Maine Miscellaneous Town Records

Towns A

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
389 3 RITS 0 see also Big Lake Plantation 0
17 ABBOTT 1861 Animal Bounty Sec. of State
605 ABBOTT 1861-1866 Civil War Correspondence Adj. Gen.
15 ABBOTT 1861-1872
1874 1876
1892
Marriages by David Boyd,
Minister of the Freewill Baptist Church
Misc.
18 ABBOTT 1864 Poll List Sec. of State
1 ABBOTT 1864-1865 Births Sec. of State
3 ABBOTT 1864-1865 Deaths Sec. of State
2 ABBOTT 1864-1865 Marriages Sec. of State
16 ABBOTT 0 Assessors Returns Sec. of State
43 ACTON 1834-1836 Marriages by Charles Emerson Misc.
606 ACTON 1861-1865 Civil War Correspondence Adj. Gen.
42 ACTON 1861-1872 1874 1876 1892 Marriages by David Boyd,
Minister of the Freewill Baptist Minister
Misc.
5 ACTON 1873-1877 1884-1885 Marriages Sec. of State
4 ACTON 1884-1885 Births Sec. of State
6 ACTON 1884-1885 Deaths Sec. of State
41 ACTON 0 Assessors Returns Sec. of State
44 ADAMSTOWN 1837 Surplus Revenue Census Treasury
48 ADDISON 1836-1837 1839-1840 Fish Returns Sec. of State
49 ADDISON 1856 Animal Bounty Sec. of State
50 ADDISON 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
607 ADDISON 1862-1866 Civil War Correspondence Adj. Gen.
7 ADDISON 1864 Births Sec. of State
9 ADDISON 1864 Deaths Sec. of State
8 ADDISON 1864 Marriages Sec. of State
51 ADDISON 1864 Poll List Sec. of State
47 ADDISON 0 Assessors Returns Sec. of State
2922 ADDISON 0 see also Moose Island 0
46 ADDISON AREA 1786 List of Settlers 0
54 ALBANY 1788 Perimeter survey by Samuel Titcomb 0
55 ALBANY 1828 Location of Reserved Lands 0
12 ALBANY 1851-1856 1864-1868 1870-1871 Deaths Sec. of State
10 ALBANY 1851-1856 1864-1870 Births Sec. of State
11 ALBANY 1851-1856 1864-1871 Marriages Sec. of State
52 ALBANY 1855 Liquor Agent Returns Sec. of State
56 ALBANY 1860-1861 Animal Bounty Sec. of State
608 ALBANY 1861-1867 Civil War Correspondence Adj. Gen.
57 ALBANY 1864 Poll List Sec. of State
58 ALBANY 1874 Town Line Arbitration with Bethel 0
53 ALBANY 0 Assessors Returns Sec. of State
59 ALBANY TOWNSHIP 1937 Valuation Book Taxation
63 ALBION 1834-1836 Marriages by Charles Emerson Misc.
609 ALBION 1861-1866 Civil War Correspondence Adj. Gen.
61 ALBION 1862 Medical examination of
recruits under
the 1st call for quota
Adj. Gen.
62 ALBION 1864 Poll List Sec. of State
13 ALBION 1864-1865 Births Sec. of State
14 ALBION 1864-1865 Marriages Sec. of State
60 ALBION (FAIRFAX) 0 Assessors Returns Sec. of State
798 ALEXANDER 1823-1830 Settlers' Surveys (see also Hancock, Penobscot Purchase) Land Office
67 ALEXANDER 1856-1857 Animal Bounty Sec. of State
610 ALEXANDER 1862-1864 Civil War Correspondence Adj. Gen.
68 ALEXANDER 1864 Poll List Sec. of State
69 ALEXANDER 1901 Town Line Arbitration
with Cooper
0
66 ALEXANDER 0 Assessors Returns Sec. of State
64 ALEXANDER 0 Settlers' List extracted from the Black Papers Misc.
65 ALEXANDER 0 Settlers' Survey,
see Cherryfield
Folder Penobscot Purchase
0
73 ALFRED 1848 Valuation of the town when it was set off from Waterboro (lists individual land owners Sec. of State
70 ALFRED 1855 Liquor Agent Returns 0
611 ALFRED 1862-1866 Civil War Correspondence Adj. Gen.
71 ALFRED 0 Assessors Returns Sec. of State
2537 ALFRED 0 FERA photographs of work on a Gravel Road FERA
74 ALLAGASH PLANTATION 1885 Warrant for Organization Sec. of State
75 ALLAGASH PLANTATION 1886-1900 Plantation Returns Sec. of State
76 ALLAGASH PLANTATION 1897-1922 Land Office Records relating to Public Lots, includes correspondence, memos, scaler's bills, etc Land Office
81 ALNA 1855 Liquor Agent Returns 0
80 ALNA 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
612 ALNA 1861-1864 Civil War Correspondence Adj. Gen.
78 ALNA 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
79 ALNA 1864 Poll List Sec. of State
82 ALNA 1900-1901 Pauper Accounts: affidavits, correspondence, bills 0
77 ALNA 0 Assessors Returns Sec. of State
83 ALTON 1814 John Neal survey of 1/3 township for the town of Pittston 0
85 ALTON 1857 Animal Bounty Sec. of State
613 ALTON 1861-1866 Civil War Correspondence Adj. Gen.
86 ALTON 1864 Poll List Sec. of State
87 ALTON 1906-1907 Pauper Accounts: affidavits, correspondence, bills 0
84 ALTON 0 Assessors Returns Sec. of State
400 ALVA 0 see Blaine 0
1898 AMHERST 1807 List of settlers who had died or deserted, June 3, 1807 Land Office
1906 AMHERST 1807 Settlers' survey, June 3, 1807
- see also: Penobscot Purchase
Land Office
1915 AMHERST 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
96 AMHERST 1832-1891 Marriages from Hancock County Court Courts
93 AMHERST 1849 1858 Militia Returns Gift
89 AMHERST 1855 Liquor Agent Returns 0
614 AMHERST 1862-1865 Civil War Correspondence Adj. Gen.
92 AMHERST 1920 1921-2 1922-3 1934-5 Annual Reports Gift
95 AMHERST 0 Assessors Returns Sec. of State
94 AMHERST 0 List of Settlers extracted
from the Land Office
Records and Black
Papers of Ellsworth
Land Office
90 AMHERST 0 Settlers' Survey
See:Cherryfield, Hancock
, Penobscot Purchase
0
99 AMITY 1834 Road Layout 0
98 AMITY 1856 Animal Bounty Sec. of State
615 AMITY 1862-1865 Civil War Correspondence Adj. Gen.
21 AMITY 1864 Deaths Sec. of State
97 AMITY 0 Assessors Returns Sec. of State
101 ANDOVER 1860 Animal Bounty Sec. of State
616 ANDOVER 1862-1866 Civil War Correspondence Adj. Gen.
103 ANDOVER 1864 Poll List Sec. of State
19 ANDOVER 1864-1865 Births Sec. of State
20 ANDOVER 1864-1865 Deaths Sec. of State
104 ANDOVER 1868 Town Line Arbitration with Newry 0
102 ANDOVER 1903-1904 Pauper Accounts: affidavits, correspondence, bills 0
100 ANDOVER 0 Assessors Returns Sec. of State
109 ANDOVER NORTH SURPLUS 1837 Surplus Revenue Census Treasury
110 ANDOVER NORTH SURPLUS 1840 Warrant for organization Sec. of State
106 ANDOVER NORTH SURPLUS 1849 Location of Reserved Lands Land Office
111 ANDOVER NORTH SURPLUS 1863 Return of Voters Sec. of State
105 ANDOVER NORTH SURPLUS 1919-1920 Land Office Records
relating to Public Lots, includes
correspondence,
memos, scaler's bills, etc.
Land Office
107 ANDOVER NORTH SURPLUS 1922 Location of Reserved Lands by A.D. Teare Land Office
108 ANDOVER NORTH SURPLUS 0 Assessors Returns Sec. of State
112 ANDOVER SURPLUSES 1836 Total of settled families. 0
113 ANNSBURG PLANTATION 0 see Deblois 0
122 ANSON 1790 Perimeter survey of towns by Ballard, as well as assignment to settlers, incs. New Vineyard & Strong Land Office
116 ANSON 1821-1843 Marriages from the
Justice Docket of
William Metcalf of Mercer
Gift
117 ANSON 1856-1857 Animal Bounty Sec. of State
118 ANSON 1857-1881 Trial Justice Records Municipal Courts
617 ANSON 1861-1866 Civil War Correspondence Adj. Gen.
119 ANSON 1862 Medical examination of
recruits under the
1st call for quota
Adj. Gen.
120 ANSON 1864 Poll List Sec. of State
121 ANSON 1886-1907 Pauper Accounts:
affidavits, correspondence, bills
0

115 ANSON 0 Assessors Returns
114 ANSON 0 List of Settlers extracted
from the Land Office
and the Black Papers of Ellsworth
Land Office
123 ANSON 0 List of settlers in the Anson - Norridgewock area, no date Land Office
127 APPLETON 1861-1872 1874 1876 1892 Marriages returned by
David Boyd, Minister of the
Freewill Baptist Church
0
618 APPLETON 1862-1866 Civil War Correspondence Adj. Gen.
126 APPLETON 1864 Poll List Sec. of State
23 APPLETON 1864-1865 Deaths Sec. of State
22 APPLETON 1864-1865 Marriages Sec. of State
125 APPLETON 1903-1905 Pauper Accounts: affidavits, correspondence, bills 0
124 APPLETON 0 Assessors Returns Sec. of State
129 ARGYLE 1797 Settlers on the Penobscot River,
xerox of Park Holland Survey, original
at Bangor Public Library
0
138 ARGYLE 1814 Survey of one 6 mile square
for Maine Literary and Theological Institute by John Neal
0
133 ARGYLE 1821-1831 Plantations organized under 1821 Laws, sometimes includes list of voters Treasury
130 ARGYLE 1845 Depositions of William Foster
and Elijah Hamlin
0
131 ARGYLE 1846 Certificate of Release 0
134 ARGYLE 1864 Poll List Sec. of State
135 ARGYLE 1903 Pauper Accounts: affidavits, correspondence, bills 0
136 ARGYLE 1937 Valuation Book Taxation
137 ARGYLE 1986 Field Notes and maps of dependent resurvey of land held in trust for the Penobscot Indians Interior
132 ARGYLE 0 Assessors Returns Sec. of State
128 ARGYLE 0 List of settlers extracted
from the Land Office and the
Black Papers of Ellsworth
Land Office
139 AROOSTOOK COUNTY 0 Early land surveys in Aroostook County
- xerox copy of an article
by Grover M. Hardison
0
140 AROOSTOOK RIVER 1825 Settlers on the Aroostook, St. John,
and Madawaska River from a journal
by George W. Coffin
Land Office
141 AROOSTOOK RIVER 1837 Settlers on the Aroostook River
from the 1837 Surplus Revenue Census
Treasury
142 AROOSTOOK TOWNSHIPS 1875 Some information on settlers;
schedule of timber and grass sold on
reserved land; lots & acreage
Land Office
619 ARROWSIC 1861-1865 Civil War Correspondence Adj. Gen.
24 ARROWSIC 1864 Births Sec. of State
25 ARROWSIC 1864 Deaths Sec. of State
178 ARROWSIC 1864 Poll List Sec. of State
177 ARROWSIC 1907 Pauper Accounts: affidavits, correspondence, bills 0
176 ARROWSIC 0 Assessors Returns Sec. of State
185 ASHLAND 1825 Mention of Early Settlers
in Land Office Field Notes
Land Office
188 ASHLAND 1837 Surplus Revenue Census
(T. 11 R. 05 WELS)
Treasury
180 ASHLAND 1838 Location of Reserved Lands
(located in Masardis folder)
0
181 ASHLAND 1841 Location of Reserved Lands
by Rufus McIntire, Land Agent
Land Office
182 ASHLAND 1841-1889 Road Labor Notes and Returns Land Office
184 ASHLAND 1841-1900 Warrant for organization
(1841 1860 1873 1900) & Plantation Returns (1873-1880)
Sec. of State
620 ASHLAND 1861-1866 Civil War Correspondence Adj. Gen.
191 ASHLAND 1863 Return of Voters (Buchanan Plantation) Sec. of State
28 ASHLAND 1864 Deaths Sec. of State
27 ASHLAND 1864 Marriages Sec. of State
26 ASHLAND 1864-1865 Births Sec. of State
186 ASHLAND 1873-1878 Warrant for organization (1873), Legal Opinion re: Organization (1878) Sec. of State
183 ASHLAND 1875 Scaler's Estimates and Lot Description Land Office
167 ASHLAND 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
190 ASHLAND 1878-1907 Pauper Accounts: affidavits, correspondence, bills 0
193 ASHLAND 1926-1957 Trial Justice Records Municipal Courts
179 ASHLAND 0 Assessors Returns Sec. of State
187 ASHLAND 0 List of Settlers extracted from
the Land Office records and the Black Papers of Ellsworth
Land Office
199 ATHENS 1811 1896-1917 Trial Justice Records Municipal Courts
198 ATHENS 1855 Liquor Agent Returns 0
621 ATHENS 1861-1865 Civil War Correspondence Adj. Gen.
196 ATHENS 1864 Poll List Sec. of State
29 ATHENS 1864-1865 Marriages Sec. of State
195 ATHENS 1897-1907 Pauper Accounts: affidavits, correspondence, bills 0
197 ATHENS 1917-1941 Somerset Farmers Co-op
Telephone Directory with list of subscribers
0
194 ATHENS 0 Assessors Returns Sec. of State
200 ATKINSON 1830 Location of Reserved Lands by P.P. Furber Land Office
622 ATKINSON 1861-1866 Civil War Correspondence Adj. Gen.
202 ATKINSON 1864 Poll List Sec. of State
201 ATKINSON 0 Assessors Returns Sec. of State
205 AUBURN 1855 Liquor Agent Returns 0
206 AUBURN 1855 1859-1864 Marriages made to the Clerk of the Supreme Judicial Court Courts
3640 AUBURN 1861 Civil War Suppliers Correspondence Adj. Gen.
623 AUBURN 1861-1866 Civil War Correspondence Adj. Gen.
207 AUBURN 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
208 AUBURN 1864 Poll List Sec. of State
30 AUBURN 1872 Marriage Intention (Individual) Sec. of State
209 AUBURN 1873 Town Line Arbitration with Lewiston 0
210 AUBURN 1895-1965 Auburn Municipal Court Municipal Courts
203 AUBURN 0 Assessors Returns for Danville Sec. of State
2549 AUBURN 0 FERA photographs of project, Fire House in East Auburn FERA
2538 AUBURN 0 FERA photographs of work projects on the Airport, Atheltic Field, and Pettingall Park FERA
213 AUGUSTA 1798 1800 Assessment listing occupant or possessor, owner, value tax and total value and tax 0
214 AUGUSTA 1798-1849 Tax Records Gift
215 AUGUSTA 1813-1820 Justice Docket for Nathan Weston, Jr. Courts
216 AUGUSTA 1814-1822 Company Book of the West Company Militia Gift
218 AUGUSTA 1845-1846 Auditor's Report 0
219 AUGUSTA 1855 Liquor Agent Returns 0
220 AUGUSTA 1859-1860 Teachers Certificates Gift
3641 AUGUSTA 1861-1865 Civil War Suppliers Correspondence Adj. Gen.
222 AUGUSTA 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
31 AUGUSTA 1864 Births Sec. of State
223 AUGUSTA 1864 Poll List Sec. of State
32 AUGUSTA 1864-1866 Marriages Sec. of State
225 AUGUSTA 1864-1867 1869 Tax Records: State, County and City Taxes 0
217 AUGUSTA 1865 A record of the soldiers dependents from the City of Augusta who received State Aid. (copy) Adj. Gen.
33 AUGUSTA 1865-1866 Deaths Sec. of State
224 AUGUSTA 1867-1868 Directory of Citizens and Businesses Gift
226 AUGUSTA 1868 City Charter and Ordinances Gift
227 AUGUSTA 1869-1870 1903-1963 Augusta Municipal Court Dockets Municipal Courts
228 AUGUSTA 1889 Specifications for heat & ventilation and granite for State Capitol Building 0
221 AUGUSTA 1890 Letter to M.L. Landers from State Dept. of Education Gift
229 AUGUSTA 1898-1907 Pauper Accounts: affidavits, correspondence, bills 0
230 AUGUSTA 1913 Postcards: Souvenir folder of Augusta and folder of the State of Maine featuring the State Capitol Gift
211 AUGUSTA 0 Assessors Returns Sec. of State
212 AUGUSTA 0 City Hall & City Government 1797-1968 by Henry F. Hill, Jr., 1968, 6 pages typewritten Gift
2539 AUGUSTA 0 FERA photographs of projects on the Wading Pool and Airport FERA
231 AUGUSTA 0 Remembrances of Gannetts Woods by Henry F. Hill, Jr., 1966. 14 typewritten pages. Gift
1899 AURORA 1807 List of settlers who had died or deserted, June 3, 1807 Land Office
1907 AURORA 1807 Settlers' survey, June 3, 1807
- see also: Penobscot Purchase
Land Office
1916 AURORA 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
236 AURORA 1832-1835 1842-1854 Marriages reported to the Hancock County Supreme Judicial Court Courts
237 AURORA 1860-1861 Animal Bounty Sec. of State
34 AURORA 1864-1865 Births Sec. of State
36 AURORA 1864-1865 Deaths Sec. of State
35 AURORA 1864-1865 Marriages Sec. of State
238 AURORA 1891-1907 Pauper Accounts: affidavits, correspondence, bills 0
235 AURORA 0 Assessors Returns Sec. of State
234 AURORA 0 List of settlers extracted from the Land Office Records and the Black Papers of Ellsworth Land Office
232 AURORA 0 Settlers' Surveys, see: Cherryfield, Hancock Land Office
240 AVON 1788 Description by Obadiah Williams (see New Vineyard) 0
239 AVON 1793 List of Early Settlers by Samuel Titcomb Land Office
241 AVON 1793 Perimeter survey by Samuel Titcomb, also has settler's list (see Temple) Land Office
245 AVON 1855 Liquor Agent Returns 0
244 AVON 1865 Obligation Agreement between Seth Pike and Albion B. Grover, February 13, 1865 Gift
38 AVON 1865-1866 Births Sec. of State
40 AVON 1865-1866 Deaths Sec. of State
39 AVON 1865-1867 1871-1873 Marriages Sec. of State
246 AVON 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
243 AVON 0 Assessors Returns Sec. of State
242 AVON 0 List of settlers extracted from the Land Office and the Black Papers of Ellsworth Land Office

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page


This page had 470 visitors before moving to this new location.

You are the [an error occurred while processing this directive] visitor to stop at this page.

This page was last updated on -- Monday, 16-Jun-2008 10:32:39 EDT


Thanks to ROOTSWEB Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of genealogical data available to us!

© 1997 David C. Young