report of the Town of Holden, Holden (Me.).

PDF

Annual Report of the Selectmen of Houlton for the Year Commencing March 11, 1879 and Ending March 10, 1880, Houlton (Me.).

PDF

Seventeenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1880; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Auditor's Report. Town of Lincolnville, 1880, Lincolnville (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and School Committee, of the Town of Litchfield, for the Year Ending March 1, 1880, Litchfield (Me.)

PDF

Town of Manchester Auditor's Report, 1879-80, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 22, 1880, North Yarmouth (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1879-80, Old Town (Me.)

PDF

Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor of the Town of Orono, for the Year 1879-80, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending February 14, 1880, Oxford (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools of the Town of Palmyra for the Year 1880, Palmyra (Me.)

PDF

Annual Report of the Town of Poland, March 1880. By the Board of Selectmen, Auditor, and Supervisor of Schools., Poland (Me.)

PDF

City of Portland. Auditor's Twenty-First Annual Report of the Receipts and Expenditures of the City of Portland, for the Financial Year 1879-80, April 1, 1879 (both inclusive), March 31, 1880, with the Mayor's Address, and Annual Reports of the Several Departments made to the City Council, March, 1880, Portland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Supervisor of Schools of the Town of Richmond for the Year Ending February 20, 1880, Richmond (Me.)

PDF

Twenty-Sixth Annual Report of the City of Rockland containing the Mayor's Address, and Annual Statements of the Several Departments for the Year Ending March 1880 with the Twenty-Seventh Municipal Register for the Municipal Year 1880-81, Rockland (Me.)

PDF

Thirteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1880, 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 and Auditor of Searsport for the Municipal Year 1880, Searsport (Me.)

PDF

Annual Report of the Selectmen of Skowhegan For the Year Ending March 1st, 1880, Skowhegan (Me.)