Town of
Lowell, Maine
129 W. Old Main Rd. Lowell, ME 04493
TOWN OFFICE:
Mailing: PO Box 166 Burlington, ME 04417
Phone: (207) 732-5177
Fax: (207) 732-5687
Hours of Operation:
Tuesday & Thursday 1PM – 5PM
Wednesday 12PM – 4PM
ATTENTION
Lowell residents are NOT to go to Burlington for any transactions. Set up a meeting time with Lisa if it is outside business hours.
Quick Links
to frequently asked for information
Upcoming Events
Click ‘Load More’ or see the Calendar page for future events
Selectboard Meeting
Selectboard Meeting
Selectboard Meeting
Town of Lowell Docs
For the 6/25 Referendum Election
State Approved Comprehensive Plan Lowell_2024 Final
Lowell Solar Ordinance 5.16.2024_Final
Lowell Shoreland Zoning 2024_Final 5.16.2024
Lowell Land Use Ordinance 2024_Final 5.16.2024
COPY- 6-25-2024 Referendum Ballot
Absentee Application Form
Fire District Agreement
For the 2/28 Special Town Meeting
Welcome to Lowell!
[LOW-ehl] is a town in Penobscot County, incorporated on February 9, 1837 under the exotic name of Huntressville from the former township of T1 R1 NBPP. The current name was established the following year.
First settled in 1819, the area was known as Pages Mills, then Deanfield in honor of two esteemed residents: school teacher Mary C. Dean and Rev. Pindar Field. The final name, according to some, was given for Lowell Hayden, the son of Alpheus Hayden, one of the original settlers.
In 1841 Lowell annexed Pages Mills Plantation and then some land from Passadumkeag in 1842. It conceded some land to Burlington in 1847 to end its boundary changes. In 1856 a tannery was built on Tannery Road in East Lowell. The Grange was organized in 1877.
Lowell has been a high growth town, adding to its population at an average rate of 24% in each census since 1970, even though it is not close to an urban center. There is little development in the western, marshy portion. Lowell village, on the Passadumkeag River, is in the southeast, with East Lowell just a few miles north.
 Attribution: Maine, An Encyclopedia
town news
recent highlights to keep you informed
Tax Collector Vacation
The Tax Collector will be out of the office
Central Maine Highlands Fire/EMS Vote
Special Ballot Vote for the Fire/EMS
2023 Tax Info
Attention Lowell residents: your 2023 Property Tax Commitment is complete. Tax bills and commitment book …
Self Service Forms
Commonly used forms – download, print and complete
Veterans-Exemption
Marriage-Certificate
Hunting-Permit-Application
Homestead-Exemption
Death-Certificate-Application
Birth-Certificate-Application
Your Selectboard
and town staff
Boards and Committees
School Committee
Three Year Terms
Beth Lorigan-Superintendent
Lola Garfield: Exp 2025
Peggy Banks: Exp 2027
Bonnie Hill Exp 2027
Planning Board
Five Year Terms
Kerry McIntyre (Chair): Exp 2026
Cyndi Libby: Exp 2026
Lorri Bond: Exp 2029
Harold: Whitten Exp 2029
Cliff Hill: Exp. 2029
Budget Committee
Lori Moura: Exp 2027
Cyndi Libby: 2025
Mike Garfield: Exp 2027
Mathew McIntyre: Exp. 2025
Julie Brown: Exp 2025
Board of Appeals
William James
Susan Priest