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


1881

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.)

PDF

Sixty-Seventh Annual Report of the Municipal Officers of the Town of St. Albans, for Year Ending Feb. 20, 1881, 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. 14th, 1880, Topsham (Me.)

PDF

City of Gardiner. With Compliments of Chas. O. Wadsworth, City Clerk. For the Years 1879 and 1880. March, 1880., Chas. O. Wadsworth

PDF

Annual Reports of the Town Officers of the Town of Waterville for the Year Ending February 20, 1880. Together with the Warrant for Town Meeting, March 15, 1880, Waterville (Me.)

PDF

Reports of the Selectmen, Treasurer, and Superintending School Committee of the Town of Westbrook, For the Year Ending Feb. 14, 1880, Westbrook, (Me.)

PDF

Report of the Auditor of Accounts of the Town of Wiscasset for the Year Ending March 10, 1880, 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 13, 1880, York (Me.)

1879

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion For the Year Ending March 1, 1879, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1879., Albion (Me.).

PDF

Tenth Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1879; Together With Other Annual Reports and Papers Relating to the Affairs of the City., Auburn (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, 1878-79, Bangor (Me.)

PDF

Thirty-First Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath for the Financial Year Ending Feb. 28, 1879. With the Reports of the Several Departments. Also the Thirty-Second Municipal Register, For the Municipal Year 1879-80., Bath (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee of the Town of Belgrade. 1878-79., Belgrade (Me.)

PDF

Twenty-Fourth Annual Report of the Receipts and Expenditures of the City of Beddeford, for the Fiscal Year Ending Jan. 31, 1879. 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

Thirty-Fifth Annual Report of the Town Officers of the Town of Brewer, for the Year 1878-9. , Brewer (Me.).

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1878-79, Calais (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 22, 1879, Cumberland (Me.).

PDF

Annual Report of the Selectmen and School Supervisor, of the Town of Dexter, for the Year Ending March 1, 1879, Dexter, (Me.)

PDF

Annual Report of the Town of Fairfield, For the Year Ending Feb. 20th, 1879, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1879, Falmouth (Me.).

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1879, Farmington (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Freeport, for the Year Ending March 1, 1879, Freeport (Me.)

PDF

Annual Report of the Selectmen and Supervisor of Schools of the Town of Fryeburg, For the Year Ending February 18th, 1879, Fryeburg, (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1879; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Seventh Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1878-79., Holden (Me.).

PDF

Annual Report of the Selectmen of Houlton for the Year Commencing March 11, 1878 and Ending March 10, 1879, Houlton (Me.).

PDF

Sixteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1879, 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 Supervisor of Schools of the Town of Litchfield for the Year Ending March 1, 1879, Litchfield (Me.)

PDF

Town of Manchester Auditor's Report, 1878-9, Manchester (Me.)

Link

Porter as a Portion of Maine: Its Settlement, Etc., Thomas Moulton

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 24, 1879, North Yarmouth (Me.)

PDF

Report of the Selectmen, Treasurer, and School Committee of the Town of Orono, for the Year 1878-9, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending February 15, 1879, Oxford (Me.)

PDF

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

PDF

Annual Report of the Financial Affairs of the Town of Poland, From March 1, 1878 to March 1, 1879. Also Report of Public Schools, Poland (Me.)

PDF

City of Portland. Auditor's Twentieth Annual Report of the Receipts and Expenditures of the City of Portland, for the Financial Year 1878-79, April 1, 1878 (both inclusive), March 31, 1879, with the Mayor's Address and Annual Reports of the Several Departments made to the City Council, March, 1879, Portland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and School Committee of the Town of Richmond, for the Year Ending February 20 1879, Richmond (Me.)

PDF

Twenty-Fifth Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments, for the Year Ending March, 1879 with the Twenty-Sixth Municipal Register, for the Municipal Year 1879-80, Rockland (Me.)

PDF

Twelfth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1879, 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 1879, Searsport (Me.)

PDF

Annual Report of the Selectmen of Skowhegan For the Year Ending March 3rd, 1879, Skowhegan (Me.)

PDF

Sixty-Sixth Annual Report of Municipal Officers of the Town of St. Albans, for the Year Ending Feb. 20, 1880, 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, 1879, Topsham (Me.)

Link

The History of Waterford, Oxford County, Maine, Comprising Historical Address, by Henry P. Warren; Record of Families, by Rev. William Warren, D.D.; Centennial Proceedings, by Samuel Warren, Esq., Henry P. Warren, William Warren D.D., Samuel Warren Esq., and Waterford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Waterville, Maine, for the Year Ending Feb. 20, 1879. Together with the Warrant for Town Meeting, Monday, March 10, 1879, Waterville (Me.)

PDF

Reports of the Selectmen, Treasurer, and Superintending School Committee of the Town of Westbrook, For the Year Ending Feb. 14, 1879, Westbrook, (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and School Committee, of the Town of Whitefield, for the Year ending February 27, 1879, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and School Committee of the Town of Whitefield. For the Year Ending February 27, 1879, 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 10th, 1879, Winthrop (Me.)

PDF

Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 8, 1879, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

1878

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion For the Year ending March 1, 1878, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1878., Albion (Me.).

PDF

Ninth Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1878; 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, 1877-78, Bangor (Me.)

PDF

Thirtieth Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 28, 1878, with the Reports of the Several Departments. Also the Thirty-first Municipal Register, for the Municipal Year 1878-9., Bath (Me.)

PDF

Annual Report of the Selectmen, and Superintending School Committee of the Town of Belgrade, 1877-78., Belgrade (Me.)

PDF

Twenty-Third Annual Report of the Receipts and Expenditures of the City of Beddeford, for the Fiscal Year Ending Jan. 31, 1878. 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

Thirty-Fourth Annual Report of the Town Officers of the Town of Brewer, for the Year 1877-1878. , Brewer (Me.).

PDF

Annual Report of the Municipal Officers, Treasurer, and Superintending School Committee, of the Town of Buxton, for the Year ending February 21, 1878, 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 23, 1878, Cumberland (Me.).

PDF

Annual Report of the Selectmen and S. S. Committee, of the Town of Dexter, for the Year Ending March 1, 1878, Dexter, (Me.)