Maine Miscellaneous Town Records

Towns T

Compiled by Jeff Brown

Courtesy of the Maine State Archives

Html format © 1997 by David C. Young

Number Town Dates Description Source
1802 T. 01 ND 0 see Greenfield 0
824 T. 01 ND 0 see Olamon 0
821 T. 01 ND 0 see Passadumkeag 0
4095 T. 01 ND BPP 0 see Summit 0
4138 T. 01 R. 01 NBKP 0 see Taynton & Raynham Grant 0
1584 T. 01 R. 01 TS   see Fowler Township  
685 T. 01 R. 02 0 see Caribou 0
3487 T. 01 R. 02 BKP WKR 0 see Pleasant Ridge 0
1266 T. 01 R. 02 TS 0 see Dyer Township 0
2083 T. 01 R. 02 WELS 0 see Island Falls 0
2246 T. 01 R. 03 BKP EKR 0 see Caratunk 0
4936 T. 01 R. 03 BKP WKR 1837 Surplus Revenue Census Treasury
4937 T. 01 R. 03 BKP WKR 1840 Warrant for organization Sec. of State
714 T. 01 R. 03 BKP WKR 0 see Carrying Place 0
4935 T. 01 R. 03 BKP WKR 0 see Kennebec River 0
666 T. 01 R. 03 EKR 0 see Caratunk 0
2317 T. 01 R. 03 TS 0 see Lambert Lake 0
909 T. 01 R. 03 WBKP 0 see Coplin Plantation 0
3714 T. 01 R. 03 WELS 0 see Reed Plantation 0
1539 T. 01 R. 04 BKP EKR 0 see The Forks 0
4941 T. 01 R. 04 BKP WKR 0 see Bowtown 0
1444 T. 01 R. 04 WBKP 0 see Eustis 0
4940 T. 01 R. 04 WKR 0 see Kennebec River 0
4943 T. 01 R. 05 WELS 1837 Surplus Revenue Census Treasury
4544 T. 01 R. 05 WELS 1861-1862 Civil War Correspondence Adj. Gen.
4709 T. 01 R. 05 WKR 0 see West Forks 0
2219 T. 01 R. 06 WBKP 0 see Kibby 0
4772 T. 01 R. 07 WBKP 0 see Wilson 0
4956 T. 01 R. 08 WBKP 1989 Field notes of resurvey of Passamaquoddy Indian land by U.S. Dept. of Interior - map 1-5-21 Interior
1383 T. 01 WPR OIP 0 see Edinburg 0
4104 T. 02 0 see Sumner 0
-0- T. 02 EAST BRANCH PEN RIV see Orland  
2242 T. 02 R. 02 BKP EKR 0 see Mayfield 0
2258 T. 02 R. 02 BKP WKR 0 see Highland Plantation 0
2730 T. 02 R. 02 NBKP 0 Revolutionary War Land Bounty list gives grantee, lot #, to whom conveyed, and date (for 4 towns) Land Office
4558 T. 02 R. 02 TS 0 see Waite 0
1113 T. 02 R. 02 WBKP 0 see Dallas Plantation 0
1969 T. 02 R. 02 WELS 0 see Haynesville 0
1721 T. 02 R. 03 WELS 0 see Glenwood 0
4945 T. 02 R. 05 BKP EKR 0 see Squaretown 0
337 T. 02 R. 05 WELS 0 see Benedicta 0
3967 T. 02 R. 05 WELS EAST 1/2 0 see Silver Ridge 0
2729 T. 02 R. 07 WELS 0 Revolutionary War Land Bounty list gives grantee, lot #, to whom conveyed, and date (for 4 towns) Land Office
4958 T. 02 R. 09 NWP 1989 Notes on resurvey of Penobscot Indian land by U.S. Dept of Interior - map 1-5-18 Interior
2063 T. 03 IP 1818 Survey of the Indian Townships by Joseph Treat Land Office
4930 T. 03 R. 01 NBPP 1837 Surplus Revenue Census Treasury
1769 T. 03 R. 01 TS 0 see Grand Lake Stream 0
2273 T. 03 R. 02 BKP EKR 0 see Kingsbury Plantation 0
698 T. 03 R. 02 BKP WKR 0 see Carrabasset Valley 0
2122 T. 03 R. 02 BKP WKR 0 see Jerusalem 0
4132 T. 03 R. 02 TS 0 see Talmadge 0
3678 T. 03 R. 02 WBKP 0 see Rangeley 0
410 T. 03 R. 03 BKP EKR 0 see Blanchard Plantation 0
1144 T. 03 R. 03 BKP WKR 0 see Dead River 0
2461 T. 03 R. 05 BKP EKR 0 see Little Squaw 0
3935 T. 03 R. 05 WELS 0 see Sherman 0
3362 T. 03 R. 07 BKP WKR 0 see Parlin Pond 0
4953 T. 03 R. 07 WELS 1837 Surplus Revenue Census Treasury
3915 T. 03 R. 08 NWP 0 see Seboeis Plantation 0
4959 T. 03 R. 09 NWP 1989 Notes on resurvey of Penobscot Indian land by U.S. Dept. of Interior - map 1-5-19 Interior
2848 T. 03, E. SIDE PEN. RIVER 0 see Milford 0
2064 T. 04 IP 1818 Survey of the Indian Townships by Joseph Treat Land Office
4886 T. 04 ND 1986 Survey and resurvey of T. 04 ND, Passamaquoddy Indian Land, by U.S. Dept. of the Interior Interior
2947 T. 04 R. 01 BKP WKR 0 see Mount Abraham 0
2306 T. 04 R. 01 NBPP 0 see Lakeville Plantation 0
3725 T. 04 R. 01 WBKP 0 see Richardsontown 0
2731 T. 04 R. 02 NBKP 0 Revolutionary War Land Bounty list gives grantee, lot #, to whom conveyed, date (for 4 towns) Land Office
45 T. 04 R. 02 WBKP 1837 Surplus Revenue Census Treasury
381 T. 04 R. 03 BKP WKR 0 see also Bigelow Township and Wyman Township 0
4800 T. 04 R. 03 NBPP 0 see Winn 0
2261 T. 04 R. 04 BKP WKR 0 see Flagstaff 0
4798 T. 04 R. 04 EPR 0 see Winn 0
3544 T. 04 R. 04 NBKP 0 see Prentiss Township (Somerset County) 0
2082 T. 04 R. 04 WELS 0 see Island Falls 0
3391 T. 04 R. 06 WELS 0 see Patten 0
4960 T. 04 R. 09 WELS 1878 Field notes & map by Daniel Barker, shows sections in N. 1/2 & profiles of dams on Wissattaquoik Gift
4224 T. 04 R. 1 NWP 0 see Troy 0
175 T. 04 R. 13 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
4887 T. 05 ND 1986 Field notes and maps and resurvey of T. 05 ND, Passamaquoddy Indian land by U.S. Dept. of Interior Interior
4931 T. 05 R. 01 NBPP 1984 Field notes and map of resurvey of Passamaquoddy Indian land by U.S. Dept. of Interior Interior
2694 T. 05 R. 01 WBKP 0 see Magalloway Plantation 0
2417 T. 05 R. 02 WBKP 0 see Lincoln Plantation 0
3864 T. 05 R. 03 NBKP 0 see Sandy Bay Company 0
3356 T. 05 R. 03 WBKP 0 see Parkertown 0
3162 T. 05 R. 03 WELS 0 see Oakfield 0
2532 T. 05 R. 04 WBKP 0 see Lynchtown 0
3367 T. 05 R. 05 WBKP 0 see Parmachenee 0
2954 T. 05 R. 06 WELS 0 see Mount Chase Plantation 0
841 T. 05 R. 13 WELS 0 see Chesuncook 0
4890 T. 06 1863 Return of Voters Sec. of State
4889 T. 06 (Franklin County) 1843 1867-1875 Warrant for organization (1843) and Plantation Returns (1867-1875) Sec. of State
4888 T. 06 (Franklin County) 0 Assessors Returns Sec. of State
4932 T. 06 R. 01 NBKP 1989 Field Notes of resurey of Passamaquoddy Indian land by U.S. Dept. of Interior (map 1-5-22) Interior
4129 T. 06 R. 01 NBPP E 1/2 1837 Letter of exploration of Talmadge and E 1/2 of T. 06 R. 01 NBPP by R. Hayden Land Office
705 T. 06 R. 02 NBPP W1/2 0 see Carroll 0
3985 T. 06 R. 03 WELS 0 see Smyrna 0
4954 T. 06 R. 07 BKP WKR 1851 1874 Extract from report of Committee to locate Public Lots (1851) and 1874 letter re: above Land Office
4947 T. 06 R. 08 WELS 1985 Field notes and map of resurvey of Penobscot Indian land by U.S. Dept. of Interior Interior
4957 T. 06 R. 08 WELS 1989 Plans and notes of resurvey of Penobscot Indian land by U.S. Dept. of Interior Interior
4891 T. 06 R. 09 NWP 0 see Katahdin Iron Works 0
4222 T. 06 R. 09 WELS 0 see Trout Brook 0
4900 T. 07 (Washington County) 1871-1872 Plantation Returns Sec. of State
811 T. 07 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
2295 T. 07 R. 02 NBPP 0 see Kossuth 0
3548 T. 07 R. 03 NBPP 0 see Prentiss 0
1247 T. 07 R. 04 NBPP 0 see Drew Plantation 0
4948 T. 07 R. 05 WELS 1837 Surplus Revenue Census Treasury
1894 T. 07 SD 1807 List of settlers who had died or deserted, June 3, 1807 Land Office
1902 T. 07 SD 1807 Settlers' survey, June 3, 1807
- see also: Penobscot Purchase
Land Office
1910 T. 07 SD 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
4898 T. 07 SD 1856 Animal Bounty Sec. of State
4539 T. 07 SD 1862-1863 Civil War Correspondence Adj. Gen.
4899 T. 07 SD 1870-1889 Plantation Returns Sec. of State
4897 T. 07 SD 0 Assessors Returns Sec. of State
4892 T. 07 SD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
4182 T. 08 R. 02 NBPP 0 see Topsfield 0
165 T. 08 R. 05 1875 Some information on settlers; schedule of timber & grass sold on reserved lots; lots and acreage Land Office
4764 T. 08 R. 08 NWP 0 see Willimantic 0
1401 T. 08 R. 09 NWP 0 see Elliotsville 0
4692 T. 08 R. 10 NWP 0 see West Bowdoin College Grant 0
4901 T. 08 SD 1877 1896 1877-1900 Warrants for organization (1877 1896) and Plantation Returns (1877-1900) Sec. of State
4893 T. 08 SD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
537 T. 09 R. 03 NBPP 0 see Brookton 0
1128 T. 09 R. 04 NBPP 1837 Surplus Revenue Census Treasury
1535 T. 09 R. 04 NBPP 0 see Forest City 0
4949 T. 09 R. 05 WELS 1842 Mention of early settlers in Land Office Field Notes Land Office
4950 T. 09 R. 05 WELS 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
4894 T. 09 SD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
812 T. 10 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
2738 T. 10 R. 05 WELS 0 see Masardis 0
4955 T. 10 R. 07 WELS 1842 Mention of early settlers in Land Office Field Notes Land Office
4904 T. 10 SD 1863 Return of Voters Sec. of State
4540 T. 10 SD 1863-1864 Civil War Correspondence Adj. Gen.
728 T. 11 R. 01 WELS 0 see Cary 0
4939 T. 11 R. 03 NBPP 1837 Surplus Revenue Census Treasury
189 T. 11 R. 05 WELS 0 see Ashland 0
4895 T. 11 SD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
2703 T. 12 R. 03 WELS 0 see Mapleton 0
4896 T. 12 SD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
4607 T. 13 R. 03 WELS 0 see Washburn 0
4541 T. 14 ED 1862-1865 Civil War Correspondence Adj. Gen.
899 T. 15 0 see Cooper 0
808 T. 15 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
1317 T. 15 MD BPP 0 see Eastbrook 0
819 T. 17 ED 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
3573 T. 17 ED BPP 0 see Princeton 0
806 T. 17 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Offic
1159 T. 17 MD 0 see Deblois 0
4942 T. 17 R. 04 WELS 1873 Report on claims of settlers on proprietors lands, page 33 Legislature
4914 T. 18 MD 1989 Notes and plat of the south line Gift
818 T. 19 ED 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4917 T. 19 ED 1837 Surplus Revenue Census Treasury
4919 T. 19 ED 1848 Warrant for organization Sec. of State
4915 T. 19 ED 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
791 T. 19 MD 1807-1816 Settlers' surveys of 1807, 1811 & 1816 (see also Hancock, Penobscot Purchase) Land Office
809 T. 19 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4918 T. 19 MD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1207 T. 19 MD BPP 0 see Devereaux 0
4542 T. 21 ED 1865 Civil War Correspondence Adj. Gen.
1905 T. 21 MD 1807 Settlers' survey, June 3, 1807
- see also: Penobscot Purchase
Land Office
804 T. 21 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
3316 T. 21 MD BPP 0 see Osborn 0
810 T. 23 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
817 T. 24 ED 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
3089 T. 24 ED BPP 0 see Northfield 0
815 T. 25 ED 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4682 T. 25 ED BPP 0 see Wesley 0
816 T. 26 ED 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4916 T. 26 ED 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
805 T. 26 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
91 T. 26 MD BPP 0 see Amherst 0
807 T. 27 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
233 T. 27 MD BPP 0 see Aurora 0
4924 T. 28 MD 1860 Warrant for organization Sec. of State
813 T. 29 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
814 T. 30 MD 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4925 T. 31 MD 1860 Warrant for organization Sec. of State
4926 T. 31 MD 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
4927 T. 33 1846 1891 Hancock County Marriages Courts
1917 T. 33 MD 1811 Settlers' survey, Jan. 28, 1811
- see also: Penobscot Purchase
Land Office
4543 T. 33 MD 1862 Civil War Correspondence Adj. Gen.
825 T. 38 ND 0 see Olamon 0
3732 T. A R. 01 0 see Riley 0
1745 T. A R. 02 WELS 0 see Grafton 0
2880 T. A R. 05 WELS 0 see Molunkus 0
2807 T. A R. 06 WELS 0 see Medway 0
4951 T. A R. 07 WELS 1837 Surplus Revenue Census Treasury
4127 TALMADGE 1794 Boundary Lines by Samuel Titcomb (see: Titcomb's Survey) Land Office
4128 TALMADGE 1837 Letter of exploration of Talmadge and E 1/2 of T. 06 R. 01 NBPP by R. Hayden Land Office
4131 TALMADGE 1837 Surplus Revenue Census (T. 03 R. 02 TS) Treasury
4136 TALMADGE 1846 1867-1874 Warrant for organization (1846) and Plantation Returns (1867-1874) Sec. of State
4133 TALMADGE 1850-1891 Plantation and some Vital Records Town
4134 TALMADGE 1863 Return of Voters Sec. of State
4473 TALMADGE 1864 Civil War Correspondence Adj. Gen.
4135 TALMADGE 1899 Pauper Accounts: affidavits, correspondence, bills Sec. of State
4130 TALMADGE 0 Assessors Returns Sec. of State
4137 TAUNTON & RAYNHAM GRANT 1813 Field Notes by Thomas McKechnie of T. 01 R. 01 NBKP Land Office
4139 TAUNTON & RAYNHAM GRANT 1820 List of Massachusetts subscribers Land Office
4140 TEMPLE 1793 Perimeter survey by Samuel Titcomb of Temple, Avon, Phillips, Carthage, Weld, Berlin, Roxbury, Byron Land Office
4144 TEMPLE 1855 Liquor Agent Returns 0
4142 TEMPLE 1856 Animal Bounty Sec. of State
4146 TEMPLE 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
4474 TEMPLE 1862-1866 Civil War Correspondence Adj. Gen.
4143 TEMPLE 1864 Poll List Sec. of State
4324 TEMPLE 1864-1865 Births and Deaths Sec. of State
4325 TEMPLE 1864-1865 1884-1886 Marriages Sec. of State
4145 TEMPLE 1884-1907 Pauper Accounts: affidavits, correspondence, bills 0
4147 TEMPLE 1899 Franklin County Directory and Advertiser with alphabetical listing of inhabitants Gift
4148 TEMPLE 1917-1924 Temple Telephone Directory with list of telephone subscribers Gift
4141 TEMPLE 0 Assessors Returns Sec. of State
4149 THE CAPE 1837 Surplus Revenue Census (unincorporated place between Raymond and Standish) Treasury
2247 THE FORKS 1823-1830 Settlers' Survey June 1823 to June 1830 of T. 01 R. 04 BKP EKR Land Office
4152 THE FORKS 1837 Surplus Revenue Census Treasury
4153 THE FORKS 1840 1859 1867-1900 Warrants for organization (1840 & 1859), list of voters (1840) and Plantation Returns (1867-1900) Sec. of State
1541 THE FORKS 1841 Location of reserved lands by Commissioners (East Moxie) Land Office
4154 THE FORKS 1852 Animal Bounty Sec. of State
1677 THE FORKS 1861 Civil War Correspondence Adj. Gen.
4155 THE FORKS 1863 Return of Voters Sec. of State
4475 THE FORKS 1864 Civil War Correspondence Adj. Gen.
4156 THE FORKS 1895-1912 Highway Tax Ledgers lists resident & non-resident owners, property description, acreage, etc. County Commissioners
1538 THE FORKS 1895-1921 Land Office records relating to Public Lots, includes correspondence, memos, scaler's bills, etc. Land Office
1544 THE FORKS 1903 Location of Reserved Lands by Colby (West Moxie) Land Office
4151 THE FORKS 0 Assessors Returns Sec. of State
4150 THE FORKS 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
1540 THE FORKS 0 Settlers' surveys (see Kennebec Purchase folder, Kingfield folder) Land Office
4168 THOMASTON 1783-1894 James Malcolm Papers: correspondence, recripts, surveys, Justice of the Peace records Gift
4159 THOMASTON 1810-1818 Record of Vendue License (license for auctions) Gift
4170 THOMASTON 1830 1843 Fish Returns of East Thomaston Sec. of State
4158 THOMASTON 1837 Fish Returns Sec. of State
4160 THOMASTON 1849 Valuation at the time East and South Thomaston seperate Sec. of State
4171 THOMASTON 1849-1853 East Thomaston Town Court Courts
4166 THOMASTON 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
4412 THOMASTON 1861-1862 Civil War Suppliers Correspondence Adj. Gen.
4476 THOMASTON 1861-1865 Civil War Correspondence Adj. Gen.
4167 THOMASTON 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
4326 THOMASTON 1864-1865 Marriages Sec. of State
4161 THOMASTON 1887 Town Line Arbitration with Warren Land Office
4163 THOMASTON 1901 Pauper Accounts: Libel & Order of Service, Decree of Divorce - Vestina Partridge vs. Alden Partridge 0
4162 THOMASTON 1904 Pauper Accounts: Certificate of Judgement, Thomaston vs. Greenbush 0
4164 THOMASTON 1907 Pauper Accounts: affidavits, correspondence, bills 0
4169 THOMASTON 1931 Directory of Citizens and Business (filed under Rockland) Gift
4165 THOMASTON 1977 List of contents of Time Capsule Gift
4157 THOMASTON 0 Assessors Returns Sec. of State
4172 THORNDIKE 1855 Liquor Agent Returns 0
4413 THORNDIKE 1861 Civil War Suppliers Correspondence Adj. Gen.
4477 THORNDIKE 1861-1866 Civil War Correspondence Adj. Gen.
4174 THORNDIKE 1864 Poll List Sec. of State
4327 THORNDIKE 1881-1882 Marriages Sec. of State
4173 THORNDIKE 0 Assessors Returns Sec. of State
4175 THREE ISLANDS 1942 Correspondence regarding Three Islands Land Office
4176 TILDEN 1850-1852 Plantation Records: set off from Mariaville & incorporated July 17, 1850, reannexed 1852 Sec. of State
4394 TOGUS 0 FERA photograph of pile driver at V.A. Hospital FERA
4178 TOPSFIELD 1830's? Valuation of lots with notes on the settlers Land Office
4179 TOPSFIELD 1831 Location of Reserved Lands (located in Carroll Plt. folder) Land Office
4183 TOPSFIELD 1837 Surplus Revenue Census (T. 08 R. 02 NBPP) Treasury
4180 TOPSFIELD 1845-1847 Road Labor Notes and Returns Land Office
4184 TOPSFIELD 1856 1860-1861 Animal Bounty Sec. of State
4478 TOPSFIELD 1862-1867 Civil War Correspondence Adj. Gen.
4185 TOPSFIELD 1864 Poll List Sec. of State
4328 TOPSFIELD 1864-1865 Births, Marriages and Deaths Sec. of State
4186 TOPSFIELD 1879-1900 Pauper Accounts: affidavits, correspondence, bills 0
4181 TOPSFIELD 0 Assessors Returns Sec. of State
4188 TOPSHAM 1815 Xerox copy of 20 pages of Valuation with list of property owners Gift
4187 TOPSHAM 1820 Marriages performed by Henry Kimball, document dated 1820 Sec. of State
4189 TOPSHAM 1855 Liquor Agent Returns 0
4194 TOPSHAM 1857-1880 Fish Returns Sec. of State
4192 TOPSHAM 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
4414 TOPSHAM 1861 Civil War Suppliers Correspondence Adj. Gen.
4479 TOPSHAM 1861-1867 Civil War Correspondence Adj. Gen.
4190 TOPSHAM 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
4191 TOPSHAM 1864 Poll List Sec. of State
4329 TOPSHAM 1864-1865 Births, Marriages and Deaths Sec. of State
4193 TOPSHAM 1881 Town Line Arbitration with Brunswick Land Office
4195 TOPSHAM 0 Assessors Returns Sec. of State
2808 TRACT 02 RANGE 06 0 see Medway 0
4196 TREAT ISLAND 1784 Boundaries, land quality and list of settlers by Putnam and Holland (see Perry folder) Land Office
4198 TREMONT 1849 Valuation of town at the time it was set off from Mt. Desert Sec. of State
4200 TREMONT 1851-1891 Hancock County Marriages Courts
4201 TREMONT 1855 Alphabetical list of voters, August 18, 1855 0
4202 TREMONT 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
4480 TREMONT 1861-1866 Civil War Correspondence Adj. Gen.
4203 TREMONT 1864 Poll List Sec. of State
4330 TREMONT 1864-1865 Births and Deaths Sec. of State
4331 TREMONT 1864-1867 1884-1885 Marriages Sec. of State
4204 TREMONT 1885-1907 Pauper Accounts: affidavits, correspondence, bills 0
4199 TREMONT 0 Assessors Returns Sec. of State
4205 TRENTON 1792-1794 1842-1891 Hancock County Marriages Courts
4209 TRENTON 1842 1856 Fish Returns Sec. of State
4206 TRENTON 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
4481 TRENTON 1861-1865 Civil War Correspondence Adj. Gen.
4332 TRENTON 1864-1865 Marriages Sec. of State
4207 TRENTON 1907 Town Line Arbitration with Eden Land Office
4208 TRENTON 0 Assessors Returns Sec. of State
4212 TRESCOTT 1784 Early settlers from a survey by Rufus Putnam Land Office
4213 TRESCOTT 1807 Settlers Survey: Trescott, Baring, Baileyville, Northfield-see also: Cherryfield, Penobscot Purchase Land Office
796 TRESCOTT 1823-1830 Settlers' Survey (see also Hancock, Penobscot Purchase) Land Office
4214 TRESCOTT 1823-1830 Settlers' Survey (see Cherryfield folder; Penobscot Purchase folder) 0
4216 TRESCOTT 1830-1945 Vital Records Volumes, Restricted to Agency Personnel Town
4220 TRESCOTT 1832-1945 Town Clerk's records, Contracts, Financial Records Town
4211 TRESCOTT 1835-1838 Fish Returns Sec. of State
4219 TRESCOTT 1859 State Vessel Valuation lists name of vessel, tonnage, age, etc. Sec. of State
4482 TRESCOTT 1862-1866 Civil War Correspondence Adj. Gen.
4210 TRESCOTT 1864 Poll List Sec. of State
4217 TRESCOTT 1944 Valuation Book Taxation
4218 TRESCOTT 0 Assessors Returns Sec. of State
4215 TRESCOTT 0 List of settlers extracted from the Land Office and Black House papers of Ellsworth Land Office
4221 TROUT BROOK 1840 Petition to the Legislature regarding T. 06 R. 09 WELS Land Office
4225 TROY 1794 Survey of Boundary Lines by Ephraim Ballard Land Office
4226 TROY 1810 Road layout through Troy by Charles Hammond Land Office
4227 TROY 1820 Papers regarding settlers and Certificate of Release Land Office
4333 TROY 1843 1864-1869 Marriages Sec. of State
4228 TROY 1855 Liquor Agent Returns 0
4483 TROY 1861-1866 Civil War Correspondence Adj. Gen.
4229 TROY 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
4230 TROY 1864 Poll List Sec. of State
4231 TROY 1896-1903 Pauper Accounts: affidavits, correspondence, bills 0
4223 TROY 0 Assessors Returns Sec. of State
4232 TURNER 1852-1887 Androscoggin County Marriages Courts
4233 TURNER 1855 Liquor Agent Returns 0
4484 TURNER 1861-1866 Civil War Correspondence Adj. Gen.
4234 TURNER 1862 Medical examination of recruits under the 1st call for quota Adj. Gen.
4334 TURNER 1864-1871 Births and Deaths Sec. of State
4335 TURNER 1864-1871 1880-1881 Marriages Sec. of State
4236 TURNER 1902-1907 Pauper Accounts: affidavits, correspondence, bills 0

Return to the Maine Vital Records Page

Return to the Maine GenWeb County Page

This page had 280 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