Maine Miscellaneous Town Records

Towns H I

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
1864 HALLOWELL 1798 Assessment listing occupant or possessor, owner, value, tax, and total value and tax 0
1866 HALLOWELL 1812 1814 Deed for Paine Wingate from Joseph Wingate (1812) and JP Qualification for Paine Wingate Gift
1868 HALLOWELL 1855 Liquor Agent Returns 0
1869 HALLOWELL 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3660 HALLOWELL 1861-1862 Civil War Suppliers Correspondence Adj. Gen.
2164 HALLOWELL 1861-1865 Civil War Correspondence Adj. Gen.
1870 HALLOWELL 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1867 HALLOWELL 1867-1868 Directory of Citizens and Businesses Gift
1871 HALLOWELL 1906 Pauper Accounts: affidavits, correspondence, vouchers 0
1872 HALLOWELL 1948-1964 Hallowell Municipal Court records Courts
1865 HALLOWELL 0 Assessors Returns Sec. of State
1877 HAMLIN PLANTATION 1857-1877 Road Labor Notes and Returns Land Office
1879 HAMLIN PLANTATION 1859 1862 1867-1900 Warrants for organization (1859 & 1862) and Plantation Returns (1867-1900) Sec. of State
1880 HAMLIN PLANTATION 1863 Return of Voters Sec. of State
1878 HAMLIN PLANTATION 1875 Scaler's estimates Land Office
148 HAMLIN PLANTATION 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
1876 HAMLIN PLANTATION 1901-1921 Land Office Records relating to Public Lots, includes correspondence, memos, scaler's bills, etc Land Office
1875 HAMLIN PLANTATION 0 Assessors Returns Sec. of State
1874 HAMLIN'S GRANT 1867-1883 Plantation Returns Sec. of State
1873 HAMLIN'S GRANT 0 Assessors Returns Sec. of State
4852 HAMLIN'S GRANT 0 see also Woodstock 0
1882 HAMMOND PLANTATION 1885-1900 Warrant for organization (1885) and Plantation Returns (1885-1900) Sec. of State
1881 HAMMOND PLANTATION 1901-1920 Land Office records relating to Public Lots includes correspondence, memos, scaler's bills, etc. Land Office
1883 HAMMOND PLANTATION 1905-1906 Location of Reserved Lands Land Office
1885 HAMPDEN 1807 1808 Depositions of James Philbrook (1807), Gustavus Swan (1808) & William Patten (1808) 0
1889 HAMPDEN 1830 Fish Returns Sec. of State
1887 HAMPDEN 1851 A list of residents in all school districts from the Penobscot County Court records Courts
1890 HAMPDEN 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
2165 HAMPDEN 1861-1866 Civil War Correspondence Adj. Gen.
1884 HAMPDEN 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1891 HAMPDEN 1900 Pauper Accounts: affidavits, correspondence, vouchers 0
1888 HAMPDEN 0 Assessors Returns Sec. of State
1886 HAMPDEN 0 Hancock County Marriages (Misc. Folder) Courts
1926 HANCOCK to 1991 Riverside Cemetery index & plot layout, features list of Rev. War veterans of Frenchmen's Bay area Gift
1892 HANCOCK 1807 List of settlers who had died or deserted, June 3, 1807 Land Office
1900 HANCOCK 1807 Settlers' survey, June 3, 1807
- see also: Penobscot Purchase
Land Office
1908 HANCOCK 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
1921 HANCOCK 1837-1891 Hancock County Marriages Courts
1923 HANCOCK 1854 Fish Returns Sec. of State
1924 HANCOCK 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
2166 HANCOCK 1861-1865 Civil War Correspondence Adj. Gen.
1925 HANCOCK 1864 Poll List Sec. of State
2139 HANCOCK 1864-1865 Births, Marriages and Deaths Sec. of State
1920 HANCOCK 1875 Town Line Arbitration with Franklin Land Office
1922 HANCOCK 0 Assessors Returns Sec. of State
1927 HANCOCK PLANTATION 1840 Warrant for organization, Fort Kent area west of Fish River Sec. of State
1928 HANCOCK PLANTATION 1858 List of voters from Hancock and Madawaska Plantations signing petition for repeal of Hancock Plt. Legislature
1930 HANOVER 1861 Animal Bounty Sec. of State
2167 HANOVER 1862-1863 Civil War Correspondence Adj. Gen.
1931 HANOVER 1864 Poll List Sec. of State
2140 HANOVER 1864-1865 Marriages Sec. of State
1929 HANOVER 0 Assessors Returns Sec. of State
1932 HARBOR ISLAND 1958 Carbon copy of Superior Court decree Courts
1934 HARMONY 1855 Liquor Agent Returns 0
1938 HARMONY 1856-1871 Trial Justice dockets Courts
2168 HARMONY 1861-1864 Civil War Correspondence Adj. Gen.
1935 HARMONY 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
1936 HARMONY 1864 Poll List Sec. of State
1937 HARMONY 1888-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
1933 HARMONY 0 Assessors Returns Sec. of State
1941 HARPSWELL 1855 Liquor Agent Returns 0
1943 HARPSWELL 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
1940 HARPSWELL 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2169 HARPSWELL 1862-1864 Civil War Correspondence Adj. Gen.
2141 HARPSWELL 1864-1865 Births, Marriages and Deaths Sec. of State
1942 HARPSWELL 1877 1882 1883 Fish Returns Sec. of State
1939 HARPSWELL 0 Assessors Returns Sec. of State
1944 HARRINGTON 1792 Field notes of survey of settler's lots by Lothrop Lewis c. 1792 (xerox copy) Land Office
803 HARRINGTON 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
1945 HARRINGTON 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
2170 HARRINGTON 1862-1865 Civil War Correspondence Adj. Gen.
1948 HARRINGTON 0 Assessors Returns Sec. of State
1947 HARRINGTON 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1946 HARRINGTON 0 Settlers' survey, see: Cherryfield folder, Penobscot Purchase Land Office
1950 HARRISON 1823-1828 1830-1838 Tax Records (1823-1828) and extracts of Town Records (1830-1838) Town
1951 HARRISON 1840 Agreement between Benjamin Farrington and Worthy C. Barrows, Jan. 16, 1840 Gift
1952 HARRISON 1855 Liquor Agent Returns 0
2171 HARRISON 1861-1865 Civil War Correspondence Adj. Gen.
1953 HARRISON 1864 Poll List Sec. of State
1949 HARRISON 0 Assessors Returns Sec. of State
1958 HARTFORD 1786 3 Lists of settlers of Hartford-Peru-Sumner area Land Office
1957 HARTFORD 1786 Perimeter survey by Jardine - see Sumner Land Office
1961 HARTFORD 1855 Liquor Agent Returns 0
1955 HARTFORD 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2172 HARTFORD 1862-1866 Civil War Correspondence Adj. Gen.
1962 HARTFORD 1864 Poll List Sec. of State
2143 HARTFORD 1864-1865 Marriages Sec. of State
2142 HARTFORD 1868-1869 Births Sec. of State
1963 HARTFORD 1900-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
1956 HARTFORD 0 Assessors Returns Sec. of State
1954 HARTFORD 0 see also Sumner 0
1967 HARTLAND 1855 Liquor Agent Returns 0
2173 HARTLAND 1861-1866 Civil War Correspondence Adj. Gen.
1965 HARTLAND 1864 Poll List Sec. of State
1966 HARTLAND 1890-1891 Pauper Accounts: affidavits, correspondence, vouchers 0
1968 HARTLAND 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers Gift
1964 HARTLAND 0 Assessors Returns Sec. of State
1970 HAYNESVILLE 1837 Surplus Revenue Census (T. 02 R. 02 WELS) Treasury
1977 HAYNESVILLE 1840 1859-1875 Organized as a Plantation for election purposes 1840, 1859, 1867 and plantation returns 1859-1875 Sec. of State
1975 HAYNESVILLE 1849 Location of Reserved Lands (in Bancroft folder) Land Office
1976 HAYNESVILLE 1856 Paper re: the organization of Haynesville Land Office
1972 HAYNESVILLE 1857 Animal Bounty Sec. of State
2174 HAYNESVILLE 1861-1866 Civil War Correspondence Adj. Gen.
1979 HAYNESVILLE 1863 Return of Voters Sec. of State
1973 HAYNESVILLE 1878-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
1971 HAYNESVILLE 0 Assessors Returns Sec. of State
1974 HAYNESVILLE 0 Location of Reserved Lands Land Office
2916 HEBRON 1809 1811 Papers relating to the subscribers of Hebron and Monson Academy Grants Land Office
1980 HEBRON 1811 Deeds Gift
1981 HEBRON 1855 Liquor Agent Returns 0
2175 HEBRON 1861-1864 Civil War Correspondence Adj. Gen.
1985 HEBRON 1864 Poll List Sec. of State
2144 HEBRON 1864-1865 Births, Marriages and Deaths Sec. of State
1984 HEBRON 0 Assessors Returns Sec. of State
1982 HEBRON 0 Boundaries of Shepardsfield (no date) and release of Andrew Cragie (no date) Land Office
1987 HERMON 1855 Liquor Agent Returns 0
2176 HERMON 1861-1866 Civil War Correspondence Adj. Gen.
1989 HERMON 1864 Poll List Sec. of State
1986 HERMON 0 Assessors Returns Sec. of State
1988 HERMON 0 History of the Town - Sesquicentennial Issue Gift
1991 HERSEY 1863 Return of Voters Sec. of State
1992 HERSEY 1889-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
1990 HERSEY 0 Assessors Returns Sec. of State
2257 HIGHLAND PLANTATION 1823-1830 Settlers' Survey June 1823 to June 1830 of T. 02 R. 02 BKP WKR Land Office
1997 HIGHLAND PLANTATION 1837 Surplus Revenue Census of T. 02 R. 02 BKP WKR Treasury
1995 HIGHLAND PLANTATION 1848-1918 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1999 HIGHLAND PLANTATION 1863 Return of Voters Sec. of State
2000 HIGHLAND PLANTATION 1880 1886 1867-1900 Warrants for organization (1880 & 1886) and Plantation Returns (1867-1900) Sec. of State
2001 HIGHLAND PLANTATION 1895-1912 Highway Tax Ledgers lists resident & non-resident owners, property description, acreage, etc. County Commissioners
1998 HIGHLAND PLANTATION 0 Assessors Returns Sec. of State
2177 HIGHLAND PLANTATION 0 Civil War Correspondence (no dates) Adj. Gen.
1996 HIGHLAND PLANTATION 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1994 HIGHLAND PLANTATION 0 Settlers' Surveys, see: Kingfield Land Office
2003 HIRAM 1804-1959 Misc. town records including elections, valuation, school census, etc. (see Town Finding Aid) Town
2006 HIRAM 1830 Town Line Arbitration with Denmark 0
2178 HIRAM 1862-1866 Civil War Correspondence Adj. Gen.
2145 HIRAM 1864-1865 Births, Marriages and Deaths Sec. of State
2004 HIRAM 1873-1900 Civil & Criminal Dockets of Samuel D. Wadsworth Courts
2007 HIRAM 1921 Town Line Arbitration with Denmark and Sebago 0
2002 HIRAM 0 Assessors Returns Sec. of State
2005 HIRAM AREA 0 Survey of 7,800 acre tract of land Land Office
2011 HODGDON 1801 Boundaries and Description by Park Holland of Hodgdon, Houlton and Littleton Land Office
2014 HODGDON 1821-1831 Plantations organized under 1821 Laws, sometimes includes list of voters Treasury
2012 HODGDON 1836 List of Settlers Land Office
2179 HODGDON 1863-1864 Civil War Correspondence Adj. Gen.
2016 HODGDON 1864 Poll List Sec. of State
2146 HODGDON 1864-1865 Births, Marriages and Deaths Sec. of State
2017 HODGDON 1878-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
2015 HODGDON 0 Assessors Returns Sec. of State
2013 HODGDON 0 Centennial pageant script, 7 pages typewritten Gift
2008 HODGDON 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
2018 HOG ISLAND PLANTATION 1840 Warrant for organization Sec. of State
2020 HOLDEN 1852 Valuation of the town on seperation from Brewer Sec. of State
2021 HOLDEN 1857 Animal Bounty Sec. of State
2180 HOLDEN 1862-1866 Civil War Correspondence Adj. Gen.
2022 HOLDEN 1864 Poll List Sec. of State
2147 HOLDEN 1864-1865 Births and Deaths Sec. of State
2023 HOLDEN 1894-1905 Pauper Accounts: affidavits, correspondence, vouchers 0
2019 HOLDEN 0 Assessors Returns Sec. of State
2025 HOLLIS 1855 Liquor Agent Returns 0
2181 HOLLIS 1861-1864 Civil War Correspondence Adj. Gen.
2024 HOLLIS 1864 Poll List Sec. of State
2148 HOLLIS 1864-1867 1874-76 1878-80 Marriages Sec. of State
2026 HOLLIS 0 Assessors Returns Sec. of State
2027 HOLLIS CENTRE 1895 Highway Crossing of Portland & Rochester R.R., from York Co. SJC Box 117 #440 County Commissioners
2182 HOPE 1861-1866 Civil War Correspondence Adj. Gen.
2029 HOPE 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2030 HOPE 1864 Poll List Sec. of State
2149 HOPE 1864-1865 Births, Marriages and Deaths Sec. of State
2028 HOPE 0 Assessors Returns Sec. of State
2034 HOPKINS ACADEMY GRANT 1836 Correspondence & Deposition re: settlers; and Proprietors Bond Land Office
2035 HOPKINS ACADEMY GRANT 1837 Surplus Revenue Census Treasury
2033 HOPKINS ACADEMY GRANT 1848 Re-survey by Webber Land Office
2032 HOPKINS ACADEMY GRANT 1850 Description of reserved lands (in Penobscot County folder) Land Office
2031 HOPKINS ACADEMY GRANT 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
2560 HOUGHTON 0 FERA photographs of project on Road Construction FERA
2039 HOULTON 1801 Boundaries and description of S 1/2 of New Salem & Williams Colleges, see: Hodgdon Land Office
2042 HOULTON 1821-1831 Plantations organized under 1821 laws, sometimes includes list of voters Treasury
2043 HOULTON 1835 List of settlers of Williams College Grant Land Office
2037 HOULTON 1860 Animal Bounty Sec. of State
3661 HOULTON 1861 Civil War Suppliers Correspondence Adj. Gen.
2183 HOULTON 1861-1866 Civil War Correspondence Adj. Gen.
2044 HOULTON 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2150 HOULTON 1868-1873 Marriages Sec. of State
2045 HOULTON 1899-1907 Pauper Accounts: affidavits, correspondence, bills 0
2046 HOULTON 1911-1962 Houlton Municipal Court records Courts
2038 HOULTON 0 Assessors Returns Sec. of State
2561 HOULTON 0 FERA photographs of projects on Ball Park, Dam at B Stream, etc. FERA
2036 HOULTON 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
2047 HOWLAND 1837 Surplus Revenue Census, see: Penobscot River, West Side 0
2049 HOWLAND 1856-1857 Animal Bounty Sec. of State
2184 HOWLAND 1861-1866 Civil War Correspondence Adj. Gen.
2048 HOWLAND 0 Assessors Returns Sec. of State
2052 HUDSON 1855 Liquor Agent Returns 0
2185 HUDSON 1862-1866 Civil War Correspondence Adj. Gen.
2053 HUDSON 1864 Poll List Sec. of State
2051 HUDSON 1884 Town Line Arbitration with Corinth 0
2050 HUDSON 0 Assessors Returns Sec. of State
2151 HURRICANE ISLAND 1878 1880 Births, Marriages and Deaths Sec. of State
2054 HURRICANE ISLE 1880 Fish Returns Sec. of State
2055 HURRICANE ISLE 1883-1884 Pauper Accounts: affidavits, correspondence, bills 0
2056 INDIAN ISLAND 1883 Lot Description Land Office
2058 INDIAN ISLAND 1926-1927 Indian Island Directory Gift
2065 INDIAN TOWNSHIP 1794 Boundary Lines by Samuel Titcomb, see: Titcomb's Survey Land Office
2059 INDIAN TOWNSHIP 1850-1852 Petitions regarding the Baring to Houlton Road through Indian Township Land Office
2066 INDIAN TOWNSHIP 1868 1878 Papers relating to sale of timber and grass by Resolve of 1868 and legal opinions re: same in 1878 Land Office
2067 INDIAN TOWNSHIP 1900 1912 Stumpage Land Office
2068 INDIAN TOWNSHIP 1917 Copy of field notes and estimates by Stewart and Spaulding Land Office
2069 INDIAN TOWNSHIP 1918 Copy of survey notes by Stewart and Church Land Office
2070 INDIAN TOWNSHIP 1918 Stumps scaled on Indian Township Land Office
2562 INDIAN TOWNSHIP 0 FERA photograph of project, Lumber Camp FERA
4380 INDIAN TOWNSHIP 0 FERA photographs of projects at Peter Dana Point FERA
2060 INDIAN TOWNSHIPS 1818 Survey of the Indian Townships by Joseph Treat, see: Mattawamkeag Land Office
2072 INDUSTRY 1855 Liquor Agent Returns 0
2186 INDUSTRY 1861-1866 Civil War Correspondence Adj. Gen.
2073 INDUSTRY 1864 Poll List Sec. of State
2155 INDUSTRY 1864-1865 Births, Marriages and Deaths Sec. of State
2074 INDUSTRY 1886-1893 Pauper Accounts: affidavits, correspondence, bills 0
2075 INDUSTRY 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
2071 INDUSTRY 0 Assessors Returns Sec. of State
2076 INGALLS PLANTATION 0 see Lincoln Plantation 0
2079 ISLAND FALLS 1826 1846 & 1881 Papers re: trespass on Island Falls (1826) and papers re: sale of land (1846 & 1881) Land Office
2080 ISLAND FALLS 1857-1879 Road Labor Notes and Returns Land Office
2078 ISLAND FALLS 1858 1867-1871 Warrant for organization (1858) and Plantation Returns (1867-1871) Sec. of State
2187 ISLAND FALLS 1862-1866 Civil War Correspondence Adj. Gen.
2084 ISLAND FALLS 1863 Return of Voters Sec. of State
2154 ISLAND FALLS 1864-1865 Births, Marriages and Deaths Sec. of State
2081 ISLAND FALLS 1873-1874 Examination of vacant lots in T. 04 R. 04 WELS by Ivory G. Gerry and in T. 01 R. 02 WELS by Lufkin Land Office
2087 ISLAND FALLS 1899 Pauper Accounts: affidavits, correspondence, bills 0
2085 ISLAND FALLS 1917-1931 Island Falls criminal dockets Courts
2086 ISLAND FALLS 1971 Conveyance of land Land Office
2077 ISLAND FALLS 0 Assessors Returns Sec. of State
2563 ISLAND FALLS 0 FERA photographs of project on Wood Cutting FERA
2089 ISLE AU HAUT 1845-1848 1853 Fish Returns Sec. of State
2188 ISLE AU HAUT 1864 Civil War Letter Adj. Gen.
2088 ISLE AU HAUT 0 Assessors Returns Sec. of State
2152 ISLEBORO 1864-1865 Births and Deaths Sec. of State
2153 ISLEBORO 1864-1865 1872-1873 Marriages Sec. of State
2092 ISLESBORO 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
2189 ISLESBORO 1862-1865 Civil War Correspondence Adj. Gen.
2093 ISLESBORO 1864 Poll List Sec. of State
2091 ISLESBORO 0 Assessors Returns Sec. of State
2090 ISLESBORO 0 Hancock County Marriages (Misc. folder) Courts

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 636 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