Miscellaneous Town Records

Towns J

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
2097 JACKMAN 1833 Location of Reserved Lands by Daniel Rose Land Office
2098 JACKMAN 1837 Surplus Revenue Census Treasury
2094 JACKMAN 1859 1894 1872-1900 Warrants for organization (1859 1894) and Plantation Returns (1872-1900) Sec. of State
2095 JACKMAN 1863 Return of Voters Sec. of State
2156 JACKMAN 1864-1865 Births, Marriages and Deaths Sec. of State
2099 JACKMAN 1895-1912 Highway Tax Ledgers lists resident & non-resident owners, property description, acreage, etc. County Commissioners
2096 JACKMAN 1900-1921 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
2190 JACKSON 1861-1866 Civil War Correspondence Adj. Gen.
2102 JACKSON 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2103 JACKSON 1864 Poll List Sec. of State
2101 JACKSON 0 Assessors Returns Sec. of State
2100 JACKSON & FLINT TOWNSHIPS 1794 Boundaries and description by Johathan Maynard Land Office
2191 JACKSON BROOK PLANTATION 1864-1865 Civil War Correspondence Adj. Gen.
2157 JACKSON BROOK PLANTATION 1878 Births, Marriages and Deaths Sec. of State
541 JACKSON BROOK PLANTATION 0 see Brookton 0
2105 JARVIS GORE 1837 Surplus Revenue Census (Clifton-Dedham area) Treasury
2107 JAY 1826 Certificate qualifying teacher by Superintendent of School Commissioners, March 27, 1826 Gift
2108 JAY 1829 1841 Deeds Gifts
-0- JAY 1851 Town Line Arbitration with Wilton Sec. of State
2109 JAY 1855 Liquor Agent Returns 0
2192 JAY 1861-1864 Civil War Correspondence Adj. Gen.
2110 JAY 1862 List of 9 month volunteers in the Civil War Gift
2111 JAY 1864 Poll List Sec. of State
2159 JAY 1864-1865 1871-75 1884-85 Marriages Sec. of State
2158 JAY 1871-1875 1884-1885 Births and Deaths Sec. of State
2114 JAY 1875 Town Line Arbitration with Chesterville Land Office
2113 JAY 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
2112 JAY 1903-1906 Pauper Accounts: affidavits, correspondence, bills 0
2106 JAY 0 Assessors Returns Sec. of State
2120 JEFFERSON 1857-1895 scattered Tax Records Town
2193 JEFFERSON 1861-1866 Civil War Correspondence Adj. Gen.
2119 JEFFERSON 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
2117 JEFFERSON 1864 Poll List Sec. of State
2160 JEFFERSON 1864-1865 Births, Marriages and Deaths Sec. of State
2118 JEFFERSON 1903-1905 Pauper Accounts: affidavits, correspondence, bills 0
2116 JEFFERSON 0 Assessors Returns Sec. of State
2251 JERUSALEM 1823-1830 Settlers' Survey June 1823 to June 1830 of T. 03 R. 02 BKP WKR Land Office
2125 JERUSALEM 1837 Surplus Revenue Census (T. 03 R. 02 BKP WKR) Treasury
697 JERUSALEM 0 see Carrabasset Valley 0
2123 JERUSALEM 0 Settlers' surveys, see: Kennebec Purchase, Kingfield Land Office
2126 JIM POND TOWNSHIP 1856-1857 Animal Bounty Sec. of State
2127 JOHNSON MOUNTAIN TOWNSHIP 1895-1912 Highway Tax Ledgers lists resident & non-resident owners, property description, acreage, etc. County Commissioners
2128 JONESBORO 1826-1836 Marriages on the last page of the Justice Docket of A.L. Raymond Courts
2129 JONESBORO 1826-1840 Justice Docket of A.L. Raymond Courts
2133 JONESBORO 1856 Animal Bounty Sec. of State
2134 JONESBORO 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
2194 JONESBORO 1862-1864 Civil War Correspondence Adj. Gen.
2130 JONESBORO 1864 Poll List Sec. of State
2161 JONESBORO 1864-1865 Births Sec. of State
2163 JONESBORO 1864-1867 Deaths Sec. of State
2162 JONESBORO 1864-1867 1884-1885 Marriages Sec. of State
2131 JONESBORO 1870 Town Line Arbitration with Machias Land Office
2132 JONESBORO 0 Assessors Returns Sec. of State
2136 JONESPORT 1840-1893 scattered Fish Returns Sec. of State
2195 JONESPORT 1862-1866 Civil War Correspondence Adj. Gen.
2137 JONESPORT 1864 Poll List Sec. of State
2135 JONESPORT 0 Assessors Returns Sec. of State

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 199 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