Maine Miscellaneous Town Records

Towns N O

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
2979 NANTUCKET ACADEMY GRANT 1818 Quitclaim Deed Land Office
3207 NAPLES 1861-1866 Civil War Correspondence Adj. Gen.
2981 NAPLES 1864 Poll List Sec. of State
2980 NAPLES 0 Assessors Returns Sec. of State
2984 NASHVILLE PLANTATION 1843 Early settlers mentioned in the Land Office field notes Land Office
2983 NASHVILLE PLANTATION 1860 1873 1889-1897 1900 Warrants for organization (1860, 1873 & 1889) and Plantation Returns (1889-1897 & 1900) Sec. of State
2985 NASHVILLE PLANTATION 1863 Return of Voters Sec. of State
2982 NASHVILLE PLANTATION 1894-1902 Land Office records relating to Public Lots includes correspondence, memos, scaler's bills, etc. Land Office
172 NEW CANADA N1/2 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
2992 NEW CANADA PLANTATION 1850 Location of Reserved Lands (located in Westmanland folder) Land Office
2991 NEW CANADA PLANTATION 1866-1878 Road Labor Notes and Returns Land Office
2993 NEW CANADA PLANTATION 1875 Scaler's Estimates Land Office
2995 NEW CANADA PLANTATION 1881 1892 1896 Warrants for organization Sec. of State
2996 NEW CANADA PLANTATION 1883-1884 1889-1897 1900 Plantation Returns Sec. of State
2990 NEW CANADA PLANTATION 1896-1920 Land Office Records relating to Public Lots includes correspondence, memos, scaler's bills, etc. Land Office
2994 NEW CANADA PLANTATION 1903 Location of Reserved Lands by John M. Brown Land Office
3008 NEW GLOUCESTER 1790 List of settlers between Raymond and New Gloucester Land Office
3013 NEW GLOUCESTER 1855 Liquor Agent Returns 0
3007 NEW GLOUCESTER 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3211 NEW GLOUCESTER 1862-1866 Civil War Correspondence Adj. Gen.
3009 NEW GLOUCESTER 1864 Poll List Sec. of State
3145 NEW GLOUCESTER 1867-1884 Births, Marriages and Deaths Sec. of State
3014 NEW GLOUCESTER 0 Assessors Returns Sec. of State
3006 NEW GLOUCESTER 0 see also Raymond 0
3704 NEW GLOUCESTER - RAYMOND 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3010 NEW GLOUCESTER AREA 1837 Surplus Revenue Census (""Gray Surplus"" and Eighty Rod Strip) Treasury
1783 NEW GLOUCESTER AREA 0 see Gray Surplus 0
3017 NEW LIMERICK 1809 Proprietors Bond Land Office
3015 NEW LIMERICK 1821-1831 Plantations organized under 1821 Laws, sometimes includes list of voters Treasury
3016 NEW LIMERICK 1856-1857 1860-1861 Animal Bounty Sec. of State
3212 NEW LIMERICK 1862-1863 Civil War Correspondence Adj. Gen.
3146 NEW LIMERICK 1864-1865 Births, Marriages and Deaths Sec. of State
3018 NEW LIMERICK 0 Assessors Returns Sec. of State
3029 NEW PORTLAND 1790 List of Settlers (see Embden folder) Land Office
3031 NEW PORTLAND 1790 Perimeter survey by Samuel Titcomb (see Embden) Land Office
3032 NEW PORTLAND 1790 Survey of lots for settlers Land Office
3030 NEW PORTLAND 1791 Records re: the sufferers from Falmouth Land Office
3214 NEW PORTLAND 1861-1866 Civil War Correspondence Adj. Gen.
3027 NEW PORTLAND 1864 Poll List Sec. of State
3028 NEW PORTLAND 1886-1904 Pauper Accounts: affidavits, correspondence, bills 0
3033 NEW PORTLAND 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers Gift
3026 NEW PORTLAND 0 Assessors Returns Sec. of State
2040 NEW SALEM 0 see Houlton 0
3041 NEW SHARON 1821-1843 Marriages from the Justice Docket of William Metcalf of Mercer, Maine (filed under Mercer) Gift
3039 NEW SHARON 1855 Liquor Agent Returns 0
3216 NEW SHARON 1861-1866 Civil War Correspondence Adj. Gen.
3040 NEW SHARON 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3043 NEW SHARON 1864 Poll List Sec. of State
3047 NEW SHARON 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
3045 NEW SHARON 1910 The Town Register Gift
3046 NEW SHARON 1910-1941 Franklin Farmers Co-op Telephone Directory with a list of telephone subscribers Gift
3048 NEW SHARON 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers Gift
3044 NEW SHARON 0 Assessors Returns Sec. of State
3042 NEW SHARON 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3038 NEW SHARON VICINITY 1790 List of Settlers Land Office
3055 NEW SWEDEN 1875 Scaler's Estimates and Lot Description Land Office
159 NEW SWEDEN 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
3053 NEW SWEDEN 1875-1888 Road Labor Notes and Returns Land Office
3051 NEW SWEDEN 1876 Warrant for organization and Plantation Returns Sec. of State
3056 NEW SWEDEN 1878-1907 Pauper Accounts: affidavits, correspondence, bills 0
3052 NEW SWEDEN 1879-1884 1889-90 1892-94 Plantation Returns Sec. of State
3054 NEW SWEDEN 1894-1901 Stumpage Land Office
3050 NEW SWEDEN 0 100 Years - 1st Baptist Church of New Sweden Gift
3059 NEW VINEYARD 1788 Description of New Vineyard, Strong and Avon area by Obadiah Williams Land Office
3058 NEW VINEYARD 1790 Perimeter survey of towns and lot assignments to settlers by Ballard (in Anson folder) Land Office
3057 NEW VINEYARD 1811 Location of Reserved Lands by Samuel Perham Land Office
3060 NEW VINEYARD 1855 Liquor Agent Returns 0
3062 NEW VINEYARD 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3217 NEW VINEYARD 1862-1864 Civil War Correspondence Adj. Gen.
3063 NEW VINEYARD 1864 Poll List Sec. of State
3149 NEW VINEYARD 1864-1865 Marriages Sec. of State
3064 NEW VINEYARD 1899 Franklin County Directory and Advertiser with alphabetical list of inhabitants Gift
3061 NEW VINEYARD 0 Assessors Returns Sec. of State
2987 NEWBURGH 1855 Liquor Agent Returns 0
3208 NEWBURGH 1861-1867 Civil War Correspondence Adj. Gen.
2989 NEWBURGH 1861-1872 1874 1876 1892 Marriages by David Boyd, Minister of Freewill Baptist Church Gift
2988 NEWBURGH 1864 Poll List Sec. of State
3143 NEWBURGH 1864-1867 Births, Marriages and Deaths Sec. of State
2986 NEWBURGH 0 Assessors Returns Sec. of State
2998 NEWCASTLE 1848 Fish Returns Sec. of State
2999 NEWCASTLE 1855 Liquor Agent Returns 0
3000 NEWCASTLE 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3001 NEWCASTLE 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3209 NEWCASTLE 1862-1864 Civil War Correspondence Adj. Gen.
3002 NEWCASTLE 1863-1864 State Guards during the Civil War (see folder for Damariscotta and Newcastle) Adj. Gen.
3144 NEWCASTLE 1864-1865 Births, Marriages and Deaths Sec. of State
3003 NEWCASTLE 1901 Town Line Arbitration with Edgecomb Land Office
2997 NEWCASTLE 0 Assessors Returns Sec. of State
3004 NEWFIELD 1855 Liquor Agent Returns 0
3210 NEWFIELD 1861-1865 Civil War Correspondence Adj. Gen.
3005 NEWFIELD 0 Assessors Returns Sec. of State
3020 NEWPORT 1855 Liquor Agent Returns 0
3213 NEWPORT 1861-1866 Civil War Correspondence Adj. Gen.
3021 NEWPORT 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3667 NEWPORT 1862-1863 Civil War Suppliers Correspondence Adj. Gen.
3025 NEWPORT 1863 Town Line Arbitration with Corinna Land Office
3022 NEWPORT 1864 Poll List Sec. of State
3147 NEWPORT 1864-1865 Births and Deaths Sec. of State
3148 NEWPORT 1864-1865 1867 1869 Marriages Sec. of State
3023 NEWPORT 1891 Pauper Accounts: affidavits, correspondence, bills 0
3024 NEWPORT 1899-1965 Newport Municipal Civil and Criminal Dockets Courts
3019 NEWPORT 0 Assessors Returns Sec. of State
4377 NEWPORT 0 FERA Photographs of debris removal FERA
2573 NEWPORT 0 FERA photographs projects Clearing Land, New Club House, Proposed Beach FERA
3037 NEWRY 1856-1857 1860-1861 Animal Bounty Sec. of State
3215 NEWRY 1863-1864 Civil War Correspondence Adj. Gen.
3035 NEWRY 1864 Poll List Sec. of State
3036 NEWRY 1868 Town Line Arbitration with Andover Land Office
3049 NEWRY 1887-1896 Pauper Accounts: affidavits, correspondence, bills 0
3034 NEWRY 0 Assessors Returns Sec. of State
586 NO. 2 EAST SIDE PENOBSCOT 0 see Burlington 0
3065 NOBLEBORO 1846-1847 Fish Returns Sec. of State
4371 NOBLEBORO 1862 Medical examination of recruits under the 1st call for quota (see Newcastle) Adj. Gen.
3218 NOBLEBORO 1862-1865 Civil War Correspondence Adj. Gen.
3150 NOBLEBORO 1863-1865 Marriages Sec. of State
3067 NOBLEBORO 1864 Poll List Sec. of State
3068 NOBLEBORO 1879 Pauper Accounts: affidavits, correspondence, bills 0
3066 NOBLEBORO 0 Assessors Returns Sec. of State
3219 NORRDIGEWOCK 1861-1866 Civil War Correspondence Adj. Gen.
3072 NORRIDGEWOCK 1855 Liquor Agent Returns 0
3073 NORRIDGEWOCK 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3074 NORRIDGEWOCK 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3075 NORRIDGEWOCK 1864 Poll List Sec. of State
3076 NORRIDGEWOCK 1886-1887 Criminal Docket from Trial Justice Records Courts
3077 NORRIDGEWOCK 1889-1891 Pauper Accounts: affidavits, correspondence, bills 0
3078 NORRIDGEWOCK 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers Gift
3070 NORRIDGEWOCK 0 Assessors Returns Sec. of State
3069 NORRIDGEWOCK 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth -in Anson folder Land Office
3071 NORRIDGEWOCK 0 List of settlers in the Norridgewock-Anson area (in Anson folder) Land Office
3079 NORTH ANSON 1917-1941 Somerset Farmers Co-op Telephone Directory with list of subscribers Gift
3085 NORTH BERWICK 1834-1836 Marriages returned by Charles Emerson Gift
3220 NORTH BERWICK 1861-1866 Civil War Correspondence Adj. Gen.
3083 NORTH BERWICK 1861-1872 1874 1876 1892 Marriages by David Boyd, Minister of Freewill Baptist Church Gift
3081 NORTH BERWICK 1861-1875 Notary Records of Peletiah Hussey Courts
3082 NORTH BERWICK 1864 Poll List Sec. of State
3151 NORTH BERWICK 1864-1865 1881-1882 Births, Marriages and Deaths Sec. of State
3086 NORTH BERWICK 1890 Town Line Arbitration with Sanford Land Office
3084 NORTH BERWICK 1904-1905 Pauper Accounts: affidavits, correspondence, bills 0
3080 NORTH BERWICK 0 Assessors Returns Sec. of State
3094 NORTH HAVEN 1848-1884 scattered Fish Returns Sec. of State
3096 NORTH HAVEN 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3095 NORTH HAVEN 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3222 NORTH HAVEN 1862-1864 Civil War Correspondence Adj. Gen.
3097 NORTH HAVEN 1864 Poll List Sec. of State
3154 NORTH HAVEN 1864-1867 Marriages and Deaths Sec. of State
3153 NORTH HAVEN 1865-1867 Births Sec. of State
3093 NORTH HAVEN 0 Assessors Returns Sec. of State
2231 NORTH SALEM 0 see Salem 0
3105 NORTH YARMOUTH 1774 Copy of petition signed by the inhabitants re: trade with Great Britain and an embargo of goods 0
3106 NORTH YARMOUTH 1855 Liquor Agent Returns 0
3107 NORTH YARMOUTH 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3224 NORTH YARMOUTH 1862-1864 Civil War Correspondence Adj. Gen.
3108 NORTH YARMOUTH 1864 Poll List Sec. of State
3104 NORTH YARMOUTH 0 Assessors Returns Sec. of State
3090 NORTHFIELD 1837 Surplus Revenue Census (T. 24 ED BPP) Treasury
3092 NORTHFIELD 1861 Animal Bounty Sec. of State
3221 NORTHFIELD 1862-1864 Civil War Correspondence Adj. Gen.
3152 NORTHFIELD 1894-1895 Births, Marriages and Deaths Sec. of State
3091 NORTHFIELD 0 Assessors Returns Sec. of State
3087 NORTHFIELD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3088 NORTHFIELD 0 Settlers' surveys (see Cherryfield, Penobscot Purchase) Land Office
3099 NORTHPORT 1830 Fish Returns Sec. of State
3101 NORTHPORT 1855 Liquor Agent Returns 0
3102 NORTHPORT 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3100 NORTHPORT 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3223 NORTHPORT 1862-1864 Civil War Correspondence Adj. Gen.
3103 NORTHPORT 1864 Poll List Sec. of State
3155 NORTHPORT 1864-1865 Births and Deaths Sec. of State
3098 NORTHPORT 0 Assessors Returns Sec. of State
3110 NORWAY 1830-1839 Civil Docket of Joshua Smith, Justice of the Peace Courts
3225 NORWAY 1861-1866 Civil War Correspondence Adj. Gen.
3113 NORWAY 1863 State Guards during the Civil War Adj. Gen.
3114 NORWAY 1864 Poll List Sec. of State
3112 NORWAY 1873-1879 Civil Docket and Record Volumes of Henry C. Reed, Trial Justice (folders 13 & 14) Courts
3111 NORWAY 1873-1882 Civil and Criminal Dockets of Charles F. Whitman, Trial Justice (folders 10 & 11) Courts
3115 NORWAY 1882-1902 Norway Municipal Court Criminal Dockets (1882-1887 & 1893-1894) and Misc. Docket (1901-1902) Courts
3117 NORWAY 1885-1966 Norway Municipal Court Criminal and Civil Dockets and Record Volumes Courts
3116 NORWAY 1905-1907 Pauper Accounts: affidavits, correspondence, bills 0
3109 NORWAY 0 Assessors Returns Sec. of State
3246 OAKFIELD 1837 Surplus Revenue Census (T. 05 R. 03 WELS) Treasury
3163 OAKFIELD 1837 Survey of lots by Samuel Cook Land Office
3242 OAKFIELD 1858-1878 Road Labor Notes and Returns Land Office
3226 OAKFIELD 1864 1866 Civil War Correspondence Adj. Gen.
3244 OAKFIELD 1866 Papers relating to the organization of Oakfield Land Office
3248 OAKFIELD 1866-1867 1866-1896 scat. Warrants for organization 1866-1867 and Plantation Returns 1866-1867 1870-75 1879-80 1882-4 1889-96 Sec. of State
3241 OAKFIELD 1869 Road layout through Oakfield by A.A. Burleigh Land Office
3247 OAKFIELD 1875 Exploration of lots Land Office
154 OAKFIELD 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
3243 OAKFIELD 1878-1907 Pauper Accounts: affidavits, correspondence, bills 0
3227 OAKLAND 1862-1864 Civil War Correspondence of West Waterville Adj. Gen.
3250 OAKLAND 1917 Kennebec Farm & City Telephone Directory with a list of telephone subscribers Gift
3249 OAKLAND 0 Assessors Returns Sec. of State
4068 OCEANVILLE 0 see Stonington 0
823 OLAMON 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
3251 OLAMON 0 see Greenfield 0
3156 OLD ORCHARD BEACH 1883-1884 Births, Marriages and Deaths Sec. of State
3253 OLD ORCHARD BEACH 1926-1976 Saint Margaret's Golden Anniversary Souvenir Brochure Gift
3252 OLD ORCHARD BEACH 1954-1964 Criminal Writs from Trial Justice Records Courts
2574 OLD ORCHARD BEACH 0 FERA photograph of project, Grading Dump FERA
4378 OLD ORCHARD BEACH 0 FERA photographs of work on dump FERA
3256 OLD TOWN 1797 Xerox copy of Park Holland survey of settlers on the Penobscot River (oringinal at Bangor Pub. Lib.) Gift
3257 OLD TOWN 1815 Survey of a portion of Old Town by Park Holland Land Office
3258 OLD TOWN 1817 Survey by Alexander Greenwood of 8,000 acres granted to Thomas Johnson & Co. Land Office
3260 OLD TOWN 1818 Lotting by James Irish Land Office
3259 OLD TOWN 1818 Survey by Treat of 8,000 acres granted to Thomas Johnson & Co. (see Mattawamkeag) Land Office
3261 OLD TOWN 1851-1852 Catalogue of the Officers, Teachers and Students of Union Academy Gift
3262 OLD TOWN 1855 Liquor Agent Returns 0
3254 OLD TOWN 1856 Animal Bounty Sec. of State
3263 OLD TOWN 1857 Penobscot River Railroad layout Old Town to Bucksport, 6 page handwritten manuscript 0
3668 OLD TOWN 1861 Civil War Suppliers Correspondence Adj. Gen.
3230 OLD TOWN 1861-1866 Civil War Correspondence Adj. Gen.
3264 OLD TOWN 1861-1872 1874 1876 1892 Marriages by David Boyd, Minister of Freewill Baptist Church Gift
3265 OLD TOWN 1864 Poll List Sec. of State
3157 OLD TOWN 1864-1865 Births, Marriages and Deaths Sec. of State
3266 OLD TOWN 1883-1962 Old Town Municipal Court Civil and Criminal Dockets Courts
3267 OLD TOWN 1893-1907 Pauper Accounts: affidavits, correspondence, vouchers 0
3268 OLD TOWN 1926-1927 Old Town Directory Gift
3269 OLD TOWN 1977 City Charter Amendment Gift
3255 OLD TOWN 0 Assessors Returns Sec. of State
4379 OLD TOWN 0 FERA photographs of work on misc. projects FERA
2057 OLD TOWN 0 see also Indian Island 0
3272 ORIENT 1834 Location of Reserved Lands by John Hodgdon, Land Agent Land Office
3270 ORIENT 1837 Surplus Revenue Census (Orient Gore) Treasury
3273 ORIENT 1844 1847 1851 Warrants for organization Sec. of State
3274 ORIENT 1856 1861 Animal Bounty Sec. of State
3231 ORIENT 1862-1864 Civil War Correspondence Adj. Gen.
3275 ORIENT 1864 Poll List Sec. of State
3158 ORIENT 1864-1865 Births, Marriages and Deaths Sec. of State
3271 ORIENT 0 Assessors Returns Sec. of State
3276 ORLAND 1784 Xerox copy of a petition from early settlers of T. 02 on the Eastern Branch of the Penobscot River Gift
3277 ORLAND 1786 List of Settlers Land Office
3284 ORLAND 1801 1804 1806 1808 1809 State Treasurer's Tax Warrants Gift
3285 ORLAND 1818 1820 1822 1823 Militia Company Returns Gift
3279 ORLAND 1832 Tax Record Volume Town
3281 ORLAND 1840-1891 Hancock County Marriages Courts
3282 ORLAND 1848 Town Line Arbitration with Ellsworth and Dedham, xerox copy of Hancock Co. SJC Records, July T. 1848 Courts
3283 ORLAND 1852-1854 1857 Fish Returns Sec. of State
3286 ORLAND 1857 Animal Bounty Sec. of State
3287 ORLAND 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3232 ORLAND 1861-1866 Civil War Correspondence Adj. Gen.
3280 ORLAND 0 Assessors Returns Sec. of State
3278 ORLAND 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3291 ORNEVILLE 1836 List of Settlers Land Office
3290 ORNEVILLE 1856 1861-1862 Animal Bounty Sec. of State
3233 ORNEVILLE 1861-1863 Civil War Correspondence Adj. Gen.
3292 ORNEVILLE 1864 Poll List Sec. of State
3159 ORNEVILLE 1864-1865 Births, Marriages and Deaths Sec. of State
3293 ORNEVILLE 1892-1944 Vital Records (use of Agency only) Town
3294 ORNEVILLE 1944 Valuation Book Taxation
3289 ORNEVILLE 0 Assessors Returns Sec. of State
3288 ORNEVILLE 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3296 ORONO 1812 Survey by John Neal of 7,000 acres of land on road from Orono northward Land Office
3297 ORONO 1818 Lots by Andrew Strong Land Office
3298 ORONO 1834 Fish Returns Sec. of State
3308 ORONO 1836 Town Line Arbitration with Milford Land Office
3299 ORONO 1855 Liquor Agent Returns 0
3669 ORONO 1861 Civil War Suppliers Correspondence Adj. Gen.
3234 ORONO 1861-1867 Civil War Correspondence Adj. Gen.
3300 ORONO 1864 Poll List Sec. of State
3303 ORONO 1887 1894-1896 Tax Collector's Record Volumes Town
3304 ORONO 1890-1907 Pauper Accounts: affidavits, correspondence, bills 0
3301 ORONO 1893 1894 1921 Annual Reports Gift
3307 ORONO 1926-1927 Directory Gift
3305 ORONO 1957-1963 Orono Municipal Court Criminal Docket Courts
3306 ORONO 1968-1971 Area Studies at Orono High School Gift
3302 ORONO 1976 Bicentennial View and Walking Tour of Orono Gift
3295 ORONO 0 Assessors Returns Sec. of State
3311 ORRINGTON 1855 Liquor Agent Returns 0
3312 ORRINGTON 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
3313 ORRINGTON 1860 Animal Bounty Sec. of State
3235 ORRINGTON 1861-1867 Civil War Correspondence Adj. Gen.
3314 ORRINGTON 1864 Poll List Sec. of State
3310 ORRINGTON 0 Assessors Returns Sec. of State
3309 ORRINGTON 0 Hancock County Marriages (Misc. folder) Courts
1897 OSBORN 1807 List of settlers who had died or deserted, June 3, 1807 Land Office
1914 OSBORN 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
3318 OSBORN 1840 1870 1872-1875 Warrant for organization (1840) and Plantation Returns (1870 1872-1875) Sec. of State
3320 OSBORN 1863 Return of Voters Sec. of State
3319 OSBORN 1879-1884 1889-1893 Plantation Returns Sec. of State
3315 OSBORN 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
3317 OSBORN 0 Settlers' Surveys of T. 21 MD BPP (see Cherryfield, Hancock, Penobscot Purchase) Land Office
3321 OTIS 1821-1831 Plantations organized under 1821 Laws, sometimes includes list of voters Treasury
3323 OTIS 1845-1875 Hancock County Marriages Courts
3324 OTIS 1857 Animal Bounty Sec. of State
3236 OTIS 1862-1865 Civil War Correspondence Adj. Gen.
3325 OTIS 1864 Poll List Sec. of State
3326 OTIS 1906 Pauper Accounts: affidavits, correspondence, bills 0
3322 OTIS 0 Assessors Returns Sec. of State
3329 OTISFIELD 1855 Liquor Agent Returns 0
3237 OTISFIELD 1861-1867 Civil War Correspondence Adj. Gen.
3328 OTISFIELD 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
3330 OTISFIELD 1864 Poll List Sec. of State
3160 OTISFIELD 1864-1865 Births, Marriages and Deaths Sec. of State
3327 OTISFIELD 0 Assessors Returns Sec. of State
3238 OWLS HEAD 1865-1866 Civil War Correspondence Adj. Gen.
3334 OXBOW PLANTATION 1841 Location of Reserved Lands by Rufus McIntire, Land Agent Land Office
3333 OXBOW PLANTATION 1841-1879 Road Labor Notes and Returns Land Office
3239 OXBOW PLANTATION 1862 1865 Civil War Correspondence Adj. Gen.
3337 OXBOW PLANTATION 1863 Return of Voters Sec. of State
3336 OXBOW PLANTATION 1870 Warrant for organization Land Office
3332 OXBOW PLANTATION 1875 Scaler's Estimates and Lot Description Land Office
169 OXBOW PLANTATION 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
3335 OXBOW PLANTATION 1885-1922 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
3331 OXBOW PLANTATION 0 Assessors Returns Sec. of State
3240 OXFORD 1861-1865 Civil War Correspondence Adj. Gen.
3339 OXFORD 1864 Poll List Sec. of State
3161 OXFORD 1864-1865 Births, Marriages and Deaths Sec. of State
3338 OXFORD 0 Assessors Returns Sec. of State

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 540 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