Town of
Lowell, Maine
129 W. Old Main Rd. Lowell, ME 04493
TOWN OFFICE:
Mailing: PO Box Burlington, ME 04417
Phone: (207) 732-5177
Fax: (207) 732-5687
Hours of Operation:
Tuesday & Thursday 1PM – 5PM
Wednesday 12PM – 4PM
Town Office Closure
See the Calendar page for detail of upcoming closures for December 2023.
Quick Links
to frequently asked for information
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
2023 Tax Info
Attention Lowell residents: your 2023 Property Tax Commitment is complete. Tax bills and commitment book …
Lowell Student Residency School Year 2023 – 2024
Lowell School Committee RE: Student ResidencySchool Year 2023 - 2024 Residents of Lowell with school age...
Senior Property Tax Stabilization Program
Property Tax Stabilization for Senior Citizens - Update The State of Maine Legislature has discontinued the Property...
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
Lola Garfiled – Chair
Beth Lorigan – Superintendent
Amanda Fullerton
Peggy Banks
Planning Board
Five Year Terms
Kerry McIntyre
Vacant
Joan Gauthier
Cyndy Libby
Vacant
Budget Committee
Lori Moura – three year term
Vacant – three year term
Cyndy Libby – three year term
Mathew McIntyre – two year term
Julie Brown – two year term
Board of Appeals
William James
Susan Priest