Maine Miscellaneous Town Records

Towns E

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
1306 E PLANTATION 1840 1861 1869-1895 List of voters, 1840; warrant for organization 1861; plantation returns 1869-1895 Sec. of State
1472 E PLANTATION 1863-1864 1867 Civil War Correspondence Adj. Gen.
1455 E PLANTATION 1865-1866 Births and Deaths Sec. of State
1308 E PLANTATION 1867 1898 1900 Warrant for organization (1898) and Plantation Returns (1867 1900) Sec. of State
1305 E PLANTATION 0 Assessors Returns Sec. of State
1304 E TOWNSHIP 1837 Surplus Revenue Census Treasury
1307 E TOWNSHIP 1863 Return of Voters Sec. of State
1310 EAGLE LAKE 1863-1879 Road Labor Notes and Returns Land Office
1315 EAGLE LAKE 1868 1874-1875 1880 1896 Warrants for organization (1868 1874-1875 1880 1896) and Plantation Returns (1868-1900) Sec. of State
1313 EAGLE LAKE 1873 Location of Reserved Lands Land Office
1311 EAGLE LAKE 1873 Report of the Commissioners on claims of settlers on proprietors lands, lists name, lot #, date, etc Legislature
1309 EAGLE LAKE 1875 Scaler's Estimates and Lot Description Land Office
173 EAGLE LAKE 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
1314 EAGLE LAKE 1897-1912 Land Office records relating to Public Lots with correspondence, memos, scaler's bills, etc. Land Office
1312 EAGLE LAKE 1905 Pauper Accounts: affidavits, correspondence, bills 0
2548 EAST AUBURN 0 FERA photographs of project, Fire House FERA
1456 EAST CORINTH 1867 Marriages Sec. of State
1322 EAST DIXFIELD 1917-1941 Oxford Farmers Co-op Telephone Directory with a list of telephone subscribers Gift
1328 EAST LIVERMORE 1840-1866 Marriage intentions found in the papers of George C. Wing, Jr. of Auburn (filed under Livermore) Gift
1324 EAST LIVERMORE 1854-1889 Androscoggin County Marriages Courts
1329 EAST LIVERMORE 1855 Liquor Agent Returns 0
1327 EAST LIVERMORE 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1325 EAST LIVERMORE 1864 Poll List Sec. of State
1458 EAST LIVERMORE 1864-1873 Marriages Sec. of State
1457 EAST LIVERMORE 1865-1873 Births and Deaths Sec. of State
1326 EAST LIVERMORE 1889 Town Line Arbitration with Livermore 0
1330 EAST LIVERMORE 1899 Pauper Accounts: affidavits, correspondence, bills 0
1323 EAST LIVERMORE 0 Assessors Returns Sec. of State
1332 EAST MACHIAS 1826-1836 Marriages from the Justice Docket of A.L. Raymond (marriages on last page of book) Courts
1338 EAST MACHIAS 1834-1836 Marriages returned by Charles Emerson Gift
1333 EAST MACHIAS 1856 1861-1861 Animal Bounty Sec. of State
1335 EAST MACHIAS 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1474 EAST MACHIAS 1861-1866 Civil War Correspondence Adj. Gen.
1334 EAST MACHIAS 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1336 EAST MACHIAS 1864 Poll List Sec. of State
1459 EAST MACHIAS 1864-1866 Marriages Sec. of State
1337 EAST MACHIAS 1884-1887 Pauper Accounts: affidavits, correspondence, bills 0
1331 EAST MACHIAS 0 Assessors Returns Sec. of State
2550 EAST MACHIAS 0 FERA photograph of project grading playground FERA
1542 EAST MOXIE 0 see The Forks 0
1362 EAST THOMASTON 1830 1843 Fish Returns Sec. of State
1913 EASTBROOK 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
1320 EASTBROOK 1840-1847 1872-1873 Hancock County Marriages Courts
1321 EASTBROOK 1856 1860 Animal Bounty Sec. of State
1473 EASTBROOK 1862 1864 Civil War Correspondence Adj. Gen.
1319 EASTBROOK 0 Assessors Returns Sec. of State
1316 EASTBROOK 0 List of settlers extracted from the Land Office records and Black House papers of Ellsworth Land Office
1318 EASTBROOK 0 Settlers' Survey (see Cherryfield, Hancock, Penobscot Purchase) Land Office
1340 EASTON 1856 Warrant for organization Sec. of State
1341 EASTON 1856-1878 Road Labor Notes and Returns Land Office
1342 EASTON 1858 1871 Road layout in Easton Land Office
1475 EASTON 1862-1866 Civil War Correspondence Adj. Gen.
1345 EASTON 1863 Return of Voters Sec. of State
1343 EASTON 1875 Scaler's Estimates and Lot Description Land Office
144 EASTON 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
1346 EASTON 1904-1907 Pauper Accounts: affidavits, correspondence, bills 0
1339 EASTON 0 Assessors Returns Sec. of State
1348 EASTPORT 1784 Boundaries, land quality and list of settlers by Putnam & Holland (see Perry folder) Land Office
1349 EASTPORT 1784 Early settlers from a survey by Rufus Putnam Land Office
1350 EASTPORT 1822 List of Ecclesiastical Council members of the Baptist Church of Christ 0
1352 EASTPORT 1830-1892 scattered Fish Returns Sec. of State
1351 EASTPORT 1834-1836 Marriages returned by Charles Emerson Gift
1353 EASTPORT 1835 List of voters from Newbegin vs. Gleason, Washington County SJ Court, July term 1839 Courts
1354 EASTPORT 1856 Animal Bounty Sec. of State
1355 EASTPORT 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1357 EASTPORT 1861 Home Guards during the Civil War Adj. Gen.
1476 EASTPORT 1861-1866 Civil War Correspondence Adj. Gen.
3655 EASTPORT 1862 Civil War Supplier Letter Adj. Gen.
1359 EASTPORT 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1358 EASTPORT 1863 State Guards during the Civil War Adj. Gen.
1356 EASTPORT 1864 Coast Guard and Coast Defense during the Civil War Adj. Gen.
4376 EASTPORT 1880's-1890's Eastport Historical Society photographs Gift
1360 EASTPORT 1903-1964 Eastport Municipal Court Courts
1347 EASTPORT 0 Assessors Returns Sec. of State
2551 EASTPORT 0 FERA photographs of projects, High School steps, Ferry Approach, and Retaining Wall FERA
1361 EASTPORT TO PENOBSCOT BAY 1785 Description of land and settlements on mainland and islands, plus settlers' surveys by Rufus Putnam Land Office
1363 EATON 0 Assessors Returns Sec. of State
675 EATON GRANT 0 see Caribou 0
1366 EDDINGTON 1786 Perimeter lines of the town and list of early settlers Land Office
1367 EDDINGTON 1787 Survey of settlers' lots Land Office
1368 EDDINGTON 1815 Depositions of Joseph Mansell, Nathaniel McMahon and Silas Harthon Land Office
1369 EDDINGTON 1861 Animal Bounty Sec. of State
1477 EDDINGTON 1861-1866 Civil War Correspondence Adj. Gen.
1371 EDDINGTON 1864 Poll List Sec. of State
1460 EDDINGTON 1864-1865 Births, Marriages and Deaths Sec. of State
1370 EDDINGTON 1902-1904 Pauper Accounts: affidavits, correspondence, bills 0
1365 EDDINGTON 0 Assessors Returns Sec. of State
1364 EDDINGTON 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1372 EDEN 1830-1860 scattered Fish Returns Sec. of State
1373 EDEN 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1461 EDEN 1862 1865-1867 Births Sec. of State
1374 EDEN 1862-1863 Hancock County Marriages Courts
1376 EDEN 1864 Poll List Sec. of State
1463 EDEN 1864-1866 Deaths Sec. of State
1462 EDEN 1864-1867 Marriages Sec. of State
1377 EDEN 1889-1907 Pauper Accounts: affidavits, correspondence, bills 0
1375 EDEN 1907 Town Line Arbitration with Trenton 0
1379 EDGECOMB 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1478 EDGECOMB 1862-1864 Civil War Correspondence Adj. Gen.
1464 EDGECOMB 1864-1865 Births Sec. of State
1465 EDGECOMB 1864-1865 1890-1891 Marriages and Deaths Sec. of State
1381 EDGECOMB 1891-1894 Pauper Accounts: affidavits, correspondence, bills 0
1378 EDGECOMB 1901 Town Line Arbitration with Newcastle 0
1380 EDGECOMB 0 Assessors Returns Sec. of State
1382 EDINBURG 1818 Allotment by James Irish Land Office
1385 EDINBURG 1861 Animal Bounty Sec. of State
1386 EDINBURG 1864 Poll List Sec. of State
1384 EDINBURG 0 Assessors Returns Sec. of State
1388 EDMUNDS 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1479 EDMUNDS 1862-1864 Civil War Correspondence Adj. Gen.
1390 EDMUNDS 1864 Poll List Sec. of State
1389 EDMUNDS 1894-1905 A record of assessment of taxes, gives names. Came from Washington County Commissioners County Commissioners
1391 EDMUNDS 1937 Valuation Book for Taxation Taxation
1387 EDMUNDS 0 Assessors Returns Sec. of State
1392 EIGHTY ROD STRIP 1837 Surplus Revenue Census (Poland-Raymond-New Gloucester area) Treasury
3012 EIGHTY ROD STRIP 0 see New Gloucester Area 0
1480 ELIOT 1862-1864 Civil War Correspondence Adj. Gen.
1394 ELIOT 1864 Poll List Sec. of State
1469 ELIOT 1871-1873 Births and Deaths Sec. of State
1470 ELIOT 1871-1873 1885-1886 Marriages Sec. of State
1395 ELIOT 0 Assessors Returns Sec. of State
2552 ELIOT 0 FERA photographs of project, road construction FERA
1393 ELIOT 0 Twice Told Tales of Old Eliot compiled by the Eliot Historical Society Gift
1398 ELLIOTSVILLE 1812 Boundaries and description of Elliotsville and Shirely by Alexander Greenwood Land Office
1400 ELLIOTSVILLE 1813 Exterior lines of the North 1/2 surveyed for the heirs of William Vaughan by Bordman Johnson Land Office
1404 ELLIOTSVILLE 1830 1836 Certificate of settlement & list of settlers (1830) list of settlers (1836), survey of Greenwood lot Land Office
1406 ELLIOTSVILLE 1860 1885-1900 Warrants for organization (1860 1885) and Plantation Returns (1885-1900) Sec. of State
1481 ELLIOTSVILLE 1862-1863 Civil War Correspondence Adj. Gen.
1403 ELLIOTSVILLE 1900-1921 Land Office records relating to Public Lots, includes correspondence, memos, scalers' bills, etc. Land Office
1402 ELLIOTSVILLE 1905 Location of Reserved Lands Land Office
1396 ELLIOTSVILLE 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1408 ELLSWORTH 1764 1790 Early deeds of the Jellison family Gift
1410 ELLSWORTH 1819 Deposition of Leonard & Charles Jarvis and George Herbert and of Samuel Pond and Noah Sparhawk Land Office
1409 ELLSWORTH 1819 Lotting by Reuben Dodge Land Office
1411 ELLSWORTH 1829-1846 1861-1891 Hancock County Marriages Courts
1412 ELLSWORTH 1847-1851 Notary Record of George Herbert Courts
1421 ELLSWORTH 1848 Town Line Arbitration with Dedham and Orland, Hancock County SJ Court, July term 1848 Courts
1413 ELLSWORTH 1850 Location of Reserved Lands Land Office
1414 ELLSWORTH 1856 1860-1861 Animal Bounty Sec. of State
1415 ELLSWORTH 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1416 ELLSWORTH 1861 Home Guards during the Civil War Adj. Gen.
1482 ELLSWORTH 1861-1866 Civil War Correspondence Adj. Gen.
3656 ELLSWORTH 1863 Civil War Supplier Letter Adj. Gen.
1417 ELLSWORTH 1863 State Guards during the Civil War Adj. Gen.
1418 ELLSWORTH 1864 Poll List Sec. of State
1419 ELLSWORTH 1869-1966 Ellsworth Municipal Court records Courts
1420 ELLSWORTH 1904-1907 Pauper Accounts: affidavits, correspondence, bills 0
1407 ELLSWORTH 0 Assessors Returns Sec. of State
1430 EMBDEN 1790 List of settlers in Embden, New Portland, Freeman, Concord and Bingham (see also Kennebec Purchase) Land Office
1429 EMBDEN 1790 Perimeter survey by Samuel Titcomb of Embden, New Portland, Freeman and Concord Land Office
1422 EMBDEN 1790 Survey of settlers' lots and list of settlers Land Office
1425 EMBDEN 1841-1865 Marriages performed by Benjamin Gould of the Freewill Baptist Church 0
1483 EMBDEN 1861-1865 Civil War Correspondence Adj. Gen.
1426 EMBDEN 1864 Poll List Sec. of State
1466 EMBDEN 1864-1865 Births, Marriages and deaths Sec. of State
1427 EMBDEN 1896-1907 Pauper Accounts: affidavits, correspondence, bills 0
1428 EMBDEN 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers (North Anson Exchange Gift
1424 EMBDEN 0 Assessors Returns Sec. of State
1423 EMBDEN 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1431 ENFIELD 1820 Boundaries and description by Andrew Strong Land Office
1432 ENFIELD 1822 Exploration and description by D.W. Haynes Land Office
1433 ENFIELD 1822 Settlers' Survey by Silas Holman Land Office
1434 ENFIELD 1850 Road Labor Notes and Returns Land Office
1436 ENFIELD 1856 1861 Animal Bounty Sec. of State
1484 ENFIELD 1862-1865 Civil War Correspondence Adj. Gen.
1437 ENFIELD 1864 Poll List Sec. of State
1467 ENFIELD 1864-1865 1873-1880 Births and Deaths Sec. of State
1468 ENFIELD 1864-1865 1876-1878 Marriages Sec. of State
1438 ENFIELD 1893-1894 Pauper Accounts: affidavits, correspondence, bills 0
1435 ENFIELD 0 Assessors Returns Sec. of State
1471 ETNA 1835 1845 1847 1857 1865-1872 Marriages Sec. of State
1440 ETNA 1855 Liquor Agent Returns 0
1485 ETNA 1861-1865 Civil War Correspondence Adj. Gen.
1439 ETNA 1862 Medical examination of recruits under the 1st call for quota (see Stetson, Dixmont, Etna) Adj. Gen.
1441 ETNA 0 Assessors Returns Sec. of State
1448 EUSTIS 1806 1836 Proprietors Bond (1806) and list of settlers (1836) Land Office
1443 EUSTIS 1837 Surplus Revenue Census (T. 01 R. 04 WBKP) Treasury
1447 EUSTIS 1841 1845 1855 1857 1867-1871 Warrants for organization (1841 1845 1855 1857) and Plantation Returns (1867-1871) Sec. of State
1450 EUSTIS 1863 Return of Voters Sec. of State
1486 EUSTIS 1864 Civil War Correspondence Adj. Gen.
1445 EUSTIS 1895-1906 Pauper Accounts: affidavits, corresponsence, bills 0
1446 EUSTIS 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
1442 EUSTIS 0 Assessors Returns Sec. of State
1449 EUSTIS 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
907 EUSTIS 0 see Coplin Plantation 0
1451 EXETER 1820 2 Depositions regarding Exeter Land Office
1487 EXETER 1861-1867 Civil War Correspondence Adj. Gen.
1454 EXETER 1861-1872 1874 1876 1892 Marriages by David Boyd, Minister of Freewill Baptist Church Gift
1453 EXETER 1864 Poll List Sec. of State
1452 EXETER 0 Assessors Returns Sec. of State

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 288 visitors before moving to this site.

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