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


1878

PDF

Report of the Special Committee Appointed April 1, 1878 to Examine the Several Accounts and Ascertain the Financial Condition of the City, for the Year Ending March 11, 1878, Together With A Detailed Statement of the Receipts and Expenditures of the City of Ellsworth, For the Municipal Year Ending Feb. 8, 1879, Compiled Under the Direction of the Mayor., Ellsworth (Me.).

PDF

Annual Report of the Town of Fairfield, For the Year Ending Feb. 25, 1878, Fairfield (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1878, Falmouth (Me.).

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1878, Farmington (Me.).

PDF

Annual Report of the Several Town Officers, of the Town of Freeport, for the Year Ending March 1, 1878, Freeport (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Fryeburg, For the Year Ending February 18, 1878, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, City Government, Joint Committees, List of Taxes, Etc. March, 1878., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1878; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Sixth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1877-78., Holden (Me.).

PDF

Fifteenth Annual Report of the Receipts and Expenditures of the Fiscal Year Ending February 28, 1878, 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 Superintending School Committee, of the Town of Litchfield, for the Year ending March 1, 1878, Litchfield (Me.)

PDF

Town of Manchester Auditor's Report, 1877-8, Manchester (Me.)

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Year Ending March 18, 1878, North Yarmouth (Me.)

PDF

Annual Report of the Town of Old Town for the Year 1877-8, Old Town (Me.)

PDF

Report of the Selectmen, Treasurer and School Committee of the Town of Orono, for the Year 1877-8, Orono (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Oxford, for the Year Ending February 15, 1878, Oxford (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee of the Town of Palmyra, for the Year Ending March 3, 1879, Palmyra (Me.)

PDF

Annual Report of the Selectmen and Superintending School Committee, of the Town of Paris, for the Year Ending February 17, 1878, Paris (Me.)

PDF

City of Portland. Auditor's Nineteenth Annual Report of the Receipts and Expenditures of the City of Portland, for the Financial Year 1877-78, April 1, 1877, (both inclusive), March 31, 1878, with the Mayor's Address, and Annual Reports of the Several Departments made to the City Council, March, 1878, Portland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Superintending School Committee of the Town of Richmond, for the Year Ending February 20th, 1878, Richmond (Me.)

PDF

Twenty-Fourth Annual Report of the City of Rockland, containing the Annual Statements of the Several Departments of the City Government, and the Valuations, Appropriations, Taxes, Receipts & Expenditures for the Financial Year Ending March, 1878. Also the Mayor'ss Address, and the Twenty-Fifth Municipal Register, for the Municipal Year 1878-9, Rockland (Me.)

PDF

Eleventh Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1878, 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 1878, Searsport (Me.)

PDF

Annual Report of the Selectmen of Skowhegan For the Year Ending March 1st, 1878, Skowhegan (Me.)

PDF

Annual Reports of the Board of Selectmen and Supervisor of Schools, of the Town of Topsham, for the Year Ending February 20th, 1878, Topsham (Me.)

Link

History of Brunswick, Topsham, and Harpswell, Maine, including the ancient territory known as Pejepscot., George Augustus Wheeler and Henry Warren Wheeler

PDF

Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 9, 1878 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 7, 1878, York (Me.)

1877

PDF

Reports of the Selectmen and Supervisor of Schools for the Town of Albion For the year ending March 1, 1877, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1877., Albion (Me.).

PDF

Report of the Selectmen, and Superintending School Committee of the Town of Belgrade, for the Municipal Year Ending Feb. 24th, 1877., Belgrade (Me.)

PDF

Twenty-Second Annual Report of the Receipts and Expenditures of the City of Biddeford, for the Fiscal Year Ending January 31, 1877, Together with the Mayor's Address, and Other Annual Reports relating to the Affairs of the City, Biddeford (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 Feb, 21st, 1877., Cumberland (Me.).

PDF

Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1876-1877, Denmark (Me.)

PDF

Town of Dexter. Report of Municipal Officers, for the Year Ending March 1st, 1877, Dexter, (Me.)

Link

Annals of the Town of Warren, in Knox County, Maine, With the Early History of St. George's, Broad Bay, and the Neighboring Settlements on the Waldo Patent, Cyrus Eaton

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1877, Farmington (Me.).

PDF

Financial and Supervisor of School Reports of the Town of Freeport, from March 1, 1876, to March 1, 1877, Freeport (Me.)

PDF

Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Fryeburg, For the Year Ending February 18, 1877, Fryeburg, (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1877; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Fifth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1876-77., Holden (Me.).

PDF

Fourteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fisal Year Ending February 28, 1877; 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 School Committee, of the Town of Litchfield, for the Year Ending March 1st, 1877, Litchfield (Me.)

PDF

Town of Manchester Auditor's Report, 1876-7, Manchester (Me.)

PDF

Annual Report of the Town of Old Town, for the Year 1876-7, Old Town (Me.)

PDF

Report of the Selectmen, Treasurer and School Committee of the Town of Orono, for the Year 1876-7, Orono (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending Feb. 15, 1877, Oxford (Me.)

PDF

Annual Report of the Selectmen, and Supervisor of Schools, for the Town of Palmyra, for Year Ending March 4, 1878, Palmyra (Me.)

PDF

Annual Reports of the Board of Selectmen and Supervisor of Schools of the Town of Poland, For the Year Ending March 1, 1877, Poland (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee of the Town of Richmond, for the Year Ending Feb. 20, 1877, Richmond (Me.)

PDF

Mayor's Address and Annual Report of the City of Rockland, for the Year Ending March, 1877. With a list of City Officers and Joint Standing Committees for the Muncipal Year 1877-8, Rockland (Me.)

PDF

Annual Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee, of the Town of Rumford, for the Year Ending February 15th, 1877, Rumford (Me.)

PDF

Tenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1877, 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 of Skowhegan For the Year Ending March 1st, 1877, Skowhegan (Me.)

PDF

Annual Report of the Board of Selectmen, to Which is Added the Report of the Chief Engineer of Fire Department, and the Report of the Supervisor of Schools, of the Town of Topsham, for the Year Ending March 12th, 1877, Topsham (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Waterville, for the Fiscal Year Ending Feb. 20, 1877, and the Current Year Ending March 12, 1877; Together with the Warrant for Town Meeting, Monday, March 12, 1877, Waterville (Me.)

PDF

Annual Reports of the Selectmen, Assessors, Overseers of Poor, Treasurer and Superintending School Committee, of the Town of Winthrop, for the Year Ending March 12th, 1877, Winthrop (Me.)

1876

PDF

Reports of the Selectmen and Supervisor of Schools for the Town of Albion For the Year ending March 1, 1876, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1876., Albion (Me.).

PDF

Seventh Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 29, 1876; 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, 1875-76, Bangor (Me.)

PDF

Twenty-Eight Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath, for the Financial Year Ending March 1, 1876; with the Reports of the Several Departments., Bath (Me.)

PDF

Twenty-Second Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath, for the Financial Year ending March 1st, 1870, with the Reports of the Several Departments., Bath (Me.)

PDF

Annual Report of the Selectmen, Town Treasurer, and Superintending School Committee, of the Town of Belgrade, for the Municipal Year Ending Feb. 25th, 1876., Belgrade (Me.)

PDF

Twenty-First Annual Report of the Receipts and Expenditures of the City of Biddeford, for the Fiscal Year ending Jan. 31st, 1876, Together with the Inaugural Address of the Mayor, Hon. John H. Burnham, and Other Annual Reports relating to the Affairs of the City., Biddeford (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 March 1876, Cumberland (Me.).

PDF

Town of Dexter. Report of Selectmen, Treasurer, Treasurer of School Fund, and S. S. Com., for the Year Ending Feb. 29, 1887, Dexter, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1876, Falmouth (Me.).

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 21, 1876, Farmington (Me.).

PDF

Financial and Superintending School Committee's Reports of the Town of Freeport, from March 1st, 1875, to March 1st, 1876, Freeport (Me.)

PDF

Annual Report of the Selectmen of the Town of Fryeburg, For the Year Ending February 18, 1876, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, and City Government, March 1876., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1876; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Fourth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1875-76., Holden (Me.).

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1876, Jay (Me.)

PDF

Thirteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1876, 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 School Committee, of the Town of Litchfield, for the Year Ending February 25th, 1876, Litchfield (Me.)

PDF

Report of the Selectmen of the Town of Orono, for the Year 1875-6, Orono (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending Feb'Y 15, 1876, Oxford (Me.)

PDF

Annual Report of the Selectmen, and Supervisor of Schools, of the Town of Palmyra, for the Year 1876-7, Palmyra (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Poland, From March 1, 1875 to March 1, 1876, Poland (Me.)

PDF

Annual Reports of the Selectmen, Auditor, Treasurer and School Committee, of the Town of Richmond, for the Year Ending February 21, 1876, Richmond (Me.)

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1876. With a list of City Officers and Joint Standing Committees for the Municipal Year 1876-7. Also, All the Ordinances Passed by City Council Since 1871, Rockland (Me.)

PDF

Annual Report of the Selectmen, Auditor and Supervisor of Schools, for the Town of Rumford, for the Year Ending February 16th, 1876, Rumford (Me.)

PDF

Ninth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1876, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Annual Report of the Board of Selectmen and Supervisor of Schools of the Town of Topsham, for the Year Ending March 11, 1876, Topsham (Me.)

PDF

Annual Reports of the Selectmen, Auditor, Treasurer, and School Committee, of the Town of Whitefield, for the Year ending Feb. 26, 1876, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Auditor, Treasurer, and School Committee of the Town of Whitefield. For the Year Ending Feb. 26, 1876, Whitefield, (Me.).

PDF

Annual Reports of Selectmen, Assessors, Overseers of Poor, Town Treasurer, and Superintending School Committee for the Town of Winthrop, for the Year Ending March 13th, 1876, 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 11, 1876, York (Me.)

1875

PDF

Report of the Selectmen and Supervisor of Schools of the Town of Albion For the year ending March 1, 1875, Albion (Me.)

PDF

Reports of the Selectmen and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1875., Albion, (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 1874-75., Bangor (Me.)

PDF

Annual Report of the Selectmen, Town Treasurer, and Superintending School Committee, of the Town of Belgrade, for the Municipal Year Ending 1875, Belgrade (Me.)

Link

The History of Wells and Kennebunk From the Earliest Settlement to the Year 1820, at Which Time Kennebunk Was Set Off, and Incorporated, With Biographical Sketches, Edward E. Bourne LLD

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1874-75, Calais (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 March 6, 1875, Cumberland (Me.).

PDF

Report of Selectmen and S. S. Committee of the Town of Dexter, for the Year Ending Feb'y 28, 1875, Dexter, (Me.)

PDF

Report of Municipal Officers of the Town of Fairfield to March 1, 1875, Fairfield (Me.).

PDF

Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1875, Farmington (Me.).