Maine Miscellaneous Town Records

Towns G

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
1688 GARDINER 1835-1876 scattered Fish Returns Sec. of State
1689 GARDINER 1855 Liquor Agent Returns 0
3658 GARDINER 1861 Civil War Suppliers Correspondence Adj. Gen.
1846 GARDINER 1861-1866 Civil War Correspondence Adj. Gen.
1690 GARDINER 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1691 GARDINER 1864 Poll List Sec. of State
1692 GARDINER 1867-1868 A directory of citizens and businesses Gift
1693 GARDINER 1867-1919 Auxillary Chapter of Heath Post #6: Meeting Minutes 1867-1885; Treasurers Records 1877-1919 Gift
1835 GARDINER 1871-1872 Marriages Sec. of State
1694 GARDINER 1882-1891 Womans State Relief Corps, Journal of the Proceedings Gift
1695 GARDINER 1894-1907 Pauper Accounts: affidavits, correspondence, bills 0
1696 GARDINER 1928-1963 Gardiner Municipal Court records Courts
1687 GARDINER 0 Assessors Returns Sec. of State
2555 GARDINER 0 FERA photographs of projects, Demolishing the Coal Shed, and Swimming Pool FERA
1698 GARFIELD PLANTATION 1841 Location of Reserved Lands (located in folder for Oxbow Plantation) Land Office
1699 GARFIELD PLANTATION 1841-1874 Road Labor Notes and Returns Land Office
1700 GARFIELD PLANTATION 1875 Scaler's Estimates and Lot Description Land Office
170 GARFIELD PLANTATION 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
1701 GARFIELD PLANTATION 1883 1885 1889-1900 Warrant for organization (1883 1885) and Plantation Returns (1889-1900) Sec. of State
1697 GARFIELD PLANTATION 1895-1920 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1703 GARLAND 1855 Liquor Agent Returns 0
1704 GARLAND 1856-1857 Animal Bounty Sec. of State
1847 GARLAND 1861-1867 Civil War Correspondence Adj. Gen.
1705 GARLAND 1863 State Guards during the Civil War Adj. Gen.
1706 GARLAND 1864 Poll List Sec. of State
1702 GARLAND 0 Assessors Returns Sec. of State
1708 GEORGETOWN 1830-1884 scattered Fish Returns Sec. of State
1709 GEORGETOWN 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1848 GEORGETOWN 1861-1866 Civil War Correspondence Adj. Gen.
1710 GEORGETOWN 1862 Medical examination of recruits under the 1st call for quota (see also Woolwich, Georgetown) Adj. Gen.
1711 GEORGETOWN 1907 Pauper accounts: affidavits, correspondence, bills 0
1707 GEORGETOWN 0 Assessors Returns Sec. of State
2556 GEORGETOWN 0 FERA photograph of project on the Old Stone School House FERA
1712 GILEAD 1855 Liquor Agent Returns 0
1714 GILEAD 1857 1860-1861 Animal Bounty Sec. of State
1849 GILEAD 1861-1866 Civil War Correspondence Adj. Gen.
1715 GILEAD 1864 Poll List Sec. of State
1716 GILEAD 1899-1904 Pauper accounts: affidavits, correspondence, bills 0
1713 GILEAD 0 Assessors Returns Sec. of State
2237 GILMAN POND 1823-1830 Settlers' Survey June 1823 to June 1830 Land Office
1850 GLENBURN 1861-1867 Civil War Correspondence Adj. Gen.
1719 GLENBURN 1864 Poll List Sec. of State
1836 GLENBURN 1864-1865 Births, Marriages and Deaths Sec. of State
1717 GLENBURN 0 A History by Clyde G. Berry and Naida J. Gallant Gift
1718 GLENBURN 0 Assessors Returns Sec. of State
1720 GLENWOOD 1837 Surplus Revenue Census (T. 02 R. 03 WELS) Treasury
1723 GLENWOOD 1849 Location of Reserved Lands (located in the Bancroft folder) Land Office
1725 GLENWOOD 1862-1879 Road Labor Notes and Returns Land Office
1728 GLENWOOD 1863 Return of Voters Sec. of State
1727 GLENWOOD 1863 1877 1871-1900 Warrant for organization (1863 & 1877) and Plantation Returns (1871-1900) Sec. of State
1724 GLENWOOD 1871 1921 Location of Reserved Lands by Moulton in 1871 and Goodrich in 1921 Land Office
1722 GLENWOOD 1877-1921 Land Office records relating to Public Lots including correspondence, memos, scaler's bills, etc. Land Office
1726 GLENWOOD 0 Assessors Returns Sec. of State
153 GLENWOOD S1/2 1875 Some information on
settlers; schedule of timber & grass sold on reserved lots; lots and acreage
Land Offic
04
GA
1731 GORHAM 1786-1901 Tax Collectors Record, c. 1786; Tax Collector Charles Johnson's records 1886, 1901 Gift
1742 GORHAM 1852 Town Line Arbitration with Standish 0
1733 GORHAM 1855 Liquor Agent Returns 0
3659 GORHAM 1861 Civil War Suppliers Correspondence Adj. Gen.
1852 GORHAM 1861-1867 Civil War Correspondence Adj. Gen.
1743 GORHAM 1864 Poll List Sec. of State
1837 GORHAM 1864-1865 Births, Marriages and Deaths Sec. of State
1732 GORHAM 0 2 Folders of memorabilia on the family of Thomas Tomes Irish and descendants Gift
1730 GORHAM 0 All that part of Lot #4 in 2nd Division of lots Land Office
1729 GORHAM 0 Assessors Returns Sec. of State
2557 GORHAM 0 FERA photographs of projects, road construction FERA
4844 GORHAM ACADEMY GRANT 0 see Woodstock 0
1734 GOULDSBORO 1798-1799 Justice Records of Thomas Cobb, Esq. Courts
1736 GOULDSBORO 1830-1892 Fish Returns Sec. of State
1739 GOULDSBORO 1841-1891 Hancock County Marriages Courts
1737 GOULDSBORO 1857 Animal Bounty Sec. of State
1735 GOULDSBORO 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1853 GOULDSBORO 1861-1865 Civil War Correspondence Adj. Gen.
1740 GOULDSBORO 1864 Poll List Sec. of State
1741 GOULDSBORO 1897 Pauper Accounts: affidavits, correspondence, bills 0
1738 GOULDSBORO 0 Assessors Returns Sec. of State
1744 GRAFTON 1836 Settlers' Survey of T. A R. 02, Oxford County Land Office
1747 GRAFTON 1837 Surplus Revenue Census (T. A R. 02) Treasury
4933 GRAFTON 1837 Surplus Revenue Census of T. A R. 02 WELS Treasury
1748 GRAFTON 1840 Warrant for organization Sec. of State
1750 GRAFTON 1856 1860 Animal Bounty Sec. of State
4934 GRAFTON 1856 1869 Warrants for organization Sec. of State
1854 GRAFTON 1862-1865 Civil War Correspondence Adj. Gen.
1749 GRAFTON 0 Assessors Returns Sec. of State
1746 GRAFTON 0 List of settlers extracted from the Land Office and the Black House papers of Ellsworth Land Office
1753 GRAND FALLS 1840 1872 1878 1884 Warrant for organization (1840 1872 1878 & 1884) and list of voters (1872) Sec. of State
1755 GRAND FALLS 1847 1892-1920 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1754 GRAND FALLS 1856-1900 Plantation Returns Sec. of State
1756 GRAND FALLS 1863 Return of Voters Sec. of State
1855 GRAND FALLS 1864 Civil War Correspondence Adj. Gen.
1759 GRAND FALLS 1872-1980 Town Meeting Records Town
1760 GRAND FALLS 1880-1963 Book of Contracts (Archives has other misc. town records, see Town Finding Aid in Search Room) Town
1752 GRAND FALLS 1895-1904 An inventory of polls and estates of residents and nonresidents to be taxed (3 volumes) 0
1758 GRAND FALLS 1907-1979 Valuation Books Town
1757 GRAND FALLS 1965-1980 Treasurers Records 1965-1979 and Tax Collectors Books 1966-1980 Town
1751 GRAND FALLS 0 List of settlers extracted from the Land Office and the Black House papers of Ellsworth Land Office
1762 GRAND ISLE 1859 1862 1867-1868 Warrant for organization 1859, 1862, 1867, 1868; Plantation Returns 1859-1868; list of voters 1859 Sec. of State
1856 GRAND ISLE 1862 Civil War Correspondence Adj. Gen.
1766 GRAND ISLE 1863 Return of Voters Sec. of State
1763 GRAND ISLE 1871 Location of Reserved Lands Land Office
1767 GRAND ISLE 1873 Report on claims of settlers on proprietors lands, includes name, settlement date, lot # etc. Legislature
1765 GRAND ISLE 1875 Scaler's Estimates and Lot Description Land Office
1764 GRAND ISLE 1878-1880 Road Labor Notes and Returns Land Office
1761 GRAND ISLE 0 Assessors Returns Sec. of State
1770 GRAND LAKE STREAM 1794 Boundary Lines by Samuel Titcomb, see Titcomb's Survey Land Office
1771 GRAND LAKE STREAM 1836 1841-1842 Deposition of Nehemiah Marks 1836 and correspondence re: 1841-1842 Land Office
1774 GRAND LAKE STREAM 1837 Surplus Revenue Census (T. 03 R. 01 TS) Treasury
1775 GRAND LAKE STREAM 1890 1896 1896-1900 Warrant for organization (1890 1896) Plantation Returns (1896-1900) Sec. of State
1772 GRAND LAKE STREAM 1902-1920 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1773 GRAND LAKE STREAM 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1768 GRAND LAKE STREAM AREA 0 see also Big Lake Plantation 0
1784 GRAY 1832 Town Line Arbitration with Windham 0
1857 GRAY 1861-1865 Civil War Correspondence Adj. Gen.
1776 GRAY 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1778 GRAY 1864 Poll List Sec. of State
1838 GRAY 1864-1866 1869-1874 Births, Marriages and Deaths Sec. of State
1779 GRAY 1954-1965 Trial Justice Records, 10 Criminal Dockets Courts
1777 GRAY 0 Assessors Returns Sec. of State
2558 GRAY 0 FERA photographs of projects, Fish Pool Construction, Camp Entrance & Street FERA
1780 GRAY SURPLUS 1837 Surplus Revenue Census (Poland, Raymond, New Gloucester area) Treasury
3011 GRAY SURPLUS 0 see New Gloucester Area 0
1786 GREAT POND PLANTATION 1870-1875 Plantation Returns Sec. of State
1785 GREAT POND PLANTATION 0 Assessors Returns Sec. of State
1787 GREAT POND PLANTATION 0 Background material on Great Pond gathered by the Bureau of Public Lands Gift
1792 GREENBUSH 1797 Settlers on the Penobscot River, xerox of Park Holland Survey (original at Bangor Public Library) Gift
1790 GREENBUSH 1824 Settlers' Survey by Joseph Treat, see Passadumkeag Land Office
1789 GREENBUSH 1834 Town Line Arbitration with Milford 0
1791 GREENBUSH 1843-1851 Road Labor Notes and Returns Land Office
1794 GREENBUSH 1860-1862 Animal Bounty Sec. of State
1858 GREENBUSH 1862-1865 Civil War Correspondence Adj. Gen.
1839 GREENBUSH 1864-1865 Deaths Sec. of State
1795 GREENBUSH 1905-1907 Pauper Accounts: affidavits, correspondence, bills 0
1793 GREENBUSH 0 Assessors Returns Sec. of State
1797 GREENE 1855-1863 1886-1887 Androscoggin County Marriages Courts
1859 GREENE 1861-1864 Civil War Correspondence Adj. Gen.
1798 GREENE 1864 Poll List Sec. of State
1788 GREENE 1891 Town Line Arbitration with Wales 0
1796 GREENE 0 Assessors Returns Sec. of State
1803 GREENFIELD 1807 List of Settlers in T. 01 ND, see also Cherryfield folder, Hancock, Penobscot Purchase, Summit Land Office
1918 GREENFIELD 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
1800 GREENFIELD 1821-1831 Organization under Ch. 116, Sec. 8 of 1821 Public Laws, warrants will sometimes list eligible voters Treasury
1804 GREENFIELD 1841-1857 Hancock County Marriages Courts
1805 GREENFIELD 1860 Animal Bounty Sec. of State
1860 GREENFIELD 1861-1866 Civil War Correspondence Adj. Gen.
1806 GREENFIELD 1864 Poll List Sec. of State
1840 GREENFIELD 1864-1865 Births, Marriages and Deaths Sec. of State
1807 GREENFIELD 1878-1906 Pauper Accounts: affidavits, correspondence, bills 0
1809 GREENFIELD 1899-1989 Valuation Books Town
1808 GREENFIELD 1967-1993 Town Records Town
1801 GREENFIELD 0 Assessors Returns Sec. of State
1810 GREENFIELD 0 Misc. Town Records, see Town Finding Aid in Search Room Town
1799 GREENFIELD 0 see Summit 0
1814 GREENVALE PLANTATION 1863 1891 1869-1900 Warrants for organization (1863 & 1891) and Plantation Returns (1869-1900) Sec. of State
1811 GREENVALE PLANTATION 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants, pg. 235 Gift
1813 GREENVALE PLANTATION 1902-1905 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1812 GREENVALE PLANTATION 0 see also Sandy River Plantation 0
1815 GREENVILLE 1811 1819 1831 Subscribers Certificate 1811, Proprietors Bond 1819 and Resolve in favor of Nathaniel Haskell 1831 Land Office
1816 GREENVILLE 1812 see also Bowdoin College Grants 0
1817 GREENVILLE 1812 South 1/2 boundaries and description by Alexander Greenwood Land Office
1818 GREENVILLE 1813 Perimeter survey of North 1/2 by Alexander Greenwood Land Office
1820 GREENVILLE 1855 Liquor Agent Returns 0
1821 GREENVILLE 1856 1860-1861 Animal Bounty Sec. of State
1861 GREENVILLE 1862-1864 Civil War Correspondence Adj. Gen.
1822 GREENVILLE 1864 Poll List Sec. of State
1841 GREENVILLE 1864-1865 Births, Marriages and Deaths Sec. of State
1823 GREENVILLE 1880-1907 Pauper Accounts: affidavits, correspondence, bills 0
1819 GREENVILLE 0 Assessors Returns Sec. of State
1828 GREENWOOD 1856 1860 Animal Bounty Sec. of State
1862 GREENWOOD 1861-1866 Civil War Correspondence Adj. Gen.
1851 GREENWOOD 1862 Civil War Correspondence Adj. Gen.
1826 GREENWOOD 1864 Poll List Sec. of State
1842 GREENWOOD 1864-1866 Births and Deaths Sec. of State
1843 GREENWOOD 1865-1866 Marriages Sec. of State
1827 GREENWOOD 1874 Town Line Arbitration with Woodstock 0
1825 GREENWOOD 1884 1889 Teachers School Registers, District #1, Dec. 20, 1884 and Sept. 27, 1889 Gift
1824 GREENWOOD 0 Assessors Returns Sec. of State
2009 GROTON 0 see Hodgdon 0
1830 GUILFORD 1812 Boundaries and description by Alexander Greenwood Land Office
1833 GUILFORD 1855 Liquor Agent Returns 0
1832 GUILFORD 1856 1861 Animal Bounty Sec. of State
1863 GUILFORD 1861-1865 Civil War Correspondence Adj. Gen.
1844 GUILFORD 1864-1865 Births and Deaths Sec. of State
1845 GUILFORD 1864-1865 1870 Marriages Sec. of State
1834 GUILFORD 1903-1906 Pauper Accounts: affidavits, correspondence, bills 0
1829 GUILFORD 0 Assessors Returns Sec. of State
2559 GUILFORD 0 FERA photographs of project of Grading Field FERA
1831 GUILFORD 0 see Bowdoin College Grants 0

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 537 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