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


1875

PDF

Financial and Superintending School Committee's Reports of the Town of Freeport from February 25th, 1874, to March 1st, 1875, Freeport (Me.)

PDF

Annual Report of the Selectmen of the Town of Fryeburg, For the Year Ending February 18, 1875, Fryeburg, (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, and City Government, March, 1875., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1875; With A List of City Officers., Hallowell (Me.)

Link

The New Gloucester centennial, September 7, l874, T. H. Haskell

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1875, Jay (Me.)

PDF

Twelfth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1875; Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Town of Litchfield. Reports of the Selectmen, Treasurer, Auditor, and Superintending School Committee, for the Year Ending March 1st, 1875., Litchfield (Me.)

PDF

Annual Reports of the Auditor and Supervisor of Schools of the Town of Manchester 1874-5, Manchester (Me.)

PDF

Report of Selectmen of the Town of Orono, for the Year 1874-5, Orono (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending March, 1875, Oxford (Me.)

PDF

Annual Report of the Selectmen, of the Town of Palmyra, for the Year 1875, Palmyra (Me.)

PDF

Annual Reports of the Selectmen, Auditor, Treasurer and School Committee, of the Town of Richmond, for the Year Ending Feb. 20, 1875, Richmond (Me.)

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1875. With a list of City Officers and Joint Standing Committees for the Municipal Year 1875-6, Rockland (Me.)

PDF

Annual Report of the Selectmen, Auditor and Supervisor of Schools, of the Town of Rumford, for the Year Ending February 15, 1875, Rumford (Me.)

PDF

Eighth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February 27, 1875, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Sixty-First Annual Report of the Town of St. Albans, for the Year Ending February 20, 1875, St. Albans (Me.)

PDF

Annual Reports of the Board of Selectmen and Superintending School Committee, of the Town of Topsham for the Year Ending March 6, 1875, Topsham (Me.)

PDF

Annual Reports of Selectmen, Assessors and Overseers of Poor, Town Treasurer, and Superintending School Committee, for the Town of Winthrop, for the Year Ending March 8th, 1875, Winthrop (Me.)

1874

PDF

Reports of the Selectmen and Superintending School Committee of the Town of Albion For the Year ending March 1, 1874, Albion (Me.)

PDF

Reports of the Selectmen and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1874., Albion (Me.).

PDF

City of Bangor Mayor's Inaugural Address, March 16, 1874, Also the Annual Reports, of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1873-74., Bangor (Me.)

PDF

City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1873-74, 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 1874, Cumberland (Me.).

PDF

Selectmen's Report of the Town of Dexter, for the Year Ending February 28th, 1874, Dexter, (Me.)

PDF

Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1873-4., Ellsworth (Me.).

PDF

Annual Report of the Town of Falmouth, for Year Ending March, 1874, Falmouth (Me.).

PDF

Town of Farmington Annual Report of the Selectmen, and of the Supervisor of Schools of the Town of Farmington for the Year Ending February 22d, 1874, Farmington (Me.).

PDF

Financial and Superintending School Committee's Reports of the Town of Freeport, from March 8, 1873, to February 25, 1874, Freeport (Me.)

PDF

City of Gardiner. Mayor's Address, Annual Reports, and City Government, March, 1874., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1874; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-Second Annual Report of the Selectmen of the Town of Holden, For the Year 1873-74., Holden (Me.).

PDF

Eleventh Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1874, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, and Auditor, of the Town of Litchfield, for the Year Ending March 1st, 1874, Litchfield (Me.)

PDF

Annual Reports of the Auditor and Supervisor of Schools of the Town of Manchester 1873-74, Manchester (Me.)

PDF

Report of the Selectmen of the Town of Old Town, for the Year 1873-4, Old Town (Me.)

PDF

Report of Selectmen and Treasurer, of the Town of Orono, for the Year 1873-74, Orono (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending March 1, 1874, Oxford (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor, and Superintending School Committee of the Town of Richmond, for the Year Ending February 20th, 1874, Richmond (Me.)

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1874. With a list of City Officers and Joint Standing Committees for the Municipal Year 1874-5, Rockland (Me.)

PDF

Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February 28, 1874, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Annual Statement of Accounts of the Town of Topsham, Commencing March 9, 1873, and ending March 7, 1874, Topsham (Me.)

Link

Notes, Historical, Descriptive, and Personal, of Livermore, in Androscoggin (formerly in Oxford) County, Maine, Israel Washburn

PDF

Town of Whitefield. Reports of the Selectmen, Treasurer, Auditor and School Committee, Whitefield (Me.)

PDF

Town of Whitefield. Reports of the Selectmen, Treasurer, Auditor, and School Committee., Whitefield, (Me.).

PDF

Annual Reports of Selectmen, Assessors, and Overseers of Poor, Town Treasurer, and Supervisor of Schools, for the Town of Winthrop, for the Year Ending March 9, 1874, Winthrop (Me.)

1873

PDF

Reports of the Selectmen and Superintending School Committee of the Town of Albion For the Year ending March 1, 1873, Albion (Me.)

PDF

Reports of the Selectmen and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1873., Albion (Me.).

PDF

City of Bangor. Mayor's Inaugural Address, March 17, 1873. Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1872-73., Bangor (Me.)

PDF

City Documents, Inaugural Address of Hon. J.H. McMullan, Mayor of Biddeford, and Municipal Register for the Year 1873, Annual Reports for the Year 1872, Etc., Biddeford (Me.)

PDF

Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Cumberland, for the Financial Year Ending March 4, 1873, Cumberland (Me.).

PDF

Selectmen's Report of the Town of Dexter, March, 1873, Dexter, (Me.)

PDF

Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1871-2, and 1872-3., Ellsworth (Me.).

Link

Ancient City of Gorgeana and Modern Town of York (Maine) from its Earliest Settlement to the Present Time. Also its Beaches and Summer Resorts., Geo. Alex. Emery

PDF

Report of the Municipal Officers of the Town of Fairfield to March 1, 1873, Fairfield (Me.).

PDF

Annual Report of the Town of Falmouth, for Year Ending March, 1873, Falmouth (Me.).

PDF

Town of Farmington Selectmen's Annual Report of the Finances of the Town for the Fiscal Year Ending February 22, 1873, Farmington (Me.).

PDF

Annual Report of the Town Officers of Fort Fairfield For The Year Ending March 15, 1873, Fort Fairfield, (Me.)

PDF

City of Gardiner. Mayor's Address, Annual Reports and City Government March, 1873., Gardiner (Me.).

Link

The Burning of Falmouth (now Portland, Maine), by Capt. Mowatt in 1775., William Goold

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1873; With A List of City Officers., Hallowell (Me.)

PDF

Twenty-First Annual Report of the Selectmen of the Town of Holden, For the Year 1872-73., Holden (Me.).

PDF

Annual Report of the Board of Selectmen of the Town of Jay, for the Year Ending March 1st, 1873., Jay (Me.)

PDF

Tenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1873; 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, 1873, Litchfield (Me.)

PDF

Annual Reports of the Auditor and Superintending School Committee of the Town of Manchester 1872-73, Manchester (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending March 1st, 1873, Oxford (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee of the Town of Richmond for the Year Ending February 20, 1873, Richmond (Me.)

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1873. With a list of City Officers and Joint Standing Committees for the Municipal Year 1873-4, Rockland (Me.)

PDF

Annual Report of the Selectmen & Auditor of the Town of Rumford, for the Year Ending February 15th, 1873, Rumford (Me.)

PDF

Sixth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February 28, 1873, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

Link

History of the Town of Windham, Prepared at the Request of the Town, Thomas Laurens Smith

PDF

Annual Report of the Receipts & Expenditures of the Town of Topsham, for the Year Ending March 8, 1873. Also the Report of the Superintending School Committee, Topsham (Me.)

PDF

Town of Whitefield. Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee, For the Year ending Feb. 28, 1873, Whitefield (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee of the Town of Whitefield. For the Year Ending Feb. 28, 1873, Whitefield, (Me.).

PDF

Annual Report of Selectmen, Assessors and Overseers of Poor, Town Treasurer, and Supervisor of Schools, for the Town of Winthrop, for the Year Ending March 10, 1873, Winthrop (Me.)

1872

PDF

Reports of the Selectmen and Superintending School Committee of the Town of Albion For the year ending March 1, 1872, Albion (Me.)

PDF

Reports of the Selectmen and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1872., Albion (Me.).

PDF

Third Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 29, 1872; 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, 1871-72, Bangor (Me.)

PDF

Twenty-Fourth Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath; for the Financial Year Ending March 1st, 1872, with the Reports of the Several Departments., Bath (Me.)

PDF

Selectmen's Report of the Town of Dexter, March, 1872, Dexter, (Me.)

PDF

Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1871-2, and 1872-3., Ellsworth (Me.).

PDF

Report of Town Officers of the Town of Falmouth, for the Year Ending March 1, 1872, Falmouth (Me.).

PDF

Selectmen's Annual Report of the Finances of the Town of Farmington, for the Year Ending Feb. 22, 1872, Farmington (Me.).

PDF

City of Gardiner. Mayor's Address, Annual Reports, and City Government, March, 1872., Gardiner (Me.).

PDF

Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1872; With A List of City Officers., Hallowell (Me.)

PDF

Twentieth Annual Report of the Selectmen of the Town of Holden, For the Year 1871-72., Holden (Me.).

PDF

Annual Report of the Selectmen of the Town of Jay, for the Fiscal Year Ending Feb. 29, 1872, Jay (Me.)

PDF

Report of the Receipts and Expenditures of the Town of Kittery, Me. Together With A Report of the Superintending School Committee, For The Year Ending March 1872, Kittery, Me.

PDF

Ninth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1872, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

PDF

Annual Report of the Supervisor of Schools, of the Town of Litchfield, for the Year Ending March 1st, 1872, Litchfield (Me.)

PDF

Report of Selectmen of the Town of Old Town for the Year 1871-72, Old Town (Me.)

PDF

Annual Report of the Financial Affairs of the Town of Oxford, for the Year Ending March 1, 1872, Oxford (Me.)

PDF

Annual Reports of the Selectmen, Treasurer, Auditor and Superintending School Committee of the Town of Richmond for the Year Ending February 20, 1872, Richmond (Me.)

PDF

Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1872. With a list of City Officers and Joint Standing Committees for the Municipal Year 1872-3, Rockland (Me.)

PDF

Fifth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February 29, 1872, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

PDF

Annual Statement of the Accounts of the Town of Topsham, for the Year Ending March 6, 1872, Topsham (Me.)

PDF

Reports of the Municipal Officers and Superintending School Committee of the Town of Waterville, for the Year 1871, and Warrant for Town Meeting to be held March 11, 1872, Waterville (Me.)

PDF

Town of Whitefield. Reports of the Selectmen, Treasurer, Auditors and Superintending School Committee, For the Year ending March 2, 1872, Whitefield (Me.)