92
Maine Offices Abbot (1) Somerset 3 September 1825 23 March 1838 fr Number Seven, to Piscataquis county Piscataquis 23 March 1838 15 December 1912 fr Somerset county Abbot (2) Piscataquis (1999) fr Abbot Village Abbot Village Piscataquis 27 July 1861 (1999) to Abbot (2) Acadia Aroostook 3 June 1886 31 May 1927 Acton (1) York 24 December 1830 29 July 1833 to Acton Corner 28 November 1853 fr Acton Corner Acton (2) York 29 July 1833 6 June 1853 Acton Corner York 29 July 1833 28 November 1853 fr and to Acton (1) Addison Washington 1 September 1900 fr Addison Point Addison Point Washington 5 March 1828 1 September 1900 to Addison Albany Oxford 9 January 1815 31 October 1905 (11 April 1917 probably rescinded) Albion (1) Kennebeck by 1805 about 1811 Albion (2) Kennebeck 14 March 1825 fr Ligonia Alder Franklin 17 May 1899 30 November 1901 Alewive York 6 August 1897 31 March 1904 fr Lyman (2) Alexander (1) Washington 16 December 1832 19 December 1861 Alexander (2) Washington 3 February 1862 2 April 1943 fr Lane’s Brook Alexander Centre Washington 14 July 1862 20 November 1865 Alfred York 23 February 1801 Allagash Aroostook 1 November 1924 31 August 1926 fr Allegash Allegash Aroostook 8 February 1894 (31 October 1919 rescinded) 1 November 1924 to Allagash Allen’s Corner Cumberland 17 May 1872 12 March 1875 Allen’s Mills Franklin 24 October 1879 31 December 1901 fr Industry 19 February 1904 14 August 1915 Alna Lincoln during 1811 fr New Milford

Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Maine Offices

Abbot (1) Somerset 3 September 1825 23 March 1838 fr Number Seven, to Piscataquiscounty Piscataquis 23 March 1838 15 December 1912 fr Somerset county

Abbot (2) Piscataquis (1999) fr Abbot Village

Abbot Village Piscataquis 27 July 1861 (1999) to Abbot (2)

Acadia Aroostook 3 June 1886 31 May 1927

Acton (1) York 24 December 1830 29 July 1833 to Acton Corner 28 November 1853 fr Acton Corner

Acton (2) York 29 July 1833 6 June 1853

Acton Corner York 29 July 1833 28 November 1853 fr and to Acton (1)

Addison Washington 1 September 1900 fr Addison Point

Addison Point Washington 5 March 1828 1 September 1900 to Addison

Albany Oxford 9 January 1815 31 October 1905 (11 April 1917 probably rescinded)

Albion (1) Kennebeck by 1805 about 1811

Albion (2) Kennebeck 14 March 1825 fr Ligonia

Alder Franklin 17 May 1899 30 November 1901

Alewive York 6 August 1897 31 March 1904 fr Lyman (2)

Alexander (1) Washington 16 December 1832 19 December 1861

Alexander (2) Washington 3 February 1862 2 April 1943 fr Lane’s Brook

Alexander Centre Washington 14 July 1862 20 November 1865

Alfred York 23 February 1801

Allagash Aroostook 1 November 1924 31 August 1926 fr Allegash

Allegash Aroostook 8 February 1894 (31 October 1919 rescinded) 1 November 1924 to Allagash

Allen’s Corner Cumberland 17 May 1872 12 March 1875

Allen’s Mills Franklin 24 October 1879 31 December 1901 fr Industry 19 February 1904 14 August 1915

Alna Lincoln during 1811 fr New Milford

Page 2: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Alta Androscoggin 13 June 1900 30 June 1910

Alton Penobscot 30 January 1846 15 July 1913 fr West Argyle

Alton Village Penobscot 1 July 1854 26 October 1868

Alva Aroostook 21 September 1861 6 April 1874 fr Mar’s Hill (1), to Blaine

Amherst Hancock 19 January 1833 27 January 1967

Amity Washington 15 July 1837 1 May 1839 to Aroostook county Aroostook 1 May 1839 19 February 1855 fr Washington county 2 July 1855 14 August 1909

Andover Oxford 11 August 1824

Anson (1) Somerset 3 January 1811 11 July 1845 to North Anson

Anson (2) Somerset 23 February 1847 16 March 1854 fr South Anson 6 January 1855

Appledore York 12 November 1868 26 February 1869

Appleton (1) Lincoln 15 August 1821 7 February 1827 to Waldo county Waldo 7 February 1827 10 April 1832 fr Lincoln county, to McLain’sMills Knox 26 January 1870 24 November 1961 fr McLain’s Mills

Appleton (2) Waldo 10 April 1832 18 October 1836

Appleton (3) Knox 17 May 1866 26 January 1870 to West Appleton

Aqua Mills Androscoggin 30 January 1880 24 February 1880 fr and to Keen’s Mills

Argyle (1) Penobscot 22 June 1832 19 January 1839 to Greenbush (1)

Argyle (2) Penobscot 18 February 1846 30 April 1917

Arnold Penobscot 31 March 1881 29 February 1904

Aroostook Aroostook 1 July 1843 15 June 1868 to Ashland

Arrowsic Sagadahoc 12 April 1871 30 April 1954

Arundel York (1807) (1816)

Ashdale Sagadahoc 6 July 1880 28 February 1920

Ashland Aroostook 15 June 1868 fr Aroostook

Ashpoint Knox c. 1893 31 August 1944

Ash Point Knox 5 September 1884 c. 1893 to Ashpoint

Page 3: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Ashville Hancock 9 November 1886 14 June 1980 to Gouldsboro (2)

Asticon Hancock 14 July 1888 15 June 1923

Athens Somerset 9 January 1819

Atkinson (1) Penobscot 29 June 1822 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 4 March 1852 to North Atkinson

Atkinson (2) Piscataquis 4 March 1852 31 August 1904 fr South Atkinson (1)

Atlantic Hancock 28 September 1883 23 May 1997

Auburn (1) Cumberland 5 March 1842 18 March 1854 fr Nason’s Mills, to Androscoggincty Androscoggin 18 March 1854 27 December 1854 fr Cumberland cty, to West Auburn

Auburn (2) Androscoggin 27 December 1854 fr Lewiston Falls

Auburn Plains Androscoggin 20 May 1889 15 April 1901

Augusta Lincoln 1 July 1797 20 February 1799 fr Hallowell Court House, toKennebeck cty Kennebeck 20 February1799

Aurora Hancock 4 September 1833

Avon Somerset 8 January 1819 9 May 1838 to Franklin county Franklin 9 May 1838 10 September 1874 fr Somerset county 15 September 1874 27 May 1875

Ayers (1) Washington 26 January 1900 15 August 1904

Ayers (2) Washington 2 February 1906 31 December 1958 fr Charlotte

Back River Lincoln 30 December 1897 30 April 1907

(Bagaduce Hancock 14 July 1893 5 April 1894 rescinded)

Bailey Island Cumberland 2 March 1892 fr Bailey’s Island

Bailey’s Island Cumberland 10 April 1888 2 March 1892 to Bailey Island

Baileyville Washington 15 December 1832 29 July 1833 4 September 1837 18 October 1855 29 June 1857 10 August 1887 26 April 1888 30 April 1896 13 December 1899 30 November 1903

Bald Hill Cumberland 16 February 1827 20 March 1833

Baldwin Cumberland 11 March 1811 29 July 1833

Balltown Lincoln

Page 4: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Bancroft (1) Aroostook 28 May 1855 26 April 1895 to North Bancroft

Bancroft (2) Aroostook 22 May 1895 20 September 1913 fr Maloy 14 January 1916 (1975)

Bancroft Mills Aroostook 8 February 1859 27 October 1863

Bangor Hancock 8 September 1800 15 February 1816 to Penobscot county Penobscot 15 February 1816 fr Hancock county

Bar Harbor Hancock 18 April 1835 28 November 1836 9 November 1838 1 June 1853 to East Eden (2) 9 June 1873 fr East Eden (2)

Baring Washington 10 February 1827 2 December 1966

Bar Mills York 17 December 1853 fr Hollis (1)

Barnard (1) Penobscot 6 March 1834 5 December 1837

Barnard (2) Piscataquis 7 April 1864 14 January 1884

Basin Washington 27 February 1900 15 January 1907

Bass Harbor Hancock 1 August 1966 fr McKinley

(Bassport Hancock 2 October 1889 18 February 1893 rescinded)

Bassville Kennebeck 22 September 1886 5 November 1887

Bates Somerset 5 May 1894 15 December 1894

Bath Lincoln 21 December 1790 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 fr Lincoln county

Bathurst Washington 13 July 1838 1 May 1839 to Aroostook county Aroostook 1 May 1839 6 September 1842 fr Washington county

Bauneq-Beg York 22 August 1877 29 September 1879 24 February 1881 16 December 1881

Bay Point Sagadahoc 2 August 1889 14 November 1896 23 July 1902 30 June 1947

Bayside (1) Hancock 7 January 1893 14 January 1902

Bayside (2) Waldo 23 October 1907 15 September 1965 fr Northport Camp Ground

Bayview York 15 April 1880 31 August 1918

Bayville Lincoln 4 August 1894 27 December 1963

Beachwood York 8 April 1895 15 November 1918

Page 5: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Bean Franklin 16 February 1895 30 April 1900 fr Bean’s Corners, to BeansCorners

Beans Corners Franklin 30 April 1900 21 July 1903 fr Bean

Bean’s Corners Franklin 12 December 1865 16 February 1895 to Bean

Beattie Franklin 8 February 1889 10 February 1892 to Lowelltown

Beaver Pond Franklin 17 July 1893 6 July 1914 to Big Island

Beddington Washington 8 July 1854 31 July 1942

(Belden Penobscot 11 September 1895 23 October 1896 rescinded)

Belfast Hancock *1 October 1794 7 February 1827 to Waldo county Waldo 7 February 1827 fr Hancock county

Belgrade Kennebeck 24 August 1821

Belgrade Lakes Kennebeck 26 January 1901 fr Belgrade Mills

Belgrade Mills Kennebeck 13 January 1829 26 January 1901 fr Rome (1), to Belgrade Lakes

Belmont Hancock 5 March 1817 7 February 1827 to Waldo county Waldo 7 February 1827 fr Hancock county

Bemis Franklin 25 May 1880 29 September 1934

Benedicta Aroostook 8 September 1873 fr Conway

Benner Lincoln 4 April 1900 14 December 1905

Benton Kennebeck 21 June 1852 29 February 1956 fr Sebasticook

Benton Falls Kennebeck 31 May 1878 31 January 1914

Benton Station Kennebeck 27 January 1888 (1973)

Berlin Oxford 26 December 1832 27 March 1833

Berry Mill Franklin 5 October 1892 28 February 1938 fr Berry’s Mill

Berry’s Mill Franklin 3 May 1862 5 October 1892 fr Carthage (1), to Berry Mill

Bertha Waldo (1899) (1899)

Berwick (1) York *1 April 1796 by 1816 to South Berwick

Berwick (2) York 31 March 1817 5 June 1832 fr Doughty’s Falls, to NorthBerwick

Berwick (3) York 19 July 1870

Berwick Branch York 20 January 1885 15 June 1912

Page 6: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Bethel Oxford 5 January 1815

Biddeford (1) York 21 December 1790 about 1802 to Pepperelborough

Biddeford (2) York (1802) (1807) (1807) (1810) 28 January 1848

Biddeford Pool York 6 December 1866

Bigelow Franklin 4 August 1900 31 July 1911

Big Island Franklin 6 July 1914 1 October 1932 fr Beaver Pond, to Moosehorn

Bingham Somerset 3 June 1825

Birches Oxford 22 April 1896 31 August 1926

Birch Harbor Hancock 26 March 1880

Birch Stream Penobscot 3 February 1825 1 November 1827

Birchville Penobscot 21 December 1896 15 October 1902

Biscay Lincoln 3 March 1893 2 May 1895

Blackberry Hill York 8 Mach 1827 during 1829

Black’s Waldo 1 Mach 1833 6 January 1846 to North Searsport

Blackwell Somerset 9 May 1892

Blaine Aroostook 6 April 1874 fr Alva

Blakesburgh Penobscot (1821) (1821) 13 December 1824 8 June 1832 to Bradford

Blanchard Somerset 20 February 1832 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 30 June 1955 fr Somerset county

Blazo’s Corner York 15 March 1826 10 December 1827 to North Parsonfield

Bloomfield Somerset by 1814 11 December 1865 fr Skowhegan Falls

Blue Hill Hancock 16 January 1795

Blue Hill Falls Hancock 1 May 1852 8 January 2005

Bodwell Kennebeck 10 January 1900 14 September 1901

Bolsters Mills Cumberland 1 September 1893 15 August 1907 fr Bolster’s Mills 30 August 1909 31 December 1968

Bolster’s Mills Cumberland 23 May 1829 1 September 1893 to Bolsters Mills

Page 7: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Bolton Kennebeck 21 August 1894 29 June 1896

Bonny Eagle York 24 February 1853 not specified to Cumberland county Cumberland not specified 31 July 1919 fr York county

Booth Bay (1) Lincoln (1802 or 1804) 27 March 1889 to Booth Bay Harbor

Boothbay (2) Lincoln 16 February 1891 fr North Booth Bay

Boothbay Harbor Lincoln c. 1893

Booth Bay Harbor Lincoln 27 March 1889 c. 1893 fr Booth Bay (1), to BoothbayHarbor

Boundary Aroostook 12 May 1898 30 November 1905

Bowdoin (1) Lincoln 17 July 1809 28 March 1814 30 December 1817 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 21 Setember 1877

Bowdoin (2) Sagadahoc 22 August 1998 fr West Bowdoin

Bowdoin Centre Lincoln 26 March 1844 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 30 April 1910 fr Lincoln county

Bowdoinham Lincoln 31 December 1810 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 fr Lincoln county

Bowerbank Piscataquis 20 June 1899 30 September 1913 reest. fr Bower Bank 7 August 1915 31 January 1963

Bower Bank Piscataquis 29 July 1843 26 June 1865 reest. as Bowerbank

Bowery Beach Cumberland 17 July 1876 30 September 1901

Boyd Lake Piscataquis 21 February 1870 15 July 1909

Boydstown Penobscot 22 December 1832 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 21 April 1844 fr Penobscot county, to Orneville

Bradbury Somerset 3 October 1900 31 December 1902

Bradford Penobscot 8 June 1832 fr Blakesburgh

Bradford Center Penobscot c. 1893 6 September 1957 fr Bradford Centre

Bradford Centre Penobscot 12 November 1877 c. 1893 to Bradford Center

Bradley Penobscot 19 January 1880 fr Great Works (1)

Braggville Penobscot 7 July 1894 27 May 1909 to Sherman Station

Branch Somerset 16 December 1891 22 September 1897

Page 8: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Bremen (1) Lincoln 14 May 1830 29 April 1834 24 July 1838 28 August 1856 24 March 1857 30 July 1858 30 June 1879 15 September 1920

Bremen (2) Lincoln 12 December 1995 fr Medomak

Brewer Hancock (1812) 15 February 1816 to Penobscot county Penobscot 15 February 1816 (1818) fr Hancock county 26 December 1818 31 December 1900 (1960)

Brewer Centre Penobscot 16 June 1847 16 August 1852 fr East Brewer (1), to Holden (2)

Brewer’s Washington 16 September 1796 during 1797 to Schoodic

Brewer Village Penobscot 22 February 1828 3 June 1889 to South Brewer

Bridges’ Corners Washington 4 April 1878 20 September 1878 to Marion (2)

Bridgewater (1) Aroostook 8 February 1849 21 April 1860 13 September 1860 19 October 1894

Bridgewater (2) Aroostook 1 March 1927 fr Bridgewater Center

Bridgewater Center Aroostook c. 1893 1 March 1927 fr Bridgewater Centre, toBridgewater (2)

Bridgewater Centre Aroostook 27 November 1885 c. 1893 to Bridgewater Center

Bridgton Cumberland 8 September 1800 aka Bridgetown, Bridgeton

Bridgton Valley Cumberland 13 April 1883 26 July 1888

Briggs’ Corner Cumberland 23 May 1825 5 June 1826

Brighton Somerset 19 December 1832 30 November 1951

Bristol Lincoln 25 February 1801

Bristol Mills Lincoln 3 June 1823 16 August 1843

Brixham York 14 February 1898 30 June 1903

Broad Bay Lincoln 20 February 1890 31 October 1904

Broad Cove Lincoln 1 September 1879 15 August 1940

Brockway’s Mills Piscataquis 28 December 1863 30 April 1903

Brooklin Hancock 16 October 1849 fr Sedgwick Bay

Brooks’ Hancock 14 January 1819 7 February 1827 to Waldo county Waldo 7 February 1827 fr Hancock county

Page 9: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Brooksville (1) Hancock 23 August 1826 30 June 1961

Brooksville (2) Hancock 1 July 1961 fr South Brooksville

Brookton Washington 4 February 1885 fr Jackson Brook

Brownfield York 9 December 1803 4 March 1805 to Oxford county Oxford 4 March 1805 fr York county

Brownfield Centre Oxford 27 January 1834 28 November 1836

Brown’s Corner Kennebeck 18 January 1817 15 January 1866 to Riverside

Brown’s Mills Androscoggin 5 January 1872 19 January 1872 to East Livermore Mills

Brownsville Penobscot 29 September 1824 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 c. 1893 fr Penobscot county, to Brownville

Brownville Piscataquis c. 1893 fr Brownsville

Brunswick Cumberland 20 March 1793 est. 6/30/92, per Stets

Bryant Pond Oxford 1 November 1893 fr Bryant’s Pond

Bryant’s Pond Oxford 3 January 1852 1 November 1893 to Bryant Pond

Buckfield Cumberland 5 September 1800 4 March 1805 to Oxford county Oxford 4 March 1805 fr Cumberland county

Buck’s Harbor Washington 4 August 1887 20 May 1997

Buck’s Mills Hancock 29 March 1858 24 January 1867 27 June 1870 11 April 1872 6 January 1873 14 October 1903

Bucksport Hancock 13 July 1816 fr Buckstown, perhaps as late as1821

Bucksport Center Hancock c. 1893 31 July 1906 fr Bucksport Centre

Bucksport Centre Hancock 14 April 1851 c. 1893 to Bucksport Center

Buckstown Hancock 28 December 1797 13 July 1816 to Bucksport

Bunganuc Cumberland 17 May 1895 15 April 1899

Bunker Hill Lincoln 7 June 1878 31 August 1887 17 February 1890 30 December 1933

Burdin Piscataquis 8 May 1882 31 January 1912

Burkettville Knox 3 July 1884 31 May 1986

Burleigh Aroostook 12 February 1893 2 December 1912 to Oakfield (2)

Page 10: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Burlington Penobscot 28 July 1838 fr Hurd’s Ridge

Burnham (1) Waldo 29 May 1830 17 March 1846 to East Burnham

Burnham (2) Waldo 10 February 1894 fr Burnham Village

Burnham Village Waldo 16 July 1835 10 February 1894 to Burnham (2)

Bustins Island Cumberland 26 August 1908 19 May 1967 fr Seeket

Butman’s Mills Penobscot 18 June 1852 7 January 1854 fr Dixmont Mills, to DixmontCentre

Buxton (1) York 24 August 1797 30 December 1885 27 March 1895 15 May 1949

Buxton (2) York 20 November 1999 fr West Buxton

Buxton Center York c. 1893 15 July 1922 fr Buxton Centre

Buxton Centre York 11 March 1826 c. 1893 to Buxton Center

Byron Oxford 28 June 1837 15 August 1929

Calais Washington c. July 1809 fr Schoodic Falls

Cambridge Somerset 16 April 1834 fr North Ripley

Camden Lincoln *1 October 1794 7 February 1827 to Waldo county Waldo 7 February 1827 1 April 1860 fr Lincoln county, to Knox county Knox 1 April 1860 fr Waldo county

Camp Caribou Oxford 29 May 1886 14 August 1915

Canaan (1) Kennebeck 2 October 1795 1 March 1809 to Somerset county Somerset 1 March 1809 9 February 1811 fr Kennebeck county, toSkowhegan Falls

Canaan (2) Somerset (1811) (1814) 9 June 1815 during 1823

Canaan (3) Somerset 31 May 1823 fr East Canaan

Canada Line Somerset 4 January 1833 8 July 1835

Canada Road Somerset 27 July 1868 5 September 1881

Canton (1) Oxford 15 May 1821 24 February 1864 to Canton Point

Canton (2) Oxford 24 February 1864 fr Canton Mills

Canton Mills Oxford 4 August 1842 24 February 1864 fr North Hartford, to Canton (2)

Canton Point Oxford 24 February 1864 31 January 1940 fr Canton (1)

Page 11: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Cape Cottage Cumberland 14 July 1899 30 June 1953

Cape Elizabeth Cumberland 26 October 1889 30 June 1901

Cape Elizabeth Depot Cumberland 21 June 1853 10 June 1869 26 July 1869 27 April 1891 to Pleasantdale

Cape Neddick York (1825)

Capens Piscataquis c. 1893 31 July 1943 fr Capen’s

Capen’s Piscataquis 29 October 1889 c. 1893 to Capens

Cape Porpoise York 3 February 1866 26 February 1965

Cape Rosier Hancock 1 October 1924 30 June 1961 fr Cape Rozier

Cape Rozier Hancock 24 August 1877 1 October 1924 to Cape Rosier

Cape Small Sagadahoc 14 December 1896 17 January 1899 fr Cliffstone, to Small Point Beach

Capitol Lincoln 7 April 1898 1 July 1941 to Capitol Island

Capitol Island Lincoln 1 July 1941 31 May 1960 fr Capitol

Caratunk Somerset 27 June 1898 fr Carritunk

Cardville Penobscot 5 September 1890 13 November 1999 to Greenbush (2)

Caribou Aroostook 14 June 1860

Carmel Penobscot 7 October 1818

Carrabassett Franklin 28 November 1894 15 September 1903 2 February 1924 15 April 1937

Carribou Aroostook 9 May 1848 15 January 1852 aka Carribou Village, to Lyndon

Carritunk Somerset 24 December 1831 27 June 1898 to Caratunk

Carroll Penobscot 3 December 1845 23 January 1975

Carthage (1) Oxford 31 March 1828 9 May 1838 to Franklin county Franklin 9 May 1838 3 May 1862 to Berry’s Mill

Carthage (2) Franklin 7 December 1892 15 June 1901 14 October 1901 15 January 1914 8 August 1914 31 July 1931

Carver’s Harbor Waldo 29 July 1850 1 April 1860 to Knox county Knox 1 April 1860 29 October 1870 fr Waldo county, to Vinal Haven(2)

Cary (1) Aroostook 28 March 1880 11 September 1889 to North Amity

Page 12: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Cary (2) Aroostook 29 June 1896 31 March 1915 fr Mansur’s Mills

Casco Cumberland 16 August 1842 fr North Raymond (1)

Cashs Corner Cumberland 19 May 1891 30 June 1901

Castine Hancock 19 September 1796 fr Penobscot (1)

Castle Hill Aroostook 26 December 1857 15 February 1905

Caswell Aroostook 28 August 1880 22 December 1894 (3 August 1908 17 November 1908 rescinded)

Cathance Sagadahoc 9 March 1900 30 September 1931

Cedar Grove Lincoln 27 November 1885 31 August 1887 12 January 1888 28 December 1968 consolidated with Dresden (2)

Central Madawaska Aroostook 15 April 1875 9 July 1879

Center Hancock 24 August 1893 15 June 1921 fr Centre

Center Belmont Waldo 9 December 1889 15 May 1918

Center Lebanon York 5 March 1892 31 March 1911 fr Centre Lebanon

Center Lincolnville Waldo 4 April 1893 20 July 1912 fr Centre Lincolnville, toLincolnville Center

Center Lovell Oxford 9 May 1892 fr Centre Lovell

Center Montville Waldo c. 1893 31 May 1905 fr Centre Montville

Centre Hancock 11 February 1884 24 August 1893 to Center

Centre Guilford Piscataquis 7 December 1848 21 February 1867

Centre Lebanon York 30 November 1826 5 March 1892 fr Lebanon Centre, to CenterLebanon

Centre Lincolnville Waldo 15 February 1835 4 April 1893 to Center Lincolnville

Centre Lovell Oxford 9 May 1848 9 May 1892 to Center Lovell

Centre Minot Cumberland 19 December 1825 7 June 1845 fr East Minot (1), to North Auburn

Centre Montville Waldo 19 June 1834 c. 1893 to Center Montville

Centre Sidney Kennebeck 6 December 1827 12 December 1854 26 December 1854 30 April 1901

Chandler Piscataquis 7 October 1899 28 February 1910

Chandler’s River Washington 29 July 1795 during 1800 to Chandlersville (1)

Page 13: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Chandlersville (1) Washington during 1800 about 1809 fr Chandler’s River, toJonesborough

Chandlersville (2) Somerset 13 December 1828 16 July 1841 to Detroit

Charleston Penobscot 17 November 1827 fr New Charleston

Charlotte Washington 16 December 1832 25 February 1861 2 July 1861 15 June 1904 27 July 1904 2 February 1906 to Ayers (2)

Chase Mills Androscoggin 29 December 1896 14 December 1907 fr Chase’s Mills

Chase’s Mills Androscoggin 18 September 1874 29 December 1896 to Chase Mills

Chebeague Island Cumberland 11 May 1868

Chelsea Kennebeck 12 May 1882 30 April 1901

Cherryfield Washington 8 December 1870 fr Narragaugus

Chester (1) Kennebeck 24 August 1797 4 January 1808 to Chesterville

Chester (2) Penobscot 1 August 1854 11 September 1866 6 February 1867 10 September 1868 30 December 1868 22 November 1881

Chester Mills Penobscot 24 November 1884 10 December 1887

Chesterville Kennebeck 4 January 1808 9 May 1838 fr Chester, to Franklin county Franklin 9 May 1838 15 January 1934 fr Kennebeck county

Chesuncook Piscataquis 29 September 1900 31 October 1955

Chicopee York 14 May 1880 13 June 1888 28 August 1889 15 November 1900

China Kennebeck 25 June 1818

Chisholm Franklin 26 May 1897 (1974)

Christmas Lincoln 20 May 1896 24 September 1910 to Christmas Cove

Christmas Cove Lincoln 24 September 1910 19 May 1967 fr Christmas

Church Hill Kennebeck 14 April 1899 14 January 1902

Citypoint Waldo 11 October 1894 31 January 1940 fr City Point

City Point Waldo 4 March 1887 11 October 1894 to Citypoint

Clark Island Knox 27 February 1892 26 May 1961 fr Clark’s Island

Clark’s Island Knox 5 June 1884 27 February 1892 to Clark Island

Page 14: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Clark’s Mill York 2 October 1889 10 March 1915

Cliff Island Cumberland 28 December 1892

Cliffstone Sagadahoc 15 May 1889 14 December 1896 to Cape Small

Clifton Penobscot 20 June 1850 31 October 1853 30 June 1868 31 December 1927 1 February 1928 15 March 1930

Clinton (1) Kennebeck 29 July 1811 11 May 1842 to Sebasticook

Clinton (2) Kennebeck 2 July 1842 fr East Clinton

Clyde Aroostook 9 June 1884 19 November 1885

Cobscook Washington (1817) (1827)

Cole Piscataquis 10 July 1893 15 May 1903

College Grant Aroostook 7 July 1843 28 May 1846

Collegetown Hancock or Colledgetown, see Dixmont

Columbia (1) Washington 4 April 1796 11 May 1876 fr Pleasant River, to Columbia Falls

Columbia (2) Washington 13 June 1876 30 November 1906

Columbia Falls Washington 11 May 1876 fr Columbia (1)

Concord Somerset 20 May 1826 6 November 1894 24 November 1894 31 March 1902

Convene Cumberland 18 November 1892 30 June 1955

Conway Aroostook 7 September 1839 15 February 1847 14 May 1847 8 September 1873 to Benedicta

Cooks Cumberland 17 May 1898 14 April 1906

Cooper (1) Washington 6 December 1827 31 July 1904

Cooper (2) Washington 5 June 1907 30 November 1944 fr Grove (1)

Coopers Mills Lincoln c. 1893 fr Cooper’s Mills

Cooper’s Mills Lincoln 23 September 1828 c. 1893 to Coopers Mills

Coplin Franklin 13 December 1893 15 November 1905

Coral Aroostook 3 May 1880 26 June 1896

Corea Hancock 5 May 1896

Corinna Somerset 7 June 1826 10 February 1833 to Penobscot county

Page 15: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Penobscot 10 February1 833 fr Somerset county

Corinna Centre Penobscot 23 April 1835 not specified (1895)

Corinth (1) Penobscot 28 April 1819 30 June 1904

Corinth (2) Penobscot 1 July 1998 fr East Corinth

Cornish (1) York 21 January 1811 23 May 1842

Cornish (2) York 4 February 1847 fr Cornishville

Cornishville York 17 February 1829 4 February 1847

Cornville Somerset 9 January 1819 30 June 1903

Costigan Penobscot 31 October 1887 20 December 2003 fr North Milford

Cousin’s Island Cumberland 6 February 1885 (1958) date not in appointment register

Crabtree’s Point Hancock 8 March 1870 2 May 1870 to South Hancock

Craigie’s Mills Oxford 1 August 1816 3 March 1831 to Oxford

Cranberry Isles Hancock 9 May 1847

Crawford Washington 14 November 1843 21 December 1846 30 December 1852 30 June 1955

Crescent Lake Cumberland 16 July 1925 30 June 1957 fr Webb’s Mills

Crescent Surf York 27 June 1889 27 October 1893 25 January 1894 31 July 1906

Criehaven Knox 12 December 1894 30 June 1944 11 August 1945 12 October 1962

Crockerville Somerset 10 February 1898 25 January 1899

Crooked Brook Washington 4 December 1871 15 April 1873 to Eaton

Cross Hill Kennebeck 3 May 1860 30 June 1903

Crouseville Aroostook 25 July 1896 (15 March 1929 rescinded March 8)

Crystal Aroostook 13 February 1868 21 July 1869 30 April 1878 31 March 1907

Cumberland (1) Cumberland 2 June 1821 during 1824

Cumberland (2) Cumberland 3 July 1824 30 March 1918 fr Cumberland East

Cumberland Center Cumberland c. 1893 fr Cumberland Centre

Cumberland Centre Cumberland 16 May 1826 c. 1893 to Cumberland Center

Page 16: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Cumberland East Cumberland (1821) 3 July 1824 to Cumberland (2)

Cumberland Mills Cumberland 13 January 1875 31 August 1903

Cundys Harbor Cumberland c. 1893 31 December 1918 fr Cundy’s Harbor 15 April 1919 31 October 1958

Cundy’s Harbor Cumberland 20 January 1874 c. 1893 to Cundys Harbor

Currier Kennebeck 19 December 1896 30 June 1903

Curtis Corner Androscoggin c. 1893 18 October 1957 fr Curtis’ Corner

Curtis’ Corner Kennebeck 22 January 1853 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 c. 1893 fr Kennebeck county, to CurtisCorner

Cushing (1) Lincoln 2 July 1834 1 April 1860 to Knox county Knox 1 April 1860 31 December 1911 fr Lincoln county

Cushing (2) Knox 23 June 1973 fr Pleasant Point

Cusuptic Oxford 17 March 1899 15 July 1908

Cutler Washington 13 December 1832

Daigle Aroostook 6 December 1899 14 October 1933

Dalotville Washington 18 November 1892 9 January 1895

Damariscotta Lincoln 14 February 1876

(Damariscotta Bridge Lincoln 20 December 1804 apparently never opened)

Damariscotta Mills Lincoln 6 September 1825 (1962)

Damascus Penobscot 20 November 1885 15 December 1911

Dam’s Mills York 7 February 1825 31 December 1831 to Newfield (2)

Danforth Washington 22 November 1871

Danville Cumberland (1823) 18 Mach 1854 to Androscoggin county Androscoggin 18 March 1854 fr Cumberland County

Darkharbor Waldo 17 July 1895 31 October 1966

Davidsville Somerset (1836) (1837)

Davistown Lincoln by 1807 *1 April 1808 to Montville

Dayton York 14 May 1866 30 December 1872 23 January 1878 31 October 1883 8 February 1897 14 November 1904

Page 17: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Dead River Somerset 21 January 1833 11 March 1837 8 December 1837 28 February 1942

Dearborn Kennebeck 23 December 1818 21 March 1840 to North Belgrade

Deblois Washington 3 August 1855 16 January 1867 5 June 1867 30 November 1958

Debsconeag Piscataquis 14 May 1900 15 November 1911

Dedham Hancock 1 November 1852 30 June 1913

Deerfield Penobscot 9 September 1854 23 August 1859 to Prentiss

Deering Cumberland 14 February 1882 30 June 1900 fr Stevens’ Plains

Deering Center Cumberland c. 1893 30 June 190 fr Deering Centre

Deering Centre Cumberland 10 April 1889 c. 1893 to Deering Center

Deer Isle Hancock 16 January 1820

Denmark Oxford 26 June 1819

Dennysville Washington 24 February 1800

Derby Piscataquis 28 March 1914 fr Milo Junction

Detroit Somerset 16 July 1841 fr Chandlersville

Dexter Penobscot 12 January 1819

Dewey Washington 31 May 1898 30 September 1903

Diamond Cumberland 24 May 1892 31 August 1901

Dickey’s Mills Waldo (1870) (1870)

Dickeyville Aroostook 6 July 1869 24 September 1885 to Frenchville (1)

Dickvale Oxford 6 October 1880 30 November 1904

Dingley Lincoln 8 May 1899 23 August 1901 to Pemaquid Point

Dirigo (1) Kennebeck 11 April 1860 20 September 1875

Dirigo (2) Androscoggin 28 March 1896 31 July 1901

Dixfield Oxford 16 October 1817 (1888) to Franklin county Franklin (1888) 16 February 1927 fr Oxford county Oxford 16 February 1927 fr Franklin county

Dixfield Center Oxford c. 1893 30 September 1903 fr Dixfield Centre

Page 18: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Dixfield Centre Oxford 26 September 1860 c. 1893 to Dixfield Center

Dixmont Hancock 18 September 1806 15 February 1816 to Penobscot county akaCollegetown Penobscot 15 February 1816 c. 9 June 1903 fr Hancock county, to Cumberlandcounty Cumberland c. 9 June 1903 not specified to Penobscot county Penobscot not specified fr Cumberland

Dixmont Center Penobscot 6 June 1893 31 August 1905 fr Dixmont Centre

Dixmnt Centre Penobscot 7 January 1854 1 September 1856 fr Butman’s Mills 6 February 1857 6 June 1893 to Dixmont Center

Dixmont Mills Penobscot 15 April 1850 18 June 1852 to Butman’s Mills

Doughty’s Falls York 28 January 1796 31 March 1817 to Berwick (2)

Dover Penobscot 14 November 1823 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 1 December 1922 fr Penobscot county, to DoverFoxcroft

Dover Foxcroft Piscataquis 1 December 1922 fr Dover

Dover South Mills Piscataquis 27 August 1852 14 November 1903

Down East Penobscot 28 November 1829 25 February 1833 fr Oxford (1), to La Grange

Dresden (1) Lincoln 28 January 1796 during February 1824 during 1824 31 January 1934

Dresden (2) Lincoln 1 February 1954 28 December 1968 consolidated with Cedar Grove

Dresden Mills Lincoln 16 January 1818 1 February 1954 to Dresden (2)

Drew Penobscot (1873 1847 noted, but not in appointmentregister

5 February 1902 31 May 1924

Dryden Franklin 30 January 1899

Dry Mills Cumberland 15 February 1865 31 December 1960

Duck Pond Cumberland 23 February 1869 13 February 1871 5 August 1874 12 July 1900 to Highland Lake

Duck Trap Hancock *1 October 1794 during 1803 to Lincolnville

Dunn’s Corner Kennebeck 17 December 1832 15 January 1855

Durham (1) Cumberland 16 December 1818 3 September 1849 to West Durham

Durham (2) Cumberland 3 September 1849 18 March 1854 fr South West Bend, toAndroscoggin cty

Page 19: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Androscoggin 18 March 1854 15 September 1911 fr Cumberland county

Dutch Neck Lincoln 14 October 1899 28 February 1907

Dutton Penobscot 13 October 1824 11 January 1840 to Glenburn

Dyer Brook Aroostook 23 March 1868 31 March 1930

Dyers Lincoln 15 February 1898 31 January 190

Dyer’s River Lincoln 16 December 1833 31 May 1842

East Alna Lincoln 17 October 1828 13 May 1830

Eagle Penobscot 6 August 1884 11 May 1887

Eagle Lake Aroostook 17 July 1883

East Andover Oxford 27 April 1900

East Athens Somerset 17 June 1889 30 November 1900

East Auburn Cumberland 2 July 1844 2 July 1845 24 December 1849 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 15 April 1901 fr Cumberland county

East Baldwin Cumberland 18 March 1828

East Bangor Penobscot 22 April 1868 15 October 1900 fr Six Mile Falls (1)

East Belmont Waldo 17 June 1878 15 January 1891

East Benton Kennebeck 5 August 1858 28 December 1887 to Preston Corner 29 May 1891 30 June 1903 fr Preston Corner

East Bethel Oxford 28 April 1824 28 December 1858 28 October 1862 13 October 1865 24 September 1884 21 January 1886 8 July 1886 14 December 1907

East Blue Hill Hancock 14 June 1872 15 July 1966

East Boothbay Lincoln 22 March 1876 fr Hodgdon’s Mills

East Bowdoinham Lincoln 19 February 1853 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 19 February 1883 fr Lincoln county 8 March 1883 15 August 1910

East Bradford Penobscot 9 June 1853 14 November 1903

East Brewer (1) Penobscot 28 November 1829 16 June 1847 fr Wrentham, to Brewer Centre

East Brewer (2) Penobscot 16 June 1847 22 April 1852 fr George’s Corner, to Holden (1)

Eastbrook Hancock 20 July 1875 15 June 1905

Page 20: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East Brownfield Oxford 24 April 1872 21 June 1963

East Bucksport Hancock 25 August 1856 31 July 1920

East Burnham Waldo 17 March 1846 19 December 1855 fr Burnham (1)

East Canaan Somerset 26 March 1822 31 May 1823 to Canaan (3)

East Caribou Aroostook 12 March 1887 10 November 1900

East Clinton Kennebeck 13 June 1836 2 July 1842 to Clinton (2)

East Corinna Penobscot

East Corinth Penobscot 17 June 1825 1 July 1998 to Corinth (2)

East Cornville Somerset 2 May 1833 21 May 1834 28 April 1880 14 June 1887

East Dedham Hancock 9 July 1877 31 August 1904

East Deering Cumberland 15 April 1872 30 June 1900

East Denmark Oxford 6 April 1877 29 November 1922

East Dixfield Oxford 25 April 1829 about 14 August 1888 to Franklin county Franklin about 14 August 1888 30 September 1898 fr and to Oxford county Oxford 30 September 1898 5 October 1914 fr and to Franklin county Franklin 5 October 1914

East Dixmont Penobscot 5 January 1849 31 August 1905

East Dover Piscataquis 19 October 1839 31 March 1955

East Eddington Penobscot 11 June 1840 12 December 1995 to Eddington (2)

East Eden (1) Hancock 9 August 1850 1 February 1851 to Salisbury Cove

East Eden (2) Hancock 1 June 1853 9 June 1873 fr and to Bar Harbor

East Edgecomb Lincoln 12 September 1890 30 November 1940

East Elliot York 13 February 1826 31 January 1854 to Elliot (2)

East Exeter Penobscot 16 February 1855 18 January 1897 (1897) (1904)

East Fairfield Somerset (1838) (1838) 19 August 1878 9 February 1904 to Hinckley

East Falls of Machias Washington 4 January 1813 22 March 1826 to East Machias

East Franklin Hancock 14 November 1891 31 October 1956

Page 21: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East Friendship Knox 6 December 1877 16 November 1916

East Fryeburg Oxford c. 1893 15 September 1906 fr East Fryeburgh

East Fryeburgh Oxford 12 June 1854 c. 1893 to East Frybug

East Gray Cumberland 7 April 1886 30 June 1931

East Greene Kennebeck 19 March 1830 1 March 1838

East Hampden Penobscot 31 January 1850 15 January 1917

East Harpswell Cumberland 19 May 1868 15 April 1899

East Harrington Washington 6 April 1833 18 February 1850 to Harrington

East Haynesville Aroostook 30 July 1866 22 April 1868 to Haynesville (2)

East Hebron (1) Oxford 2 September 1835 2 January 1891 to Hebron Station

East Hebron (2) Oxford 17 January 1891 20 July 1895 to Androscoggin county Androscoggin 20 July 1895 29 June 1918 fr Oxford county

East Hiram Oxford 8 April 1875 (1971)

East Holden (1) Penobscot 16 August 1852 16 July 1872 fr and to Holden (1)

East Holden (2) Penobscot 24 April 1884 1 August 1995 to Holden (3)

East Howland Penobscot 31 March 1829 2 May 1835 to Enfield (1)

East Jackson Waldo 24 March 1873 14 October 1903

East Jefferson Lincoln 11 October 1871 9 August 1905 to Jefferson (2)

East Knox Waldo 24 June 1834 15 November 1904

East La Grange Penobscot 29 July 1889 30 April 1900

East Lamoine Hancock 22 March 1870 30 September 1902 fr Trenton Point

East Lebanon York 2 January 1883 1 July 1997 to Lebanon (2)

East Leeds Kennebeck 5 August 1840 8 October 1842

East Limington York 26 January 1838 31 December 1938

East Lincoln Penobscot 4 June 1867 11 August 1869 20 September 1869 8 December 1887 18 January 1888 31 August 1908

East Livermore Oxford 8 October 1822 2 April 1844 to Kennebeck county Kennebeck 2 April 1844 18 March 1854 fr Oxford cty, to Androscoggin cty Androscoggin 18 March 1854 fr Kennebeck county

Page 22: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East Livermore Mills Androscoggin 19 January 1872 15 February 1912 fr Brown’s Mills

East Lowell Penobscot 5 May 1856 31 July 1919

East Lyndon Aroostook 26 January 1874 11 December 1886

East Machias Washington 22 March 1826 25 March 1840 fr East Falls of Machias, toMechisses 15 March 1842 fr Mechisses

East Madison Somerset 26 November 1827 31 October 1902 fr Madison East

East Madrid Franklin 6 January 1890 30 June 1908

East Maysville Aroostook 26 June 1865 30 August 1869 fr Maysville (1)

East Mercer (1) Somerset 27 March 1834 16 April 1840 to Smithfield

East Mercer (2) Somerset 7 June 1876 1 October 1887 21 January 1888 31 December 1909

East Milburne Somerset 2 May 1833 6 March 1834

East Milo Penobscot 25 February 1833 11 April 1835

East Milton Oxford 14 April 1886 15 November 1886

East Minot (1) Cumberland 29 December 1817 19 December 1825 to Centre Minot

East Minot (2) Cumberland 14 March 1826 9 April 1835 7 September 1839 13 April 1842

East Monmouth Kennebeck 12 May 1832 30 May 1834 21 June 1834 30 June 1903

East Montville Waldo 14 July 1848 22 December 1873 to West Searsmont 11 January 1893 6 April 1898 fr and to West Searsmont

East Mount Vernon Kennebeck 19 May 1830 3 June 1845 25 October 1889 30 June 1903

East Newcastle Lincoln 27 September 1894 31 December 1909 fr East New Castle

East New Castle Lincoln 19 August 1890 27 September 1894 to East Newcastle

East Newport Penobscot 11 December 1839 18 October 1855 4 December 1855

East New Portland Somerset 10 May 1830 (1967)

East New Sharon Kennebeck 24 February 1838 9 May 1838 to Franklin county Franklin 9 May 1838 28 February 1905 fr Kennebeck county

East New Vineyard Franklin 2 October 1849 23 April 1880

Page 23: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East North Port Waldo 22 March 1832 21 November 1833 21 December 1833 6 September 1842 30 October 1850 15 August 1921

East North Yarmouth Cumberland 24 February 1851 1 March 1909 to North Yarmouth (3)

Easton (1) Aroostook 4 April 1858 13 May 1859 8 January 1862 29 February 1908

Easton (2) Aroostook 23 March 1908 fr Spragues Mill

East Orland Hancock 15 July 1867 21 July 1869 19 November 1878

East Orrington Penobscot 28 April 1836 14 September 1903

East Otisfield Cumberland 1 September 1855 31 January 1920

East Oxford Oxford 30 July 1830 21 October 1842 to Welchville

East Palermo Waldo 16 February 1855 14 November 1904

East Parsonfield York 25 April 1840 26 January 2006 to East Parsonsfield

East Parsonsfield York 26 January 2006 fr East Parsonfield

East Perham Aroostook 19 March 1878 25 July 1891

East Peru Oxford 20 December 1865 24 December 1873 26 January 1874 1 November 1990

East Pittsfield Somerset 6 November 1838 31 January 1862 to Pittsfield (2)

East Pittston Kennebeck 9 December 1820 30 January 1915

East Poland Cumberland 4 September 1826 18 September 1828 28 January 1834 29 June 1836 23 June 1837 22 April 1842 4 September 1849 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Cumberland county

East Pond Somerset 13 March 1827 16 April 1839

Eastport Washington 3 August 1802

East Raymond Cumberland 21 April 1830 10 January 1838 18 June 1838 31 May 1909

East Readfield Kennebeck 4 February 1828 25 July 1857 27 November 1857 1 December 1870

East Rumford Oxford 31 January 1823 31 January 1909

East Saint Albans Somerset 13 June 1831 14 September 1847 to Saint Albans (2)

Page 24: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East Sangerville Penobscot 24 December 1833 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 14 November 1865 fr Penobscot county 6 January 1868 30 April 1903

East Searsmont Waldo 12 June 1889 15 September 1904

East Sebago Cumberland 31 January 1876 1 July 1997 to Sebago (2)

East Shapleigh York 13 December 1827 14 April 1830 to Shapleigh (2)

East Standish Cumberland 17 December 1832 21 January 1859 12 February 1859 6 January 1860 to White Rock

East Stetson Penobscot 11 May 1855 13 August 1863

East Steuben Washington 10 September 1887 30 April 1902

East Stoneham Oxford 5 July 1848 22 August 1998 to Stoneham (2)

East Strong Franklin 9 June 1849 31 December 1866

East Sullivan Hancock 12 May 1849 (1975)

East Sumner Oxford 28 December 1831 30 December 1966

East Surry Hancock 9 February 1872 31 October 1924

East Thomaston Lincoln 23 December 1824 21 January 1851 to Rockland

East Thorndike Waldo 15 September 1853 31 March 1902

East Tremont Hancock (1881) (1882) not in Hancock a.r.

East Trenton Hancock 26 April 1834 12 October 1855 25 March 1856 22 March 1870 to Lamoine

East Troy Waldo 11 March 1872 30 September 1904

East Turner (1) Oxford 28 February 1826 22 March 1839 fr Turner (1)

East Turner (2) Oxford 10 July 1839 18 March 1854 fr Turner Androscoggin, toAndroscoggin cty Androscoggin 18 March 1854 31 July 1908 Oxford county

East Union (1) Lincoln 17 February 1849 1 April 1860 to Knox county Knox 1 April 1860 24 July 1863 fr Lincoln county 25 March 1878 30 April 1960

East Vassalboro Kennebeck c. 1893 fr East Vassalborough

East Vassalborough Kennebeck 2 March 1827 c. 1893 to East Vassalboro

(East Waldoboro Lincoln 24 July 1893 rescinded)

East Waldoboro Knox 16 August 1893 30 September 1909

Page 25: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

East Wales Androscoggin 23 December 1856 9 February 1901

East Washburn Aroostook 5 August 1874 22 January 1895

East Waterboro York c. 1893 fr East Waterborough

East Waterborough York 26 January 1866 17 October 1870 22 March 1875 c. 1893 to East Waterboro

East Waterford Oxford 7 October 1878 13 February 1993

East Wilton Kennebeck 29 February 1828 9 May 1838 to Franklin county Franklin 9 May 1838 fr Kennebeck county

East Windham Cumberland 30 April 1858 11 July 1872 to Windham Centre

East Winn Penobscot 15 April 1872 30 April 1941

East Winthrop Kennebeck 26 December 1828

East Woolwich Lincoln 11 July 1849 26 July 1852

Eaton Washington 5 April 1873 12 November 1874 fr Crooked Brook 6 January 1876 24 October 1878 7 March 1883 (1983)

Eaton Grant Aroostook 15 April 1852 8 June 1855

Ebeemee Piscataquis 7 March 1883 3 March 1884

Eddington (1) Hancock 5 September 1800 15 February 1816 to Penobscot county Penobscot 15 February 1816 15 February 1912 fr Hancock county

Eddington (2) Penobscot 12 December 1995 fr East Eddington

Eden Hancock 12 March 1821 30 March 1920

Edes’ Falls Cumberland 8 January 1852 30 April 1906

Edgecomb (1) Lincoln 3 May 1810 (1971)

Edgecomb (2) Lincoln

Edinburgh Penobscot 12 June 1846 20 September 1867

Eggemoggin Hancock 4 May 1895 31 July 1934

Egypt Hancock 25 August 1884 31 December 1919

Eliot (1) York 1 December 1939 fr Elliot (1)

Eliot (2) York 19 February 1884 31 May 1935 fr Elliot (2)

(Elks York 10 August 1900 8 November 1900 rescinded)

Page 26: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Ellingwood’s Corner Waldo 22 February 1849 14 September 1904

Elliot (1) York 15 November 1824 31 January 1854 to South Elliot 16 December 1854 19 September 1870 fr and to South Elliot

Elliot (2) York 31 January 1854 16 December 1854 to Elliot Depot 19 September 1870 19 February 1884 fr Elliot Depot, to Eliot (2)

Elliot Depot York 16 December 1854 19 September 1870 fr and to Elliot (2)

Elliotsville Somerset 31 May 1836 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 December 13, 1865 fr Somerset county

Ellsworth Hancock during 1810 fr Trenton (1)

Ellsworth Falls Hancock 28 January 1852 16 September 1867 22 April 1878 (1975)

Elms York 3 October 1895 31 May 1908

Elmwood Knox 17 March 1886 30 November 1904

Embden Somerset 30 November 1822 13 April 1883 2 May 1883 not specified (1907)

Embden Center Somerset c. 1893 31 March 1902 fr Embden Centre

Embden Centre Somerset 26 December 1832 29 July 1868 28 February 1872 c. 1893 to Embden Center

Emery Mills York 18 October 1892 3 May 1992 fr Emery’s Mills

Emery’s Mills York 15 February 1819 18 October 1892 fr Shapleigh (1), to Emery Mills

Empire Androscoggin 23 April 1894 15 February 1907

Enfield (1) Penobscot 2 May 1835 6 February 1844 fr East Howland, to West Enfield(1)

Enfield (2) Penobscot 6 February 1844 29 July 1995 fr Treat’s Mills

Epping Washington 16 May 1887 12 October 1887 19 July 1890 30 September 1902

Etna Penobscot 16 June 1823

Etna Centre Penobscot 5 January 1846 20 December 1855 8 March 1856 15 February 1904

Eureka Kennebeck 3 September 1879 24 November 1886 19 March 1887 29 June 1901

Eustis Franklin 15 July 1869

Page 27: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Exeter Penobscot 15 May 1824

Exeter Mills Penobscot 6 December 1844 30 June 1904

Factory Village Lincoln (1823) (1827) to Factoryville

Factoryville Lincoln 3 October 1827 6 December 1834 fr Factory Village, to Lisbon (2)

Fairbanks Franklin 25 April 1881 31 July 1901 26 September 1901 30 September 1909

Fairfax Kenneback *1 April 1807 during 1823 to Ligonia

Fairfield (1) Kennebeck 30 January 1807 1 March 1809 to Somerset county Somerset 1 March 1809 17 June 1872 fr Kennebeck county, to FairfieldCentre

Fairfield (2) Somerset 17 June 1872 fr Kendall’s Mills

Fairfield Center Somerset by 1891 30 September 1935 fr Fairfield Centre

Fairfield Centre Somerset 17 June 1872 by 1891 fr Fairfield (1), to Fairfield Center

Fairfield Corners Somerset 17 May 1822 11 August 1882

Falmouth (1) Cumberland *5 January 1764 6 March 1804 to Portland

Falmouth (2) Cumberland *1 January 1801 by 1804 19 January 1822 during January 1823 26 August 1835 30 September 1901

Falmouth Foreside Cumberland 5 October 1888 30 September 1901 fr New Casco

Farmingdale Kennebeck 27 August 1852 23 September 1858 4 June 1860 22 June 1860 to West Farmingdale

Farmington Kennebeck 24 August 1797 9 May 1838 to Franklin county Franklin 9 May 1838 fr Kennebeck county

Farmington Falls Kennebeck 25 February 1819 9 May 1838 to Franklin county Franklin 9 May 1838 fr Kennebeck county

Fayette Kennebeck by November 1803 during 1810 before 1816 (1974)

Fayette Corner Kennebeck 26 January 1875 30 June 1903 fr Fayette Ridge

Fayette Ridge Kennebeck 29 June 1858 26 January 1875 to Fayette Corner

Ferry Village Cumberland 25 July 1870 5 August 1887 to South Portland

Feyler’s Corner Lincoln 20 June 1878 20 May 1880

Fishlake Lincoln 2 April 1900 14 July 1900

Page 28: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Fish’s Mills Penobscot 7 September 1839 16 April 1842 to Patten

Fitz Mills Penobscot 12 May 1829 28 November 1829

Five Island Sagadahoc 24 July 1882 5 August 1887 to Five Islands (2)

Five Islands (1) Penobscot 9 December 1852 14 May 1857 to Winn

Five Islands (2) Sagadahoc 5 August 1887 (1986) fr Five Island

Flagstaff Somerset by 1876 app. register 31 October 1949 fr Flag Staff

Flag Staff Somerset 28 August 1849 by 1876 app. register to Flagstaff

Fleming Penobscot 23 July 1894 30 June 1904

Fordstown Somerset 17 December 1832 12 April 1836 to Mayfield

Foreside York 23 February 1835 12 January 1837 to Kittery (2)

Forest City Washington 21 December 1874 31 October 1970

Forest Station Washington 3 December 1874 4 October 1887 16 January 1888 31 October 1969

Fort Fairfield Aroostook 1 July 1843 24 August 1853 4 October 1853

Fort Kent Penobscot 16 November 1843 by 8 December 1845 to Aroostook county Aroostook by 8 December 1845 fr Penobscot county

Fortune rock York 5 June 1886 14 May 1906

Foxcroft Penobscot 19 June 1821 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 31 October 1917

Fox Isle Waldo 12 April 1847 7 October 1847 fr Vinalhaven, to North Haven

Four Corners Lincoln 26 March 1817 during 1822

Frankfort (1) Hancock 8 September 1800 7 February 1827 to Waldo county Waldo 7 February 1827 17 March 1860 fr Hancock county, to Winterport

Frankfort (2) Waldo 22 August 1867 fr Frankfort Mills

Frankfort Mills Waldo 27 January 1831 22 August 1867 to Frankfort (2)

Franklin Hancock 26 February 1834 9 March 1836 15 May 1837

Franklin Roads Hancock 9 November 1927 28 February 1930 fr North Hancock

Freedom (1) Kennebeck 11 May 1816 7 February 1827 to Waldo county Waldo 7 February 1827 12 December 1832 fr Kennebeck county, to SouthFreedom

Page 29: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Freedom (2) Waldo 12 December 1832 fr Hussey’s Mills

Freeman Somerset 14 January 1819 9 May 1838 to Franklin county Franklin 9 May 1838 26 July 1893 fr Kennebeck county 16 August 1893 30 August 1902

Freeport Cumberland 19 August 1796

Fremont Aroostook 16 May 1856 21 July 1869 fr Manchester

Frenchboro Hancock 26 October 1892 29 March 2008

French’s Corner Kennebeck 3 September 1849 31 March 1854 fr and to West Gardiner

Frenchville (1) Aroostook 24 September 1885 28 February 1997 fr Dickeyville

Frenchville (2) Aroostook 28 February 1997 fr Upper Frenchville

Friendship Lincoln 2 July 1834 1 April 1860 to Knox county Knox 1 April 1860 fr Lincoln county

Fryburg Addition Oxford 19 February 1833 30 March 1833 to Stow

Fryburgh Centre Oxford 19 February 1833 28 April 1840 28 July 1857 28 April 1863 12 May 1864 18 December 1894 to Fryeburg Center

Frye Oxford 10 June 1881 6 February 1993

Fryeburg Oxford 23 October 1893

Fryeburg Center Oxford 18 December 1894 31 January 1911 fr Fryburgh Centre

Fryeburgh York 24 August 1797 4 March 1805 aka Fryburg Academy, to Oxfordcounty Oxford 4 March 1805 23 October 1893 fr York county, to Fryeburg

Fuller Washington 19 January 1857 23 October 1858

Fuller’s Corner Oxford 1 March 1823 22 March 1824 to North Norway

Garcelon’s Ferry Androscoggin 9 November 1885 21 April 1887

Gardiner Kennebeck by August 1803 fr Pittston (1)

Gardinerville Kennebeck 1 February 1898 30 June 1900

Garland Penobscot 6 April 1819

George’s Corner Penobscot 18 April 1846 16 June 1847 fr Gilmore’s Corner, to East Brewer(2)

Georgetown (1) Lincoln (1775) (1775) (1777) (1778)

Page 30: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

9 February 1801 during 1815 to Phipsburg

Georgetown (2) Lincoln 22 July 1835 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 21 July 1869 6 July 1870

Gerry Penobscot 11 September 1895 31 March 1942

Gilbertville Oxford 20 December 1881 30 November 1909 23 September 1911 15 February 1933

Gilead Oxford 4 July 1823 30 September 1955

Gilman Piscataquis 24 March 1890 28 February 1907

Gilman Pond Somerset 19 January 1833 20 April 1833 to Lexington

Gilman’s Mills Washington 10 December 1832 17 February 1842 to Meddybemps

Gilmore’s Corner Penobscot 3 December 1845 18 April 1846 to George’s Corner

Gilson Washington 10 November 1896 27 February 1901 27 March 1901 31 October 1903

Glenburn Penobscot 11 January 1840 15 October 1900 fr Dutton

Glen Cove Knox 4 August 1892 20 December 2003

Glendon Lincoln 29 June 1897 13 September 1920

Glenmere Knox 21 December 1892 14 November 1942 fr Turkey

Glenville Penobscot 16 March 1894 17 August 1894

Glenwood Aroostook 22 January 1868 15 February 1914 fr Haynesville (1) 20 April 1917 15 August 1925

Globe Knox 28 January 1884 15 July 1905

Goff’s Corner Cumberland 20 March 1825 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 18 July 1854 fr Cumberland cty, to LewistonFalls

Goldenridge Aroostook 27 June 1894 14 December 1918 fr Golden Ridge

Golden Ridge Aroostook 22 July 1868 27 March 1871 22 June 1874 7 April 1876 28 November 1881 27 June 1894 to Goldenridge

Goldfield Oxford 2 December 1909 8 March 1910 fr and to Houghton

Goodale’s Corner Penobscot 26 August 1856 14 September 1903

Goodwin’s Mills York 23 July 1839 7 November 1871 21 November 1871 14 May 1906

Page 31: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Goose Cove Hancock 3 March 1898 14 December 1901

Goose River Waldo 4 May 1840 26 April 1852 to Rockport

Gore York 29 July 1897 31 August 1903

Gorham Cumberland 24 August 1797

Gouldsboro (1) Hancock 1 September 1893 28 May 1971 fr Gouldsborough (1)

Gouldsboro (2) Hancock 14 June 1980 fr Ashville

Gouldsborough (1) Hancock 8 October 1794 1 September 1893 to Gouldsboro (1)

Grafton Oxford 29 May 1852 15 November 1918 fr Letter A Number 2

Grand Isle Aroostook 22 January 1907 fr Grant Isle

Grand Lake Stream Washington 3 April 1872 2 May 1986

Grange Waldo 26 January 1886 30 November 1913

Granite Hancock 9 October 1890 15 May 1903

Grant Isle Aroostook 13 June 1859 17 June 1867 fr West Van Buren 22 June 1869 22 January 1907 to Grand Isle

Gray Cumberland 9 March 1795

Great Falls (1) York 12 December 1825 19 June 1826 to Strafford county, N.H. (Strafford, N.H. 19 June 1826 7 June 1894 to Somersworth)

Great Falls (2) Cumberland 30 December 1872 17 January 1873 to North Gorham (2)

Great Pond Hancock 13 July 1852 15 December 1943

Great Works (1) Penobscot 20 February 1826 19 January 1880 to Bradley

Great Works (2) Penobscot 13 June 1890 14 September 1962 fr West Great Works

Greeley Piscataquis 10 April 1838 22 July 1847

Greenbush (1) Penobscot 19 January 1839 31 December 1912

Greenbush (2) Penobscot 13 November 1999 fr Cardville

Greene (1) Kennebeck *1 April 1796 10 December 1849 to Greene Depot 3 May 1851 18 March 1854 fr Greene Depot, to Androscoggincty Androscoggin 18 March 1854 fr Kennebeck county

Greene (2) Kennebeck 10 December 1849 3 May 1851 to Greene Corner

Page 32: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Greene Corner Kennebeck 3 May 1851 18 March 1854 fr Greene (2), to Androscoggincounty Androscoggin 18 March 1854 30 June 1902 fr Kennebeck county

Greene Depot Kennebeck 10 December 1849 3 May 1851 fr and to Greene (1)

Greenfield (1) Hancock 23 July 1847 4 May 1858 fr Winslow Mills

Greenfield (2) Penobscot (1858) (1858) 15 March 1860 14 October 1916 2 March 1920 15 January 1927

Green Lake Hancock 4 April 1890 (1972)

Green’s Landing Hancock 17 August 1854 6 August 1897 to Stonington

Green Vale Franklin 26 May 1868 31 July 1901

Greenville Somerset 28 April 1836 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 fr Somerset county

Greenville Junction Piscataquis 3 August 1887

Greenwood (1) Oxford 12 January 1828 30 August 1902

Greenwood (2) Oxford 6 November 1999 fr Locke Mills

Grimes Aroostook 17 November 1898 30 June 1915

Grindstone Penobscot 2 March 1895 31 December 1954

Grove (1) Washington 4 August 1894 5 June 1907 to Cooper (2)

Groveville York 10 March 1884 30 March 1907

Guerette Aroostook 17 February 1899 14 September 1933

Guilford Penobscot 7 May 1821 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 fr Penobscot county

Haines Piscataquis (1884) not specified

Haines Landing Franklin 21 June 1888 31 January 1935

Haines Meadow York 13 May 1889 6 November 1894

Hale Oxford 27 July 1893 31 January 1895 28 August 1895 15 October 1938

Haley Lincoln 24 October 1882 26 March 1902 to West Boothbay Harbor

Halldale Waldo 15 February 1883 15 September 1903

Hallowell Lincoln by 1798 20 February 1799 fr Hallowell Hook, to Kennebeckcounty

Page 33: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Kennebeck 20 February 1799 fr Lincoln county

Hallowell Court House Lincoln 12 August 1794 1 July 1797 to Augusta

Hallowell Cross Roads Kennebeck 1 January 1818 28 May 1856 to Manchester

Hallowell Hook Lincoln 3 September 1794 by 1798 to Hallowell

Hall Quarry Hancock 14 December 1892 7 April 1967

Hamlin Aroostook 20 April 1878 15 March 1922

Hampden Hancock 5 September 1800 15 February 1816 to Penobscot county Penobscot 15 February 1816 fr Hancock county

Hampden Center Penobscot 9 May 1893 15 October 1900 fr Hampden Centre

Hampden Centre Penobscot 2 May 1873 9 May 1893 to Hampden Center

Hampden Corner Penobscot 24 February 1853 22 July 1909 fr South Hampden (1), to HampdenHighlands

Hampden Highlands Penobscot 22 July 1909 fr Hampden Corner

Hancock Hancock 29 April 1828 during 1829 29 May 1830

Hancock Point Hancock 5 April 1883 19 May 1967

Hanover Oxford 3 January 1850

Harbor Oxford 23 January 1889 31 August 1907 10 March 1908 31 May 1909

Harborside Hancock 31 March 1890 31 July 1890 7 April 1898 13 July 1899 14 June 1900 20 December 2003

Harding Cumberland 9 January 1882 30 April 1900

Harlem Kennebeck 20 April 1810 during 1818 16 January 1818 5 May 1828 to South China

Harmony Somerset 19 January 1819

Harpswell (1) Cumberland 20 May 1842 13 October 1842 to Mericoneag

Harpswell (2) Cumberland 12 December 1995 fr South Harpswell

Harpswell Centre Cumberland 25 February 1864 15 April 1899

Harrington (1) Washington 21 February 1821 (1845)

Harrington (2) Washington 18 February 1850 fr East Harrington

Page 34: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Harrison Cumberland 1 February 1831 fr West Harrison

Hartford Oxford 12 March 1807 15 November 1934

Hartland (1) Somerset 17 February 1824 14 September 1847 to West Hartland

Hartland (2) Somerset 16 September 1847 fr Saint Albans (1)

Hastings Oxford 27 January 1892 31 July 1917

Haven Hancock 12 May 1894 30 September 1918 4 June 1919 31 May 1956

Haynesville (1) Washington 3 August 1830 1 May 1839 to Aroostook county Aroostook 1 May 1839 22 January 1868 fr Washington county, to Glenwood

Haynesville (2) Aroostook 22 April 1868 fr East Haynesville(30 April 1959 rescinded April 30)

13 October 1995

Haywood Aroostook 11 August 1900 15 February 1914

Head Tide Lincoln 30 December 1884 30 March 1954

Hebron Oxford 5 April 1811 29 June 1918 21 November 1918

Hebron Station Oxford 2 January 1891 31 December 1936 fr East Hebron (1)

Hemore Aroostook 19 October 1896 6 January 1897 to Ludlow

Henderson Piscataquis 26 June 1889 10 June 1909

Hermon Penobscot 9 May 1834 31 January 1919

Hermon Center Penobscot c. 1893 15 May 1903 fr Hermon Centre

Hermon Centre Penobscot 26 February 1872 c. 1893 to Hermon Center

Hermon Pond Penobscot 26 January 1856 13 December 1909 to Lake Hermon

Herricks Hancock 18 June 1900 14 December 1929

Heron Island Lincoln 8 September 1892 31 July 1946

Hersey Aroostook 3 June 1899 30 June 1908

Higgins Cumberland 14 July 1892 7 August 1895

Higgins Beach Cumberland 14 July 1888 27 September 1888

Highland (1) Somerset 31 March 1854 25 October 1875 10 July 1884 6 November 1885

Highland (2) Knox 24 May 1892 29 June 1901

Page 35: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Highland Lake Cumberland 12 July 1900 26 October 1916 fr Duck Pond

Highpine York 14 November 1921 30 April 1954 fr Wells’ Depot

Hill’s Corners Penobscot 27 February 1834 16 March 1854 to South Exeter

Hillside Cumberland 17 July 1897 30 June 1955

Hinckley Somerset 9 February 1904 fr East Fairfield

Hiram York 24 August 1797 4 March 1805 to Oxford county Oxford 4 March 1805 fr York county

Hodgdon Washington 3 July 1834 1 May 1839 to Aroostook county Aroostook 1 May 1839 30 December 1964 fr Washington county

Hodgdon’s Mills Lincoln 15 June 1831 22 March 1876 to East Boothbay

Holden (1) Penobscot 22 April 1852 16 August 1852 fr East Brewer (2), to East Holden(1) 16 July 1872 31 December 1901 fr East Holden (1)

Holden (2) Penobscot 16 August 1852 10 July 1866 fr Brewer Centre 29 October 1867 16 July 1872

Holden (3) Penobscot 1 August 1995 fr East Holden (2)

Holeb Somerset 13 January 1892 30 November 1958

Hollis (1) York during 1812 17 December 1853 fr Phillipsburgh, to Bar Mills

Hollis (2) York 17 December 1853 31 October 1908

Hollis Center York 31 March 1893 fr Hollis Centre

Hollis Centre York 14 January 1846 17 December 1853 20 March 1854 31 March 1893 to Hollis Center

Holmantown Oxford 16 October 1817 during 1823 to Mexico

Holmes’ Bay Washington 16 March 1848 9 December 1852 to North Cutler

Holt Mills Penobscot 19 July 1893 30 September 1905 fr Holt’s Mills

Holt’s Mills Penobscot 12 January 1870 19 July 1893 to Holt Mills

Hope Lincoln 23 January 1819 7 February 1827 to Waldo county Waldo 7 February 1827 1 April 1860 fr Lincoln county, to Knox county Knox 1 April 1860 30 December 1964 fr Waldo county

Houghton Oxford 19 October 1895 2 December 1909 to Goldfield 8 March 1910 30 September 1948 fr Goldfield

Houlton Washington 23 May 1826 1 May 1839 to Aroostook county

Page 36: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Aroostook 1 May 1839 fr Washington county

Howard Piscataquis 26 April 1868 17 February 1871 14 March 1881 7 September 1898

Howes Corner Androscoggin c. 1893 15 August 1913 fr Howe’s Corner 5 April 1915 31 January 1935

Howe’s Corner Androscoggin 27 March 1891 c. 1893 to Howes Corner

Howland Penobscot 23 March 1830 fr Sabois

Hudson Penobscot 6 April 1855 30 September 1903 fr Kirkland

Hull’s Cove Hancock 12 August 1887

Humphrey’s Corner Waldo 24 March 1848 7 December 1848 to North Appleton

Hunnewell’s Point Sagadahoc 2 April 1878 4 April 1888 to Popham Beach

Hurd’s Ridge Penobscot 29 January 1833 28 July 1838 to Burlington

Hurricane Island Knox 26 February 1875 30 April 1917

Hussey’s Mills Waldo 6 December 1827 12 December 1832 to Freedom (2)

Hutchins Waldo 23 November 1894 31 May 1905

Iceboro Sagadahoc c. 1893 31 May 1905 fr Iceborough

Iceborough Sagadahoc 23 April 1884 c. 1893 to Iceboro

Indian Point Hancock 12 April 1883 24 October 1928

Indian River Washington 11 March 1837 4 November 1837 17 February 1848 15 November 1933

Indian Rock Franklin 12 March 1877 31 August 1936

Industry Somerset 28 October 1816 9 May 1838 to Franklin county Franklin 9 May 1838 24 October 1879 fr Somerset county, to Allen’s Mills

Intervale Cumberland 25 February 1892 30 June 1955

Island Falls Aroostook 25 March 1863

Isle au Haut Hancock 20 November 1837 10 April 1850 aka Isle of Haut 2 February 1860 15 April 1870 6 April 1881 24 December 1926 (1913) to Knox county Knox (1913) 31 August 1963 fr Hancock county

Isleford Hancock 15 August 1884

Isle of Springs Lincoln 29 June 1892 19 May 1967

Page 37: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Islesboro Waldo 10 July 1890 fr Islesborough

Islesborough Waldo 23 January 1834 10 June 1862 10 June 1869 19 July 1869 18 February 1889 10 July 1890 to Islesboro

Jackman Somerset 5 October 1895 30 November 1969 fr Jackmantown

Jackman’s Tavern Somerset 19 March 1836 1 June 1838

Jackmantown Somerset 11 June 1873 17 June 1880 4 March 1887 5 October 1895 to Jackman

Jackson Hancock 2 November 1815 7 February 1827 to Waldo county Waldo 7 February 1827 14 October 1903 fr Hancock county

Jackson Brook Washington 15 August 1837 4 February 1885 to Brookton

Jackson Plantation Franklin 20 August 1852 21 September 1852 to Nashville

Jacksonville (1) Franklin 19 February 1855 8 October 1858 fr Nashville

Jacksonville (2) Washington 1 October 1900 (1976)

Jay Oxford 9 January 1815 9 May 1838 to Franklin county Franklin 9 May 1838 4 December 1849 fr Oxford county, to Jay Bridge 11 April 1853 fr Jay Bridge

Jay Bridge Franklin 4 December 1849 11 April 1853 fr and to Jay

Jay Point Oxford 9 October 1817 during 1821

Jefferson (1) Lincoln by 1811 31 July 1905

Jefferson (2) Lincoln 9 August 1905 fr East Jefferson

Jemtland Aroostook 10 June 1888 3 June 1896 29 October 1896 15 November 1928

Joice Lincoln 26 June 1882 28 February 1907

Jonesboro Washington 4 September 1893 fr Jonesborough

Jonesborough Washington about 1809 4 September 1893 fr Chandlersville (1), to Jonesboro

Jonesport Washington 5 May 1835 30 January 1844 15 March 1858 11 June 1860 30 October 1862

Joy Kennebeck 5 January 1817 3 June 1826 to Montgomery

Katahdin Iron Works Piscataquis 28 June 1847 24 April 1860 6 June 1864 9 April 1866 28 January 1868 31 July 1923 15 September 1923 31 January 1940

Page 38: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Keen’s Mills Androscoggin 7 February 1873 30 January 1880 to Aqua Mills 24 February 1880 31 December 1920 fr Aqua Mills 6 May 1922 15 December 1927

Keith’s Mills Kennebeck 24 February 1829 9 May 1838 to Franklin county Franklin 9 May 1838 27 September 1848 fr Kennebeck county, to NorthChesterville

Kendall’s Mills Somerset 31 March 1830 17 June 1872 to Fairfield (2)

Kenduskeag Penobscot 17 April 1852 fr Levant (1)

Kennebago Lake Franklin 8 May 1879 31 March 1954

Kennebeach York 9 July 1883 15 August 1883 to Kennebunk Beach

Kennebunk York (1775) (1775) 6 June 1791 28 November 1791 to Wells (1) 21 January 1799 fr Wells (1)

Kennebunk Beach York 15 August 1883 19 May 1967 fr Kennebeach

Kennebunk Depot York 13 March 1844 19 October 1887 to West Kennebunk

Kennebunk Landing York 21 September 1868 4 June 1879

Kennebunkport York (1816)

Kent’s Hill Kennebeck 11 December 1826

Kezar Falls York 14 December 1839 1 July 1997 to Parsonsfield (2)

Kilmarnock Penobscot 15 January 1825 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 25 July 1861 fr Penobscot county, to Medford

Kineo Piscataquis 10 July 1884 30 July 1938

(King Aroostook 2 April 1896 never in operation)

Kingfield Somerset 30 December 1820 9 May 1838 to Franklin county Franklin 9 May 1838 fr Somerset county

Kingman Penobscot 27 February 1871

Kingsbury (1) Piscataquis 18 April 1839 16 June 1917

Kingsbury (2) Piscataquis 1 November 1931 31 December 1953 fr Mayfield

Kirkland Penobscot 3 July 1828 6 April 1855 fr Pushaw (1), to Hudson

Kittery (1) York 26 January 1807 during 1819 19 March 1822 21 March 1834

Kittery (2) York 12 January 1837 5 September 1838 fr Foreside

Page 39: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

10 December 1838

Kittery Depot York 1 September 1858 31 January 1923

Kittery Point York 13 November 1854

Knightsville York 3 March 1875 not specified to Cumberland county Cumberland not specified 30 June 1901 fr York county

Knox (1) Hancock 21 December 1825 7 February 1827 to Waldo county Waldo 7 February 1827 20 December 1844 fr Hancock county 5 January 1856 12 April 1866 23 April 1866 24 October 1894 24 December 1897 31 August 1901 29 January 1902 30 June 1903

Knox (2) Waldo 16 May 1895 27 October 1897 fr and to Knox Center

Knox Center Waldo 20 March 1891 16 May 1895 to Knox (2) 27 October 1897 30 June 1903 fr Knox (2)

Knox Centre Waldo 2 July 1841 8 July 1854 reest. as Knox Center

Knox Station Waldo 30 October 1872 31 May 1922

Kokadjo Piscataquis 1 February 1911 22 October 1965 fr Roach River

Kossuth Washington 16 August 1849 19 February 1855 22 March 1862 9 March 1866 22 November 1871 4 March 1874 15 July 1889 15 February 1900

Lagrange Penobscot 26 July 1982 fr La Grange

La Grange Penobscot 25 February 1833 26 July 1982 fr Down East, to Lagrange

Lake Hermon Penobscot 13 December 1909 31 July 1916 fr Hermon Pond (1)

Lake Parlin Somerset 16 January 1901 15 June 1905 fr Parlin Pond

Lakeshore Kennebeck 1 April 1891 29 June 1901

Lakeside ̀ Kennebeck 30 April 1880 15 October 1925 24 June 1926 15 January 1927 11 July 1927 25 September 1931

Lakeview Piscataquis c. 1893 30 September 1940 fr Lake View

Lake View Piscataquis 26 August 1890 c. 1893 to Lakeview

Lakewood Hancock 12 May 1898 30 March 1918

Lambert Lake Washington 11 November 1874 31 May 1943 3 August 1945 24 October 1987

Page 40: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Lamb’s Corner Kennebeck 18 April 1891 30 June 1903

Lamoine Hancock 22 March 1870 30 September 1902 fr East Trenton

Lamoine Beach Hancock 9 November 1889 30 September 1902

Lane’s Brook Washington 2 December 1854 3 February 1862 to Alexander (2)

Larone Somerset 13 January 1851 31 October 1927

Larrabee Washington 6 August 1891 31 October 1957

Lawry Knox 21 February 1894 30 June 1953

Lebanon (1) York 24 August 1797 4 January 1849 8 February 1849 31 October 1904

Lebanon (2) York 1 July 1997 fr East Lebanon

Lebanon Cenrre York 31 October 1826 30 November 1826 to Centre Lebanon

Lee Penobscot 25 February 1833 fr Mallet’s Mills

Leed’s (1) Kennebeck 27 August 1822 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 29 April 1933 fr Kennebeck county

Leeds (2) Androscoggin 1 January 1983 fr North Leeds

Leeds Junction Androscoggin 15 March 1859 8 December 1961 fr Leeds Station

Leeds South Kennebeck 9 June 1826 during 1827

Leeds Station Kennebeck 15 April 1850 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 15 March 1859 fr Kennebeck cty, to Leeds Junction

Letter A Number 2 Oxford 6 December 1850 29 May 1852 to Grafton

Letter B Oxford 19 September 1839 24 May 1860 to Upton

Levant (1) Penobscot 26 March 1819 17 April 1852 to Kenduskeag

Levant (2) Penobscot 23 December 1852 fr South Levant (1)

Lewiston Lincoln (1795) (1795) per Forte, not Stets (1797) (1797) per Forte, not Stets 15 July 1799 18 March 1854 aka Lewistown, to Androscoggincounty Androscoggin 18 March 1854 fr Lincoln county

Lewiston Falls Androscoggin 18 July 1854 27 December 1854 fr Goff’s Corner, to Auburn (2)

Lewiston Junction Androscoggin 8 July 1891 28 February 1907 fr South Auburn

Lexington Somerset 20 April 1833 10 December 1835 fr Gilman Pond 19 March 1836 28 August 1846

Page 41: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

22 September 1846 5 June 1879 23 June 1879 23 June 1888 17 October 1888 15 January 1914

Liberty Waldo 2 March 1833

Libertyville Waldo 9 May 1892 30 June 1905

Light’s Corner Waldo 10 April 1834 27 July 1840 4 September 1840 25 March 1856

Ligonia Kennebeck during 1823 14 March 1825 fr Fairfax, to Albion (2)

Lille Aroostook 27 December 1910 9 October 1993 fr Lower Grand Isle

Lily Bay Piscataquis 5 April 1890 15 January 1921

Limerick York 8 November 1797

Limestone Aroostook 21 December 1858 3 April 1866 21 March 1870

Limestone River Aroostook 16 August 1849 30 March 1853

Limington York 1 March 1800

Lincoln (1) Lincoln 1 December 1815 during 1819

Lincoln (2) Penobscot 25 June 1833 fr Mattanawcook

Lincoln Center Penobscot c. 1893 (1995) fr Lincoln Centre

Lincoln Centre Penobscot 3 February 1834 c. 1893 to Lincoln Center

Lincolnville Hancock during 1803 7 February 1827 fr Duck Trap, to Waldo county Waldo 7 February 1827 fr Hancock county

Lincolnville Center Waldo 20 July 1912 fr Center Lincolnville

Linekin Lincoln 14 October 1880 15 March 1929

Linneus Washington 11 February 1831 1 May 1839 to Aroostook county Aroostook 1 May 1839 fr Washington county

Linwood Lincoln 12 September 1881 17 August 1882

Lisbon (1) Lincoln 8 August 1832 6 December 1834 fr Lisbon Four Corners, to LisbonCentre (1)

Lisbon (2) Lincoln 6 December 1834 18 March 1854 fr Factoryville, to Androscoggin cty Androscoggin 18 March 1854 fr Lincoln county

Lisbon Center (2) Androscoggin 4 November 1893 20 May 1995 fr Lisbon Centre (2)

Lisbon Centre (1) Lincoln 6 December 1834 22 June 1841 fr Lisbon (1), to Webster

Page 42: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Lisbon Centre (2) Androscoggin 10 July 1884 4 November 1893 to Lisbon Center

Lisbon Falls Androscoggin 20 February 1865 6 January 1996 fr Little River Village

Lisbon Four Corners Lincoln 6 February 1819 8 August 1832 to Lisbon (1)

Litchfield Lincoln by August 1805 2 November 1818 to Litchfield Corners (1) 18 April 1825 18 November 1835 fr Litchfield Corners (1), toKennebeck cty Kennebeck 18 November 1835 fr Lincoln county

Litchfield Corners (1) Lincoln 2 November 1818 18 April 1825 fr and to Litchfield

Litchfield Corners (2) Lincoln 18 April 1825 18 November 1835 to Kennebeck county Kennebeck 18 November 1835 31 October 1914 fr Lincoln county

Litchfield Plains Kennebeck 24 September 1871 30 June 1903

Little Chebeague Cumberland 1 July 1889 20 November 1889

Little Deerisle Hancock 24 October 1894 by 1908 fr and to Little Deer Isle

Little Deer Isle Hancock 27 July 1893 24 October 1894 to Little Deerisle by 1908 fr Little Deerisle

Little River Village Lincoln 14 December 1818 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 20 February 1865 fr Lincoln cty, to Lisbon Falls

Littleton Aroostook 9 September 1857 15 July 1891 27 July 1892 14 December 1905

Livermore Oxford *1 April 1807 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Oxford county

Livermore Center Androscoggin c. 1893 15 February 1911 fr Livermore Centre

Livermore Centre Oxford 21 June 1839 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 c. 1893 fr Oxford county, to LivermoreCenter

Livermore Falls Oxford 21 December 1830 2 April 1844 to Kennebeck county Kennebeck 2 April 1844 18 March 1854 fr Oxford county, to Androscoggincty Androscoggin 18 March 1854 fr Kennebeck county

Locke Mills Oxford 14 July 1893 6 November 1999 fr Locke’s Mills, to Greenwood (2)

Locke’s Mills Oxford 2 July 1840 14 July 1893 to Locke Mills

Logan Aroostook 6 October 1884 30 June 1911

Long Beach York 21 May 1890 25 September 1890 3 July 1891 14 September 1891 27 June 1892 31 August 1892

Page 43: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Long Island Cumberland 25 February 1878 18 December 1878 29 September 1884

Long Pond Hancock 6 July 1875 8 June 1887 to Seal Harbor

Lookout Hancock 26 July 1894 10 March 1913 to Knox county Knox 10 March 1913 22 November 1963 fr Hancock county

Lovel York 21 February 1811 during 1813 to Sweden

Lovell Oxford 28 September 1818 during 1818 25 September 1822

Lowell Penobscot 17 February 1842 30 September 1918 fr Page’s Mills, Hancock county

Lowelltown Franklin 10 February 1892 15 June 1907 fr Beattie 23 November 1911 15 September 1913

Lower Grand Isle Aroostook 22 January 1907 27 December 1910 fr Lower Grant Isle, to Lille

Lower Grant Isle Aroostook 29 December 1890 22 January 1907 to Lower Grand Isle

Lubec Washington 10 October 1816

Lubec Mills Washington 3 January 1848 22 November 1869

Ludlow Aroostook 6 January 1897 28 February 1945 fr Hemore

Lyman (1) York 5 December 1818 20 March 1857

Lyman (2) York 20 October 1864 14 October 1887 fr Lyman Centre 19 August 1896 6 August 1897 to Alewive

Lyman Centre York 19 December 1832 20 October 1864 to Lyman (2)

Lynchville Oxford 14 August 1882 24 June 1895

Lyndon Aroostook 15 January 1852 10 November 1900 fr Carribou

Machias Washington *1 October 1794

Machiasport Washington 1 October 1924 fr Machias Port

Machias Port Washington 14 July 1826 1 October 1924 to Machiasport

MacMahan Sagadahoc 11 May 1900 31 March 1961

Macwahoc Aroostook 26 November 1877 30 June 1929 aka Macuahoc

Madawaska (1) Aroostook 11 November 1851 11 May 1869 6 July 1869 22 January 1877

Madawaska (2) Aroostook 23 April 1912 fr Upper Madawaska

Page 44: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Madison Somerset 17 February 1819

Madison Center Somerset c. 1893 14 January 1902 fr Madison Centre

Madison Centre Somerset 16 February 1833 16 March 1854 12 August 1858 c. 1893 to Madison Center

Madison East Somerset 9 January 1824 26 November 1827 to East Madison

Magalloway Oxford (1891) (1893)

Madrid Franklin 28 February 1849 15 January 1935

Main Stream Somerset 23 January 1889 30 June 1933 reest. fr Main Stream

Main Stream Somerset 28 January 1852 4 September 1857 reest as Mainstream

Mallet’s Mills Penobscot 19 January 1833 25 February 1833 to Lee

Maloy Aroostook 23 January 1891 22 May 1895 to Bancroft (2)

Malta Kennebeck 3 February 1821 17 July 1822 to Windsor (1)

Manchester (1) Aroostook 15 September 1853 16 May 1856 to Fremont

Manchester (2) Kennebeck 28 May 1856 fr Hallowell Cross Roads

Manset Hancock 19 July 1893 11 March 1966

Mansur’s Mills Aroostook 27 August 1886 29 June 1896 to Cary (2)

Maple Piscataquis 6 August 1884 14 April 1906

Maple Grove Aroostook 9 June 1849 18 June 1867 23 July 1867 2 April 1892 30 September 1896 15 December 1921 9 November 1923 (30 June 1934 rescinded July 21) 31 October 1934

Maple Point Washington 29 January 1884 9 July 1884

Mapleton Aroostook 25 October 1877

Maple Wood York 28 June 1881 (1985) fr North Newfield

Maranacook Kennebeck 19 June 1891 15 January 1942 5 September 1942 30 June 1955

Mariaville (1) Hancock 19 January 1833 21 June 1851 to Tilden 15 April 1910 28 February 1914 fr Tilden

Mariaville (2) Hancock 29 October 1892 16 May 1904 to North Mariaville (2)

Marion (1) Washington 1 February 1838 2 September 1844 5 July 1848 20 June 1878

Page 45: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Marion (2) Washington 20 September 1878 30 April 1906 fr Bridges’ Corners

Marion Mills Washington 16 July 1850 17 September 1851

Marlboro Hancock 2 July 1888 28 February 1930

Mars Hill (2) Aroostook c. 1893 fr Mar’s Hill (2)

Mar’s Hill (1) Aroostook 6 June 1854 21 September 1861 to Alva

Mar’s Hill (2) Aroostook 31 December 1861 c. 1893 to Mars Hill (2)

Marshville Washington 1 July 1893 30 Setember 1903

Marston Washington 17 May 1888 4 February 1889

Martin Knox 21 April 1899 31 March 1964

Martinsville Knox 30 April 1878 15 August 1918

Masardis Aroostook 6 October 1843 19 February 1855 19 July 1855 26 August 1967

Matinicus Lincoln 15 March 1852 1 April 1860 to Knox county Knox 1 April 1860 Lincoln

Mattanawcook Penobscot 23 March 1826 25 June 1833 to Lincoln (2)

Mattawamkeag Penobscot 27 February 1830 15 January 1831 7 October 1833

Maxfield (1) Penobscot 24 November 1824 20 March 1854

Maxfield (2) Penobscot 20 March 1854 30 April 1908 fr South Maxfield

Mayfield Somerset 12 April 1836 6 January 1844 fr Fordstown 29 April 1886 14 August 1918 to Piscataquis county Piscataquis 14 August 1918 1 November 1831 fr Somerset county, to Kinsbury

Maysville (1) Aroostook 10 February 1864 26 June 1865 to East Maysville

Maysville Centre Aroostook 13 September 1877 10 November 1900

McDonald Kennebeck 28 June 1893 30 August 1902

McKinley Hancock 15 July 1897 1 August 1966 to Bass Harbor

McLain’s Mills Waldo 10 April1 832 1 April 1860 fr Appleton (1), to Knox county Knox 1 April 1860 26 January 1870 fr Waldo county, to Appleton (1

Meadows Oxford 27 July 1897 15 March 1914

Mechanic Falls Androscoggin 9 May 1887 fr Mechanics’ Falls

Page 46: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Mechanics’ Falls Cumberland 27 October 1841 18 March 1854 to Androscoggin county Androscoggin 18 march 1854 9 May 1887 fr Cumberland cty, to MechanicFalls

Mechisses Washington 25 March 1840 15 March 1842 fr and to East Machias

Meddybemps Washington 17 February 1842 31 December 1918 fr Gilman’s Mills, aka Medybemps 29 June 1922

Medford Piscataquis 25 July 1861 14 October 1904 fr Kilmarnock 1 May 1909 28 February 1945

Medford Center Piscataquis c. 1893 31 December 1940 fr Medford Centre

Medford Centre Piscataquis 13 June 1860 c. 1893 to Medford Center

Medomak Lincoln 21 August 1890 12 December 1905 to Bremen (2)

Medway Penobscot 23 August 1859 fr Nickatou

Mercer Somerset 30 December 1818 18 January 1963

Merepoint Cumberland 11 May 1895 19 May 1967

Mericoneag Cumberland 13 October 1842 29 July 1846 fr Harpswell (1)

Mexico Oxford during 1823 fr Holmantown

Middledam Oxford 20 February 1899 30 September 1942 reest. fr Middle Dam

Middle Dam Oxford 20 May 1881 26 June 1890 30 July 1890 22 November 1893 reest. as Middledam

Milbridge Washington 1 July 1950 fr Millbridge

Milburn Somerset 2 July 1823 29 April 1836 to Skowhegan

Milford Penobscot 3 March 1834

Millbridge Washington 2 September 1850 1 July 1950 to Milbridge

Millinocket Penobscot (18 March 1895 20 September 1895 rescinded)

Milltown Washington 10 February 1827 11 April 1835 24 April 1837 31 December 1909

Millvale Hancock 19 January 1898 15 October 1914 21 June 1899

Milo Penobscot 30 September 1824 23 February 1835 18 April 1838 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 fr Penobscot county

Milo Junction Piscataquis 24 February 1885 19 December 1887 21 July 1893 15 April 1903

Page 47: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

2 December 1905 28 March 1914 to Derby

Milton Plantation Oxford 2 December 1856 30 August 1902

Minot Cumberland by 1811 18 March 1854 fr Poland, to Androscoggin county Androscoggin 18 March 1854 fr Cumberland county

Minturn Hancock 4 February 1897 24 April 1998

Moluncas Penobscot 11 September 1834 1 May 1839 to Aroostook county Aroostook 1 May 1839 11 November 1845 fr Penobscot county

Moluncus Aroostook 9 January 1866 22 April 1879

Monarda Aroostook 24 June 1880 31 May 1958

Monhegan Lincoln 27 March 1882

Monhegan Island Lincoln 2 July 1858 4 January 1872

Monmouth Kennebeck *1 October 1794

Monroe Hancock 3 February 1824 7 February 1827 to Waldo county Waldo 7 February 1827 fr Hancock county

Monroe Center Waldo c. 1893 31 May 1905 fr Monroe Centre

Monroe Centre Waldo 8 February 1851 7 December 1886 13 May 1887 c. 1893 to Monroe Center

Monsapec Washington 6 August 1896 14 September 1904

Monson Somerset 23 April 1824 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 fr Somerset county

Montague Penobscot 29 October 1888 15 January 1904 to West Enfield

Montgomery Kennebeck 3 June 1826 7 February 1827 fr Joy, to Waldo county 7 February 1827 during 1827 fr Kennebeck county

Monticello Aroostook 1 July 1843

Montsweag Sagadahoc 14 October 1880 10 October 1881 15 May 1888 15 March 1905

Montville Lincoln *1 April 1808 7 February 1827 fr Davistown, to Waldo county Waldo 7 February 1827 14 July 1923

Moody York 9 February 1897

Moosehead Piscataquis 9 December 1889 30 September 1945

Moosehorn Franklin 1 October 1932 31 July 1945 fr Big Island

Moose River Somerset 11 April 1834 10 July 1845

Page 48: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

29 August 1849 31 December 1954

Moro Aroostook 9 February 1855 29 October 1872 24 July 1874 31 January 1907

Morrill Waldo 28 April 1855 fr North Belmont

Morris Aroostook 4 April 1898 14 September 1903

Morrison’s Corner Kennebeck 24 November 1891 30 June 1903

Moscow Somerset by 24 December 1831 24 July 1832

Mountain Cumberland 23 June3 1898 31 May 1909

Mountainview Franklin 15 May 1896 29 June 1935

Mountainville Hancock 12 October 1892 15 February 1907 9 June 1909 15 January 1914

Mount Desert Hancock 12 March 1821 6 March 1885 to Somesville 19 March 1885 fr Somesville

Mount Desert Ferry Hancock 30 December 1884 31 December 1942

Mount Kineo Piscataquis 13 July 1858 11 October 1859 25 June 1872 1 July 1873

Mount Vernon (1) Kennebeck 27 January 1801 8 February 1849 to Mount Vernon Vllage (1)

Mount Vernon (2) Kennebeck 8 February 1849 fr Mount Vernon Village (2)

Mount Vernon Centre Kennebeck 8 March 1852 23 June 1852

Mount Vernon Village (1) Kennebeck 26 February 1828 8 February 1849 to Mount Vernon (2)

Mount Vernon Village (2) Kennebeck 8 February 1849 17 February 1849 fr Mount Vernon (1), to South MountVernon (1)

Mount Zircon Oxford 11 January 1864 21 July 1869

Mouse Island Lincoln 29 May 1878 14 April 1917

Murray Aroostook 4 August 1887 30 June 1908

Muscongus Lincoln 28 December 1887 30 March 1935

Myra Penobscot 28 April 1891 not specified (1931)

Naples Cumberland 8 April 1834 fr South Otisfield (1)

Narragaugus Washington *1 October 1794 8 December 1870 to Cherryfield

Nashville Franklin 21 September 1852 1 June 1854 fr Jackson Plantation 2 October 1854 19 February 1855 to Jacksonville

Page 49: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Naskeag Hancock 17 July 1893 30 September 1920

Nason’s Mills (1) Cumberland 20 March 1833 5 March 1842 to Auburn (1)

Nason’s Mills (2) York 20 January 1870 3 February 1886

National Military Asylum Kennebeck 16 September 1867 5 March 1873 to National Military Home

National Military Home Kennebeck 5 March 1873 12 October 1879 fr National Military Asylum, toTogus

National Soldiers Home Kennebeck 18 February 1908 30 April 1925 fr Togus

Nealey’s Corner Penobscot 16 July 1861 17 January 1894 fr South Hampden (2), to NealysCorner

Nealys Corner Penobscot 17 January 1894 30 June 1904 fr Nealey’s Corner

Nelson Aroostook 21 April 1899 31 July 1908

Newagen Lincoln 24 April 1900 18 October 1995

Newburg Penobscot c. 1893 31 August 1905 fr Newburgh

Newburg Center Penobscot c. 1893 31 August 1905 fr Newburgh Centre

Newburg Village Penobscot c. 1893 31 August 1905 fr Newburgh Village

Newburgh Penobscot 3 January 1820 c. 1893 to Newburg

Newburgh Centre Penobscot 7 November 1853 c. 1893 to Newburg Center

Newburgh Village Penobscot 14 March 1876 c. 1893 to Newburg Village

New Casco Cumberland 29 August 1799 not specified, perhaps post 1811 22 October 1857 5 October 1888 to Falmouth Foreside

Newcastle Lincoln 1 November 1924

New Castle Lincoln *1 October 1794 1 November 1924 to Newcastle

New Charleston Penobscot 14 March 1821 17 November 1827 to Charleston

Newfield (1) York 9 August 1804 31 December 1831 to West Newfield

Newfield (2) York 31 December 1831 fr Dam’s Mills

New Gloucester Cumberland *1 October 1794

Newhall Cumberland 28 January 1893 2 April 1906

New Harbor Lincoln 27 June 1874

New Limerick Washington 25 March 1837 12 February 1839 reest. in Aroostook county

Page 50: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Aroostook 28 January 1841 17 February 1842 reest. fr Washington county 19 January 1858 7 September 1865 28 January 1868 4 January 1878 7 January 1878 24 October 1986 emergency discontinuance

New Milford Lincoln 23 June 1796 during 1811 to Alna

Newport Penobscot 23 January 1818

New Portland Somerset 8 January 1819 30 August 1986

Newry (1) Oxford 25 January 1828 30 June 1910

Newry (2) Oxford 1 July 1953 fr North Newry

New Sharon Kennebeck 27 January 1801 9 May 1838 to Franklin county Franklin 9 May 1838 fr Kennebeck county

New Sweden (1) Aroostook 30 March 1871 30 January 1914

Newville Hancock 13 October 1887 13 September 1888

New Vineyard (1) Somerset 6 December 1827 9 May 1838 to Franklin county Franklin 9 May 1838 14 May 1847 fr Somerset count, to West Industry

New Vineyard (2) Franklin 14 May 1847 fr West New Vineyard

Nickatou Penobscot 21 October 1853 23 August 1859 to Medway

Nicolin Hancock 17 August 1895 15 November 1916

Nobleboro Lincoln 20 May 1893 fr Nobleborough

Nobleborough Lincoln by 1876 app. reg. 20 May 1893 fr Noblesborough, to Nobleboro

Noblesborough Lincoln 30 October 1804 20 December 1804 24 September 1821 13 April 1868 1 May 1868 by 1876 app. reg. to Nobleborough

Norcross Penobscot 27 July 1894 30 November 1946

Norridgewock (1) Kennebeck 2 October 1795 1 March 1809 to Somerset county Somerset 1 March 1809 15 May 1902 fr Kennebeck county

Norridgewock (2) Somerset 16 December 1901 fr South Norridgewock

North Acton York 8 February 1851 14 December 1864 21 February 1867 23 July 1873

North Albany Oxford 9 June 1849 3 December 1867

North Alfred York 29 August 1861 5 June 1871

North Amity (1) Aroostook 22 June 1869 9 October 1874

Page 51: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Amity (2) Aroostook 11 September 1889 1 August 1992 fr Cary (1)

North Anson Somerset 11 July 1845 fr Anson (1)

North Appleton Waldo 7 December 1848 1 April 1860 fr Humphrey’s Corner, to Knoxcounty Knox 1 April 1860 15 March 1928 fr Waldo county

North Atkinson Piscataquis 4 March 1852 28 June 1852 fr Atkinson (1)

North Auburn Cumberland 7 June 1845 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 15 April 1901 fr Cumberland county

North Baileyville Washington 16 May 1879 1 December 1881

North Baldwin Cumberland 1 February 1859 30 June 1955

North Bancroft Aroostook 26 April 1895 30 April 1957 fr Bancroft (1)

North Bangor (1) Penobscot 6 January 1836 6 September 1853 to Veasie

North Bangor (2) Penobscot 9 April 1858 28 May 1866 15 January 1867 31 December 1901

North Bath Sagadahoc 16 July 1890 9 August 1898

North Belgrade Kennebeck 21 March 1840 30 April 1968 fr Dearborn

North Belmont Waldo 19 June 1834 28 April 1855 to Morrill

North Berwick York 5 June 1832 fr Berwick (2)

North Bethel Oxford 2 March 1831 17 December 1851 12 June 1854 7 December 1855 28 March 1862 2 October 1878 19 August 1901 15 September 1919

North Blanchard Piscataquis 18 July 1900 15 February 1919

North Blue Hill Hancock 27 March 1838 31 December 1905

North Booth Bay Lincoln 5 March 1829 16 February 1891 to Boothbay (2)

North Bradford Penobscot 23 September 1853 15 March 1924 fr South Orneville

North Bridgton Cumberland 26 January 1821 aka North Bridgeton

North Brooklin Hancock 6 March 1863 29 May 1995

North Brooksville Hancock 25 March 1862 30 June 1961

North Brownfield Oxford 12 January 1847 27 June 1849

North Brownsville Piscataquis 13 September 1849 8 December 1856 (1858) (1860)

Page 52: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Buckfield Oxford 7 January 1854 30 April 1907

North Bucksport Hancock 20 May 1828 31 August 1906

North Buxton York 22 March 1869 8 April 1870

North Carmel Penobscot 4 December 1855 14 September 1903

North Castine Hancock 31 December 1828 12 January 1869 fr Penobscot (2) 8 February 1869 8 December 1961

North Chesterville Franklin 27 September 1848 15 November 1934 fr Keith’s Mills

North Clinton Kennebeck 10 June 1825 6 February 1844 to Pishon’s Ferry

North Columbia Washington 17 February 1873 11 May 1875

North Corinna Somerset 17 December 1832 not specified (1833) to Penobscot county Penobscot not specified, (1833) 2 March 1835 fr Somerset county

North Cornville Somerset 28 March 1862 13 May 1903

North Cushing Knox 21 January 1888 15 September 1910

North Cutler Washington 9 December 1852 28 February 1921 fr Holmes’ Bay 30 July 1921 15 November 1927

North Deering Cumberland 26 February 1892 30 June 1900

North Deer Isle Hancock 28 January 1862 30 September 1947

North Dexter Penobscot 23 May 1890 30 September 1926

North Dixmont Penobscot 11 February 1831 30 September 1942

Northeast Carry Piscataquis c. 1893 30 December 1964 fr North East Carry

North East Carry Piscataquis 2 August 1889 c. 1893 to Northeast Carry

North East Dixmont Penobscot 8 March 1856 15 December 1864 to Simpson’s Corner

Northeast Harbor Lincoln 16 January 1864 date not given to Hancock county Hancock date not given fr Lincoln county

North Edgecomb Lincoln 23 December 1828 (1992)

North Ellsworth Hancock 10 February 1836 15 June 1907

North Fairfield Somerset 5 April1 838 15 March 1909

North Falmouth Cumberland 22 June 1874 20 December 1900

North Farmington Franklin 21 February 1870 7 February 1872

Page 53: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Fayette Kennebeck 20 May 1851 30 June 1903

Northfield Washington 26 February 1840 2 September 1854 7 June 1855 28 April 1863 26 July 1869 30 April 1935

North Frankfort Waldo 10 February 1835 19 July 1860 to North Winterport

North Freeman (1) Franklin 20 February 1839 13 December 1845 to West Freeman

North Freeman (2) Franklin 30 December 1885 13 August 1904

North Fryeburg Oxford 14 July 1893 6 December 1996 fr North Fryeburgh

North Fryeburgh Oxford 23 January 1838 14 July 1893 to North Fryeburg

North Georgetown Sagadahoc 22 June 1874 12 November 1886 to Riggsville

North Gorham (1) Cumberland 12 January 1829 24 March 1838

North Gorham (2) Cumberland 17 January 1873 19 June 1943 fr Great Falls

North Gray Cumberland 3 March 1854 4 January 1858 3 February 1858 15 August 1906

North Greene Androscoggin 18 June 1883 30 June 1902

North Guilford (1) Penobscot 15 June 1831 10 September 1836

North Guilford (2) Piscataquis 14 March 1881 31 May 1905

North Hampden Penobscot 11 July 1849 11 June 1853

North Hancock Hancock 13 March 1844 9 November 1927 to Franklin Roads

North Harpswell Cumberland 25 February 1864 15 April 1899

North Hartford Oxford 28 January 1825 4 August 1842 to Canton Mills

North Haven Waldo 7 October 1847 3 April 1860 fr Fox Isle, to Knox county Knox 1 April 1860 fr Waldo county

North Hermon Penobscot 4 September 1844 14 July 1860 14 May 1862 14 September 1901

North Hollis York 2 March 1833 17 December 1853 10 April 1854 20 October 1860 6 Setpember 1886 29 June 1901

North Hope Knox 22 December 1886 13 February 1889 7 March 1892 21 August 1895

North Howland Penobscot 20 March 1854 9 December 1863 23 March 1864 28 September 1865

Page 54: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Industry Franklin 8 June 1847 8 June 1855 fr West Industry

North Islesboro Waldo 4 April 1893 15 October 1925 23 August 1926 28 February 1945

North Islesborough Waldo 27 April 1854 4 April 1893 to North Islesboro

North Jay Franklin 9 January 1850

North Jefferson Lincoln 3 August 1886 20 November 1889

North Kennebunk York 23 August 1887 15 April 1890

North Kennebunkport York 5 January 1833 not specified (1872)

North Lamoine Hancock 2 February 1872 30 September 1902

North Lebanon York 8 June 1857 31 July 1924

North Lee Penobscot 5 August 1872 8 December 1887 1 March 1888 31 December 1904

North Leeds Kennebeck 28 January 1826 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 1 January 1983 fr Kennebeck county, to Leeds (2)

North Limington (1) York 2 March 1852 6 July 1863 7 November 1865 14 December 1865 to West Limington

North Limington (2) York 14 December 1865 15 January 1918

North Lincoln (1) Penobscot 17 January 1831 11 December 1858 to North Winn

North Lincoln (2) Penobscot 6 February 1884 14 November 1894

North Linneus Aroostook 27 November 1855 16 November 1881

North Livermore Oxford 8 May 1824 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 31 December 1959 fr Oxford county

North Lovell Oxford 9 May 1851 fr Stoneham (1)

North Lubec Washington 2 February 1870 28 December 1872 26 January 1875 13 February 1882 14 July 1884 (1975)

North Lyndon Aroostook 4 February 1873 29 October 1892 16 December 1892 14 January 1905

North Madison Somerset 10 March 1870 15 May 1901

North Mariaville (1) Hancock 7 February 1854 1 March 1880 28 August 1880 14 October 1891

North Mariaville (2) Hancock 16 May 1904 31 December 1923 fr Mariaville (2

Page 55: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Milford Penobscot 15 March 1869 31 October 1887 to Costigan

North Monmouth Kennebeck 20 December 1849

North Monroe Waldo 17 November 1853 14 October 1903

North Newburg Penobscot 29 November 1892 13 February 1904 fr North Newburgh

North Newburgh Penobscot 21 June 1839 29 December 1855 23 August 1856 28 July 1858 4 February 1862 29 November 1892 to North Newburg

North New Castle Lincoln 20 July 1857 30 June 1946

North Newfield York 14 August 1858 28 June 1881 to Maplewood

North Newport Penobscot 5 June 1827 22 December 1855 16 February 1856 21 August 1867 15 June 1869 23 November 1894 31 May 1895 16 October 1896 20 September 1897 31 December 1901

North New Portland Somerset 21 January 1833

North Newry Oxford 15 September 1853 1 July 1953 to Newry (2)

North Nobleboro Lincoln 19 March 1888 30 March 1907

North Norridgewock Somerset (1833) (1834)

North Norway Oxford 22 March 1824 10 November 1868 fr Fuller’s Corner 10 February 1869 29 June 1901

North Orland Hancock 16 October 1889 22 April 1890 9 June 1890 28 February 1913

North Orrington Penobscot 15 August 1873 14 March 1906 (1908) (1909)

North Palermo Lincoln 11 May 1826 7 February 1827 to Waldo county Waldo 7 February 1827 29 June 1857 fr Lincoln county 5 August 1857 15 October 1912

North Paris Oxford 14 January 1829 31 August 1909

North Parsonfield York 10 December 1827 15 October 1907 fr Blazo’s Corner

North Penobscot Hancock 22 September 1836 11 November 1851 1 June 1853 30 December 1966

North Perham Aroostook 29 October 1891 14 July 1905

North Perry Washington 21 February 1860 25 September 1865 7 November 1865 31 August 1907

Page 56: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Pittston Kennebeck 15 April 1850 15 July 1903

Northport Hancock by November 1803 7 February 1827 to Waldo county Waldo 7 February 1827 18 October 1957 fr Hancock county

Northport Camp Ground Waldo 26 July 1878 8 October 1887 4 April 1888 23 October 1907 to Bayside (2)

North Porter Oxford 29 December 1851 16 June 1853

North Pownal Cumberland 15 June 1831 29 September 1906

North Prospect Waldo 27 April 1832 13 April 1868

North Raymond (1) Cumberland 25 July 1829 16 August 1842 to Casco

North Raymond (2) Cumberland 13 February 1851 24 December 1892 to Wilson Springs (10 January 1898 fr Wilson Springs, resc. March 10,1898) 1 March 1898 31 October 1944 fr Wilson Springs

North Ripley Somerset 31 May 1828 16 April 1834 to Cambridge

North Rumford Oxford 5 June 1868 31 January 1936

North Salem Somerset 25 March 1828 21 May 1834 to Salem

North Scarborough Cumberland 1 January 1840 17 February 1842 28 January 1884 28 February 1902

North Searsmont Hancock 2 May 1825 7 February 1827 to Waldo county Waldo 7 February 1827 8 January 1831 fr Hancock county 31 December 1835 15 May 1918

North Searsport Waldo 6 January 1846 31 October 1902 fr Black’s

North Sebago Cumberland 8 May 1884 (1964) date not in appointment register

North Sedgwick (1) Hancock 3 January 1851 5 February 1851 to West Sedgwick

North Sedgwick (2) Hancock 5 February 1851 3 April 1943

North Shapleigh York 12 April 1828 4 February 1836 8 May 1837 30 September 1841 18 August 1849 18 February 1856 26 January 1857 12 September 1997

North Sidney Kennebeck 7 January 1854 29 June 1901

North Sullivan Hancock 21 August 1897 1 May 1993 to Sullivan (2)

North Troy Waldo 23 January 1888 31 August 1904

North Turner Oxford 12 December 1825 21 July 1845

Page 57: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

14 April 1846 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Oxford county

North Turner Bridge (1) Oxford 30 December 1830 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 10 July 1854 fr Oxford county 10 May 1858 31 July 1908

North Union Lincoln 12 February 1851 1 April 1860 to Knox county Knox 1 April 1860 2 January 1907 fr Lincoln county

North Vassalboro Kennebeck 17 April 1893 fr North Vassalborough

North Vassalborough Kennebeck 22 March 1828 17 April 1893 to North Vassalboro

North Vienna Kennebeck 20 March 1854 30 June 1903 fr Vienna (1)

North Waldoboro Lincoln 11 April 1893 31 May 1962 fr North Waldoborough

North Waldoborough Lincoln 17 April 1844 11 April 1893 to North Waldoboro

North Warren (1) Lincoln 6 May 1857 1 July 1859

North Warren (2) Knox 8 May 1871 31 January 1908

North Washington Lincoln 17 September 1851 1 April 1860 to Knox county Knox 1 April 1860 8 August 1887 fr Lincoln county

North Waterboro York c. 1893 fr North Waterborough

North Waterborough York 7 September 1865 c. 1893 to North Waterboro

North Waterford Oxford 4 May 1848

North Wayne Kennebeck 14 February 1846 30 September 1959

North Whitefield Lincoln 18 April 1828 1 April 1994 to Whitefield (2)

North Wilton Franklin 21 May 1838 6 November 1865

North Windham Cumberland 11 May 1833 28 September 1985 to Windham (2)

North Windsor Kennebeck 23 June 1884 30 June 1903

North Winn Penobscot 11 December 1858 11 January 1859 fr North Lincoln (1), to South Winn

North Winterport Waldo 19 July 1860 23 August 1889 21 December 1889 28 February 1902

North Woodstock Oxford 5 April 1847 30 August 1902

North Woodsville Penobscot 2 December 1857 29 January 1895

North Yarmouth (1) Cumberland 12 June 1792 22 January 1852 to Yarmouth

Page 58: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

North Yarmouth (2) Cumberland 22 January 1852 1 March 1909 fr North Yarmouth Centre, to WalnutHill (2)

North Yarmouth (3) Cumberland 1 March 1909 10 February 1943 fr East North Yarmouth

North Yarmouth Centre Cumberland 6 June 1836 22 January 1852 to North Yarmouth (2)

North Yarmouth West Cumberland 20 September 1819 18 June 1820

Norton Piscataquis 9 July 1890 30 June 1908 24 July 1909 30 June 1911

Norway Cumberland *1 April 1801 4 March 1805 to Oxford county Oxford 4 March 1805 fr Cumberland county

Norway Centre Oxford 5 October 1866 11 February 1868

Norway Lake Oxford 10 March 1881 30 November 1944

Notch Franklin 20 November 1882 31 January 1914

Number One Aroostook 7 September 1839 11 May 1842 7 June 1880 27 May 1893 9 February 1894 14 January 1905

Number Two Somerset 21 January 1833 9 April 1835

Number Three Aroostook 7 September 1839 30 March 1864 to West Sherman

Number Six Penobscot 23 March 1837 12 February 1839

Number Seven Somerset (1825) (1827) to Abbott (1)

Number Eight (1) Washington 15 August 1837 8 May 1838 to Topsfield

Number Eight (2) Piscataquis 14 March 1881 9 October 1882 to Willimantic

Number Eleven Aroostook 9 June 1862 15 July 1967

Oakdale Piscataquis 28 November 1894 20 July 1900

Oakes’ Mills Penobscot 12 February 1828 14 November 1831 to Olamon (2)

Oakfield (1) Aroostook 14 June 1872 22 December 1894 16 October 1897 30 April 1909

Oakfield (2) Aroostook 2 December 1912 fr Burleigh

Oak Hill Cumberland 8 April 1840 1 July 1880 to Scarborough (2)

Oak Hill Station Cumberland 11 May 1857 11 August 1869

Oakland Kennebeck 19 March 1883 fr West Waterville

Oak Point Hancock 2 October 1855 21 February 1867

Page 59: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

10 August 1871 30 June 1955

Oaks Cumberland 10 February 1897 14 July 1905

Ocean Park York 12 June 1883 3 September 1883 16 June 1884 27 October 1887 14 June 1888 1 June 1966

Ocean Point Lincoln 24 March 1880 19 May 1967

Oceanville Hancock 2 October 1855 21 February 1867 10 August 1871 30 June 1955

Ogunquit York 18 May 1826

Olamon (1) Penobscot 20 March 1826 29 November 1830 aka Olamon Plantation

Olamon (2) Penobscot 14 November 1831 9 October 1834 fr Oakes’ Mills 28 January 1836 22 January 1839 12 August 1841 18 July 1843 14 October 1843 15 March 2008

Old Orchard Beach York 1 October 1929 17 June 1966 fr Old Orchard

Old Orchard York 18 May 1874 1 October 1929 to Old Orchard Beach

Oldtown Penobscot 16 October 1894 1 October 1924 fr and to Old Town

Old Town Penobscot 3 January 1825 16 October 1894 to Oldtown 1 October 1924 fr Oldtown

Onawa Piscataquis 25 January 1895 12 September 1895 21 August 1897 1 April 1899 26 March 1900 4 December 1970

Oosoola Somerset 10 May 1849 24 January 1856 fr and to South Norridgewock

Orangetown Washington during 1818 18 April 1826 fr Plantation Number Twelve, toWhiting

Oraomo Penobscot 15 April 1884 28 December 1894

Orff’s Corner Lincoln 6 April 1880 9 October 1899 31 October 1899 30 September 1903

Orient Washington 9 February 1839 1 May 1839 to Aroostook county Aroostook 1 May 1839 15 September 1909 fr Washington county 11 July 1910

Orland Hancock 8 February 1821

Orneville Piscataquis 21 April 1844 (1904)

Orono Penobscot 1 November 1819

Page 60: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Orrington (1) Washington 5 September 1800 during 1811 fr Schoodic (1), to Robbinston

Orrington (2) Hancock 1 June 1812 15 February 1816 to Penobscot county Penobscot 15 February 1816 fr Hancock county

Orrington Center Penobscot c. 1893 14 September 1903 fr Orrington Centre

Orrington Centre Penobscot 23 January 1889 c. 1893 to Orrington Center

Orrs Island Cumberland c. 1893 fr Orr’s Island

Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island

Ossipee Mills York 11 December 1868 30 November 1887

Otis Hancock 28 December 1852 27 October 1887 27 Juy 1899 31 August 1901

Otisfield Cumberland 15 December 1825 1 October 1846 21 December 1846 17 October 1877 30 October 1877 30 April 1908 29 July 1913 30 June 1943

Otisfield Gore Cumberland 23 June 1889 31 January 1902

Ottawa Cumberland 21 March 1898 13 June 1899

Otter Creek Hancock 22 May 1882 12 November 1887 21 November 1889 30 November 1910 12 April 1915 (1997)

Owen Penobscot 7 September 1898 30 November 1903

Owl’s Head Lincoln 3 May 1836 8 December 1838 7 February 1840 20 July 1841 5 July 1854 1 April 1860 to Knox county Knox 1 April 1860 18 August 1868 fr Lincoln county 20 June 1884

Oxbow Aroostook 9 July 1890 16 December 1896 29 January 1897 19 January 2011 service suspended

Oxford (1) Penobscot 20 May 1826 28 November 1829 to Down East

Oxford (2) Oxford 3 March 1851 fr Craigie’s Mills

Page’s Mills Hancock 10 December 1832 17 February 1842 to Penobscot county, as Lowell

Palermo Lincoln *1 July 1807 7 February 1827 to Waldo county Waldo 7 February 1827 fr Lincoln county

Palermo Center Waldo c. 1893 14 November 1904 fr Palermo Centre

Palermo Centre Waldo 16 February 1855 c. 1893 to Palermo Center

Page 61: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Palmyra Somerset 18 October 1817 29 October 1834 18 May 1835

Paris Cumberland 5 December 1800 4 March 1805 to Oxford county Oxford 4 March 1805 fr Cumberland county

Park Waldo 3 April 1896 30 April 1914

Parker Head Sagadahoc 6 May 1893 30 April 1934 fr Parker’s Head

Parker’s Head Lincoln 4 February 1843 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 6 May 1893 fr Lincoln county, to Parker Head

Parkman Somerset 13 October 1823 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 31 July 1958 fr Parkman county

Parkman Centre Piscataquis 15 September 1853 17 August 1861

Parlin Pond Somerset 16 March 1854 11 February 1864 26 February 1879 16 January 1901 to Lake Parlin

Parsonfield (1) York 24 August 1797 13 April 1888 to Parsonsfield (1)

Parsonsfield (1) York 13 April 1888 during 1915 fr Parsonfield

Parsonsfield (2) York 1 July 1997 fr Kezar Falls

Passadumkeag Penobscot by 1828 fr Passadumkeag Point

Passadumkeag Point Penobscot 23 March 1826 by 1828 to Passadumkeag

Passamaquoddy Washington *6 November 1794 during 1810

Patricktown Lincoln 4 October 1837 28 September 1838 12 December 1838 24 April 1858 to Somerville

Pattagumpas Penobscot 17 December 1853 31 January 1857 29 August 1861 15 November 1935

Patten Penobscot 16 August 1842 fr Fish’s Mills

Pea Cove Penobscot 18 July 1871 15 July 1909

Peak Island Cumberland 14 July 1893 31 March 1913 fr Peak’s Island

Peak’s Island Cumberland 22 March 1872 14 July 1893 to Peak Island

Pejepscot (1) Cumberland 2 August 1815 (1822)

Pejepscot (2) Sagadahoc 6 February 1894 15 January 1923 5 May 1923 15 May 1993

Pemaquid Lincoln 3 January 1835 (1987)

Pemaquid Beach Lincoln 14 April 1890 (1980)

Page 62: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Pemaquid Harbor Lincoln 7 July 1897 (1980)

Pemaquid Point Lincoln 23 August 1901 19 May 1967 fr Dingley

Pembroke Washington 2 August 1832 fr Pimnaquan

Penobscot (1) Hancock *1 January 1795 19 September 1796 to Castine

Penobscot (2) Hancock 21 August 1815 during 1819 20 April 1825 31 December 1828 to North Castine

Penobscot (3) Hancock 31 December 1828 8 December 1832 27 February 1833

Penobscot Centre Hancock 7 June 1887 11 August 1887

Pepperelborough York about 1802 about February 1805 fr Biddeford (1), to Saco

Perham Aroostook 5 January 1883 26 October 1887 18 July 1891

Perry Washington 4 March 1821

Peru Oxford 25 February 1833 7 April 1833 (1990)

Phair Aroostook 4 June 1900 29 April 1922 15 September 1923 15 October 1943

Phillips Somerset 8 January 1819 9 May 1838 to Franklin county Franklin 9 May 1838 fr Somerset county

Phillipsburgh York by 1811 during 1812 to Hollis (1)

Phipsburg Lincoln during 1815 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 fr Lincoln county

Pike Washington 19 July 1850 11 December 1854

Pimnaquan Washington 24 January 1827 2 August 1832 to Pembroke

Pine Point Cumberland 8 August 1877 29 April 1922

Pines Washington 24 August 1900 30 March 1929

Pishon’s Ferry Kennebeck 6 February 1844 30 November 1903 fr North Clinton

Pittsfield (1) Somerset 3 May 1825 31 January 1862 fr Warsaw, to West Pittsfield

Pittsfield (2) Somerset 31 January 1862 fr East Pittsfield

Pittston (1) Kennebeck *14 October 1794 by August 1803 aka Pittstown, to Gardiner

Pittston (2) Kennebeck 7 May 1804 25 March 1887 to Randolph

Page 63: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Pittston (3) Kennebeck 6 April 1887 30 September 1901

Plantation Number Twelve Washington 1 January 1817 during 1818 to Orangetown

Plantation Number Fourteen Washington 21 March 1856 10 August 1887 26 January 1888 30 April 1901

Pleasantdale Cumberland 27 April 1891 30 June 1901 fr Cape Elizabeth Depot

Pleasant Point Knox 13 May 1889 23 June 1973 to Cushing (2)

Pleasant Pond Lincoln 27 January 1886 10 September 1887

Pleasant Ridge Aroostook 25 April 1878 28 August 1880 to Caswell

Pleasant River Washington *1 October 1794 4 April 1796 to Columbia (1)

Pleasant Vale Penobscot 20 September 1852 23 October 1854

Pleasantville Knox 14 April 1890 30 June 1903

Plymouth Penobscot 9 October 1827

Poland (1) Cumberland *1 January 1801 by 1811 to Minot

Poland (2) Cumberland 8 April 1813 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 25 June 1994 fr Cumberland county

Poland (3) Androscoggin 1 January 1996 fr Poland Spring

Poland Spring Androscoggin 1 June 1939 1 January 1996 fr South Poland, to Poland (3)

Pond Cove Cumberland 12 October 1900 30 September 1901

Poors Mills Waldo 13 September 1893 30 June 1904 reest. fr Poor’s Mills

Poor’s Mills Waldo 27 July 1868 19 July 1880 reest. as Poors Mills

Popham Beach Sagadahoc 4 April 1888 26 May 1961 fr Hunnewell’s Point

Portage Aroostook 6 November 1883

Portage Lake Aroostook 21 February 1867 17 February 1871

Port Clyde Knox 3 February 1880 fr South Saint George

Porter Oxford 31 December 1835 fr Porter’s Bridge

Porterfield Oxford 18 July 1896 30 November 1904

Porter’s Bridge Oxford (1822) 31 December 1835 to Porter

Porter’s Mills Somerset 21 January 1828 19 March 1831 fr and to Strong

Page 64: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Portland Cumberland by 1804 (by 1786, per Stets) fr Falmouth (1)

Powers Kennebeck 27 July 1897 15 September 1900

Pownal (1) Cumberland 16 December 1818 29 September 1906

Pownal (2) Cumberland 1 May 1927 fr West Pownal

Pownalborough Lincoln *15 April 1787 c. 15 April 1789 to Wiscasset

Pratt’s Corner (1) Franklin 17 June 1862 20 December 1871

Pratt’s Corner (2) Androscoggin 27 November 1885 21 April 1887

Prentiss Penobscot 23 August 1859 9 December 1875 fr Deerfield 12 April 1877 2 June 1879 17 August 1895 16 February 1973

Presque Isle Aroostook 25 August 1843

Preston Corner Kennebeck 28 December 1887 29 May 1891 fr and to East Benton

Presumpscot Cumberland 27 June 1898 15 August 1906

Pretty Marsh Hancock 12 October 1871 31 March 1908

Prides Corner Cumberland 25 April 1891 30 June 1904 fr Westbrook (1)

Princeton Washington 15 August 1837

Prospect (1) Hancock *1 January 1795 23 July 1824 21 October 1824 7 February 1827 to Waldo county Waldo 7 February 1827 23 March 1857 fr Hancock county, to Sandy Point

Prospect (2) Waldo 5 May 1868 30 April 1904

Prospect Ferry Waldo 15 April 1850 15 January 1907

Prospect Harbor Hancock by 1842 fr Prospect Harbour

Prospect Harbour Hancock 8 March 1828 by 1842 to Prospect Harbor

Prout’s Neck Cumberland 26 June 1884 15 October 1960 became a summer post office 19 May 1967

Pulpit Harbor Knox 28 June 1882 30 January 1932

Pushaw (1) Penobscot 23 September 1821 3 July 1828 to Kirkland

Pushaw (2) Penobscot 20 November 1899 14 March 1906

Randolph Kennebeck 25 March 1887 31 March 1902 fr Pittston (2)

Rangeley Franklin 3 January 1851

Page 65: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Rapids York 19 December 1893 30 June 1901

Rawson Aroostook 21 June 1853 26 July 1872 19 May 1906 27 February 1909

Raymond Cumberland 11 September 1806 fr Raymondtown

Raymondtown Cumberland during 1801 11 September 1806 to Raymond

Razorville Knox 4 November 1885 31 December 1913

Reach Hancock 6 May 1899 14 October 1903

Readfield Kennebeck 24 August 1797

Readfield Depot Kennebeck 19 February 1851 (1976)

Read’s Corner Kennebeck 25 December 1818 during February 1824

Red Beach Washington 5 March 1850 12 February 1965

Redding Oxford 26 January 1899 30 May 1942

Redington Mills Franklin 27 December 1890 14 October 1891 9 December 1891 15 March 1901

Reed Plantation Aroostook 24 June 1878 15 November 1906

Reed’s Mill Franklin 19 July 1895 14 November 1903

Revere Somerset 19 September 1881 30 August 1902

Reynolds Aroostook 16 October 1896 30 September 1901

Riceville Hancock 30 March 1899 28 February 1906

Richardson Franklin 28 March 1882 7 October 1887

Richmond (1) Lincoln 25 April 1823 13 October 1842 to Richmond Corner

Richmond (2) Lincoln 13 October 1842 4 April 1854 fr Richmondville, to Sagadahoccounty

Richmond Campground Sagadahoc 28 July 1880 29 August 1887 22 July 1889 15 May 1923

Richmond Corner Lincoln 13 October 1842 4 April 1854 fr Richmond (1), to Sagadahoccounty Sagadahoc 4 April 1854 31 October 1952

Richmondville Lincoln 6 January 1829 2 June 1830 16 April 1832 13 October 1842 to Richmond (2)

Ridlonville Oxford 5 June 1897 23 August 1957

Page 66: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Riggsville Sagadahoc 12 November 1886 5 October 1916 fr North Georgetown, to Robinhood

Riley Franklin 5 May 1897 30 November 1958

Ripley (1) Somerset 18 January 1819 22 June 1835 to West Ripley (1) 27 June 1864 4 April 1873 fr West Ripley (1), to Ripley Mills 25 March 1879 31 July 1957 fr Ripley Mills

Ripley (2) Somerset 22 June 1835 26 January 1864 fr Roger’s Mills

Ripley Mills Somerset 4 April 1873 4 April 1873 fr and to Ripley (1)

Riverside Kennebeck 15 January 1866 15 December 1911 fr Brown’s Corner

Roach River Piscataquis 5 April 1890 1 February 1911 to Kokadjo

Robbinston Washington during 1811 fr Orrington (1)

Robie Aroostook 10 March 1884 14 September 1903

Robinhood Sagadahoc 5 October 1916 31 May 1960 fr Riggsville

Robinsons Aroostook 21 February 1895 29 January 1965

Rockabema Aroostook 28 April 1856 24 April 1860 17 May 1860 9 July 1883 1 September 1899 30 April 1907

Rockland Lincoln 21 January 1851 1 April 1860 fr East Thomaston, to Knox county Knox 1 April 1860 fr Lincoln county

Rockport Waldo 26 April 1852 1 April 1860 fr Goose River, to Knox county Knox 1 April 1860 fr Waldo county

(Rocks Hancock 6 July 1896 5 December 1896 rescinded)

Rockville Waldo 3 February 1853 11 October 1859 Knox 6 May 1860 31 October 1940 reest. fr Waldo conty

Rockwood Somerset 1 August 1900

Rocky Ripps Penobscot 3 June 1884 25 June 1886

Rodger’s Corner Penobscot 3 February 1848 8 February 1849 to West Levant

Roger’s Mills Somerset 28 July 1832 22 June 1835 to Ripley (2)

Rome (1) Kennebeck 4 February 1828 13 January 1829 to Belgrade Mills

Rome (2) Kennebeck 19 January 1830 31 December 1905

Roque Bluff Washington 25 April 1891 18 August 1910 to Roque Bluffs

Roque Bluffs Washington 18 August 1910 31 January 1959 fr Roque Bluff

Page 67: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Rosedale Kennebeck 8 September 1852 8 July 1854

Rosicrucian Lincoln 14 December 1880 19 August 1887 fr and to South New Castle

Ross’ Corners York 5 July 1839 23 December 1845 19 March 1850 15 July 1910

Round Pond Lincoln 19 April 1850

Roxbury Oxford 3 July 1849

Roxie Aroostook 12 February 1885 30 June 1919

Rumford (1) Oxford 12 January 1815 18 March 1908 to Rumford Corner

Rumford (2) Oxford 17 April 1908 31 August 1912 5 April 1916

Rumford Center Oxford c. 1893 28 September 2002 fr Rumford Centre

Rumford Centre Oxford 1 August 1849 c. 1893 to Rumford Center

Rumford Corner Oxford 18 March 1908 31 August 1912

Rumford Falls Oxford 28 June 1892 17 April 1908 to Rumford (2)

Rumford Point Oxford 20 June 1850 19 September 1998

Sabatus Lincoln 21 December 1831 18 March 1854 to Androscoggin county, asSabattus

Sabattus Androscoggin 18 March 1854 fr Lincoln county Sabatus

Sabbathday Lake Cumberland 16 January 1890 30 June 1955 fr West Gloucester

Sabois Penobscot 8 November 1824 23 March 1830 to Howland

Saccarappa Cumberland 1 November 1797 21 May 1891 to Westbrook (2)

Saco York about February 1805 fr Pepperelborough

Saint Agatha Aroostook 5 April 1892

Saint Albans (1) Somerset 19 March 1821 16 September 1847 to Hartland (2)

Saint Albans (2) Somerset 14 September 1847 fr East Saint Albans

Saint David Aroostook 9 November 1885

Saint Francis Aroostook 14 June 1872

Saint George Lincoln 22 January 1828 1 April 1860 to Knox county Knox 1 April 1860 (1993) fr Lincoln county

Page 68: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Salem Somerset 21 May 1834 9 May 1838 fr North Salem, to Franklin county Franklin 9 May 1838 31 January 1940 fr Somerset county

Salisbury Cove Hancock 1 February 1851 31 January 1914 fr East Eden (1) 29 April 1914 15 October 1918 13 December 1919 1 October 1929 to Salsbury Cove

Salsbury Cove Hancock 1 October 1929

Salmon Brook Aroostook 24 March 1858 25 November 1879 to Washburn

Sanborndale Kennebeck 28 May 1883 25 March 1887

Sandy Bay Somerset 25 June 1888 22 July 1889 6 November 1889 30 November 1900

Sandy Beach Cumberland 31 March 1855 25 January 1871

Sandy Creek Cumberland 14 March 1879 30 November 1927

Sandypoint Waldo 5 May 1894 1 December 1948 fr and to Sandy Poiint

Sandy Point Waldo 23 March 1857 5 May 1894 fr Prospect (1), to Sandypoint 1 December 1948 fr Sandypoint

Sanford York 28 January 1796

Sangerville Penobscot 7 May 1821 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 fr Penobscot county

Santiago Hancock 13 July 1899 14 October 1903

Sargentville Hancock 10 February 1855 10 January 1857 29 August 1861

Savage Somerset 26 March 1900 30 September 1902

Savage’s Mills Somerset 15 April 1826 10 March 1838 to Wilson

Sawyer’s Lincoln 12 May 1900 15 April 1901

Scarboro (2) Cumberland 2 May 1892 30 April 1965 to and fr Scarborough (2)

Scarborough (1) Cumberland 22 August 1797 1 July 1880 to West Scarborough

Scarborough (2) Cumberland 1 July 1880 21 May 1892 fr Oak Hill, to Scarboro 30 April 1965 fr Scarboro (2)

Schoodic (1) Washington during 1797 5 September 1800 fr Brewer’s, to Orrington (1)

Schoodic (2) Piscataquis 4 December 1896 31 January 1899 10 February 1899 31 January 1919

Schoodic Falls Washington 12 February 1807 c. July 1809 aka Schoodick Falls, to Calais

Page 69: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Scotland York 7 June 1838 29 June 1857

Seal Cove Hancock 25 February 1833 21 December 1846 11 November 1847

Seal Harbor Hancock 8 June 1887 fr Long Pond

Seaport Hancock 16 May 1856 24 April 1860

Searsmont Hancock 1 September 1820 7 February 1827 to Waldo county Waldo 7 February 1827 fr Hancock county

Searsport Waldo 23 March 1846 fr West Prospect

Seaside Washington 5 July 1899 15 January 1907

Seawall Hancock 26 June 1882 15 October 1928

Seaward Kennebeck 3 May 1881 31 October 1889

Sebago (1) Cumberland 5 January 1829 30 April 1940

Sebago (2) Cumberland 1 July 1997 fr East Sebago

Sebago Lake Cumberland 12 December 1871

Sebasco Sagadahoc 11 April 1896 1 March 1931 to Sebasco Estates

Sebasco Estates Sagadahoc 1 March 1931 fr Sebasco

Sebasticook Kennebeck 11 May 1842 21 June 1852 fr Clinton (1), to Benton

Sebec Penobscot 13 July 1821 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 20 June 1992 fr Penobscot county

Sebec Station Piscataquis 22 March 1875 (1969)

Seboeis Penobscot 22 January 1895 9 September 1989

Seboois Penobscot 13 May 1890 9 September 1893

Seboomook Somerset 13 September 1895 31 December 1923 (1936) (1941)

Sedgwick Hancock 25 September 1812

Sedgwick Bay Hancock 27 February 1829 16 October 1849 to Brooklin

Seeket Cumberland 16 July 1897 26 August 1908 to Bustins Island

Seward’s Mills Kennebeck 6 October 1853 17 November 1859

Shapleigh (1) York 24 August 1797 15 February 1819 to Emery’s Mills

Shapleigh (2) York 14 April 1830 fr East Shapleigh

Page 70: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Shapleigh Corner York 29 April 1820 during 1822 19 February 1829 24 December 1830 to Acton (1)

Shawmut Somerset 9 April 1889 15 April 1918 fr Somerset Mills (1918)

Shawville Washington 20 October 1871 21 November 1871 to Vanceborough

Sheepscott (1) Lincoln by 1810 during 1820

Sheepscott (2) Lincoln 26 May 1894 30 June 1966 fr Sheepscott Bridge

Sheepscott Bridge Lincoln 29 December 1820 14 September 1826 27 November 1826 26 May 1894 to Sheepscott (2)

Sherman (1) Aroostook 7 April 1864 5 May 1864 to Sherman Mills 1 October 2003

Sherman (2) Aroostook 5 May 1864 29 February 1952 fr West Sherman

Sherman Mills Aroostook 5 May 1864 1 October 2003 fr and to Sherman (1)

Sherman Station Penobscot 27 May 1909 1 October 2003 fr Braggville, to Stacyville (2)

Shiloh Androscoggin 29 November 1898 30 June 1920

Shirley (1) Somerset 21 May 1834 23 March 1838 fr True’s Mills, to Piscataquiscounty Piscataquis 23 March 1838 1 May 1850 fr Somerset county, to Shirley Mills

Shirley (2) Piscataquis 1 May 1850 13 February 1886 fr Wilson

Shirley Mills Piscataquis 1 May 1850 20 June 1986 fr Shirley (1)

Shorey (1) Waldo 21 July 1887 8 August 1887 to Waldo Centre

Shorey (2) Somerset 22 March 1898 13 December 1898

Sidney Kennebeck 24 March 1813 30 April 1901

Silver’s Mills Penobscot 29 March 1890 31 May 1962

Simonton Knox 18 April 1894 31 July 1901

Simpsons Corner Penobscot 5 October 1893 31 August 1905 fr Simpson’s Corner

Simpson’s Corner Penobscot 15 December 1864 5 October 1893 fr North East Dixmont, to SimpsonsCorner

Six Mile Falls (1) Penobscot 29 June 1848 22 April 1868 to East Bangor

Six Mile Falls (2) Penobscot 23 April 1868 19 December 1895

Skillings Androscoggin 20 June 1899 31 January 1908

Page 71: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Skinner Franklin 29 October 1898 31 March 1942

Skowhegan Somerset 29 April 1836 fr Milburn

Skowhegan Falls Somerset 9 February 1811 by 1814 fr Canaan (1), to Bloomfield

Small Point (1) Sagadahoc 14 March 1855 (1932)

Small Point (2) Sagadahoc 1 May 1964 29 May 1967 fr Small Point Beach

Small Point Beach Sagadahoc 17 January 1899 1 May 1964 fr Cape Small, to Small Point

Small’s Mills Hancock 31 August 1886 4 October 1887

Smithfield Somerset 16 April 1840 fr East Mercer (1)

Smithton Waldo 28 January 1885 31 May 1905

Smithville Washington 9 September 1899 31 January 1914

Smyrna Aroostook 15 August 1840 31 October 1853 28 April 1856 31 August 1908

Smyrna Mills Aroostook 12 February 1858

Snow Corner Penobscot 28 February 1891 31 December 1901

Snow Falls Oxford 19 July 1850 21 March 1888 to Snow’s Falls

Snow’s Falls Oxford 21 March 1888 15 April 1912

Solon Somerset 14 February 1818

Somerset Somerset 7 July 1898 29 November 1919

Somerset Mills Somerset 1 June 1853 9 April 1889 to Shawmut

(Somersworth Strafford, N.H. 7 June 1894 fr Great Falls)

Somerville Lincoln 24 April 1858 15 January 1908 fr Patricktown

Somesville Hancock 6 March 1885 19 March 1885 fr and to Mount Desert

Songo Lock Cumberland 3 March 1893 15 October 1912

Sorrento Hancock 5 May 1888

Sound Hancock 21 March 1882 31 October 1913 17 May 1917 15 October 1918

South Acton York 2 March 1855 26 January 1861 22 August 1865 31 March 1944

South Addison Washington 30 March 1883 15 January 1907

Page 72: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

South Albany Oxford 4 May 1848 27 January 1849

South Albion Kennebeck 5 March 1838 10 October 1860 26 October 1860 19 August 1898

South Andover Oxford 27 May 1851 15 October 1932

South Anson Somerset 16 February 1833 23 February 1847 to Anson (2)

South Argyle Penobscot 26 February 1873 14 May 1873

South Atkinson (1) Piscataquis 17 April 1844 4 March 1852 to Atkinson (2)

South Atkinson (2) Piscataquis 6 August 1855 30 June 1910

South Auburn Androscoggin 10 March 1868 8 July 1891 fr West Danville, to LewistonJunction

South Bancroft Aroostook 11 September 1872 30 November 1949

South Beddington Washington 10 August 1855 31 July 1913

South Belmont Waldo 11 July 1870 11 May 1875

South Berwick York by 1816 fr Berwick (1)

South Berwick Junction York 20 February 1860 31 August 1907

South Bethel Oxford 31 Mach 1875 15 September 1900 (6 November 1900 23 February 1901 rescinded)

South Bloomfield Somerset 31 May 1848 10 January 1857

South Blue Hill Hancock 23 June 1886 15 September 1923

South Brewer Penobscot 3 June 1889 31 March 1926 fr Brewer Village (1938)

South Bridgton Cumberland 5 January 1829 30 June 1955 aka South Bridgeton

South Bristol Lincoln 11 March 1863

South Brooks Waldo 8 September 1851 30 September 1902

South Brooksville Hancock 26 January 1856 1 July 1961 to Brooksville (2)

South Buxton York 3 March 1885 30 November 1900

South Carthage Franklin 30 June 1851 22 January 1855 13 March 1862 31 May 1908

South Casco Cumberland 4 March 1856

South Charleston Penobscot 19 August 1858 13 January 1864

Page 73: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

South Charlotte Washington 7 June 1875 29 March 1878 25 April 1878 10 August 1887

South Chesterville Kennebeck 1 November 1837 9 May 1838 to Franklin county Franklin 9 May 1838 3 August 1935 fr Kennebeck county

South China Kennebeck 5 May 1828 fr Harlem

South Corinth Penobscot 27 February 1854 30 June 1904

South Cushing Knox 6 February 1885 30 November 1944

South Danville Androscoggin 27 March 1886 28 December 1887 9 January 1888 15 April 1901

South Deer Isle Hancock 21 December 1832 14 July 1903

South Dexter Penobscot 2 October 1857 30 December 1861

South Dover Penobscot 5 September 1835 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 31 March 1903 fr Penobscot county

South Dresden Lincoln 13 July 1848 17 October 1857 8 October 1858 6 January 1860 7 May 1891 15 April 1930

South Durham Cumberland 3 February 1830 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 15 May 1905 fr Cumberland county

South Dutton Penobscot 15 April 1831 26 June 1837

South Eliot York 19 February 1884 1 December 1939 fr South Elliot, to Eliot (1)

South Elliot York 31 January 1854 16 December 1854 fr and to Elliot (1) 19 September 1870 19 February 1884 fr Elliot (1), to South Eliot

South Etna Penobscot 29 August 1873 15 February 1904

South Exeter Penobscot 16 March 1854 3 January 1855 fr Hill’s Corners 16 February 1855 28 November 1892 29 December 1892 15 February 1908

South Fayette Kennebeck 13 June 1872 1 April 1881

South Freedom Waldo 12 December 1832 16 September 1861 fr Freedom

South Freeport Cumberland 17 June 1854 11 December 1854 22 March 1856

South Gardiner Kennebeck 8 February 1870

South Gouldsboro Hancock c. 1893 4 June 1994 fr South Gouldsborough

South Gouldsborough Hancock 7 May 1878 c. 1893 to South Gouldsboro

Page 74: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

South Hampden (1) Penobscot 26 April 1852 24 February 1853 to Hampden Corner

South Hampden (2) Penobscot 9 July 1861 16 July 1861 to Nealey’s Corner

South Hancock Hancock 2 May 1870 3 August 1930 fr Crabtree’s Point

South Harpswell Cumberland 20 June 1866 11 December 1866 6 June 1878 12 December 1995 to Harpswell (2)

South Hartford Oxford 14 November 1825 12 March 1867

South Hiram Oxford 1 September 1879 4 December 1993

South Hodgdon Aroostook 26 November 1877 12 October 1883

South Hollis York 3 January 1878 25 January 1878 4 February 1878 27 February 1909

South Hope Waldo 22 August 1848 1 April 1860 to Knox county Knox 1 April 1860 30 June 1957 fr Waldo county

South Hudson Penobscot 26 June 1889 30 September 1903

South Jackson Waldo 9 August 1852 3 January 1855

South Jefferson Lincoln 22 June 1832 23 March 1846 5 August 1854 15 March 1872 19 August 1872 15 May 1934

South Lagrange Penobscot 20 June 1894 15 November 1919 fr South La Grange

South La Grange Penobscot 25 June 1872 20 June 1894 to South Lagrange

South Leeds Kennebeck 27 August 1828 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 15 November 1929 fr Kennebeck county

South Levant (1) Penobscot 25 September 1839 23 December 1852 to Levant (2)

South Levant (2) Penboscot 9 February 1855 14 September 1903

South Lewiston Androscoggin 16 September 1867 30 April 1909

South Liberty Waldo 14 April 1856 15 February 1905

South Limington York 30 January 1866 15 January 1921

South Lincoln Penobscot -- November 1836 20 September 1869 11 January 1887 31 May 1924

South Linneus Washington 24 March 1838 8 December 1838

South Litchfield Kennebeck 23 October 1856 30 June 1903

South Livermore Androscoggin 19 August 1856 7 May 1858

Page 75: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

24 May 1858 30 June 1911

South Lubec Washington 14 December 1886 30 November 1906

South Maxfield Penobscot 10 April 1850 20 March 1854 to Maxfield (2)

South Medway Penobscot (1876) (1899)

South Moluncus Aroostook 8 January 1845 31 October 1902

South Monmouth Kennebeck 22 December 1856 5 January 1871 8 May 1871 30 June 1903

South Montville Waldo 16 February 1827 31 December 1835 31 May 1848 15 February 1908

South Mount Vernon (1) Kennebeck 17 February 1849 22 December 1851 fr Mount Vernon Village (1)

South Mount Vernon (2) Kennebeck 23 March 1892 30 June 1903

South Naples Cumberland 12 January 1893 31 March 1912

South Newburg Penobscot c. 1893 31 August 1905 fr South Newburgh

South Newburgh Penobscot 21 April 1834 c. 1893 to South Newburg

South New Castle Lincoln 19 November 1873 14 December 1880 to Rosicrucian 19 August 1887 31 January 1914 fr Rosicrucian

South Newry Oxford 24 January 1835 6 October 1856 fr Sunday River

South Norridgewock Somerset 13 July 1833 10 May 1849 to Oosoola 24 January 1856 16 December 1901 fr Oosoola, to Norridgewock (2)

South Orneville Piscataquis 20 July 1852 27 August 1853 to Penobscot county Penobscot 27 August 1853 23 September 1853 fr Piscataquis county, to NorthBradford

South Orrington Penobscot 11 February 1829 28 February 1959

South Otisfield (1) Cumberland 15 May 1828 8 April 1834 to Naples

South Otisfield (2) Cumberland 15 June 1889 23 April 1890

South Paris Oxford 6 January 1824

South Parkman Piscataquis 27 February 1852 9 July 1863 29 August 1864 5 June 1867

South Parsonfield York 14 August 1830 31 July 1915

South Penobscot Hancock 24 February 1857 23 April 1965

South Pittsfield Somerset 3 January 1833 7 July 1835 19 March 1836 18 August 1837

Page 76: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

South Poland Androscoggin 4 June 1862 9 May 1939 to Poland Spring

Southport (1) Lincoln 17 January 1851 30 August 1852 fr Townsend 9 March 1855 21 June 1963

Southport (2) Lincoln 1 January 1999 fr West Southport

South Portland Cumberland 5 August 1887 30 June 1901

South Presque Isle Aroostook 3 April 1878 28 February 1902

South Princeton Washington 3 August 1855 12 February 1867

South Prospect Waldo 9 December 1845 23 March 1857 to Stockton

South Robbinston Washington 10 March 1863 31 March 1909

South Rumford Oxford 16 May 1890 15 November 1900

South Saint George Lincoln 9 February 1829 1 April 1860 to Knox county Knox 1 April 1860 3 February 1880 fr Lincoln county, to Port Clyde

South Sanford York 9 June 1849 31 October 1902

South Sangerville Piscataquis 18 January 1851 17 October 1877

South Sebec Piscataquis 9 August 1839 4 February 1889 23 April 1890 5 October 1903

South Smithfield Somerset 20 November 1871 15 March 1905

South Solon Somerset 4 December 1823 31 October 1902

South Somerville Lincoln 6 January 1891 10 April 1910

South Springfield Penobscot 27 June 1891 31 March 1908

South Standish Cumberland 17 December 1832 14 November 1836 9 October 1893 28 February 1917

South Stetson Penobscot 4 January 1876 23 December 1889 10 December 1890 15 November 1905

South Surry Hancock 8 April 1836 18 September 1839 18 March 1872 15 June 1911

South Thomaston Lincoln 19 February 1845 1 April 1860 to Knox county Knox 1 April 1860 fr Lincoln county

South Turner Androscoggin 25 January 1875 15 March 1909

(South Twin Penobscot 29 June 1894 27 July 1894 rescinded)

South Union Knox 21 January 1879 30 April 1953

Page 77: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

South Vassalboro Kennebeck c. 1893 30 June 1903 fr South Vassalborough

South Vassalborough Kennebeck 2 February 1827 c. 1893 to South Vassalboro

South Vinalhaven Hancock 13 November 1837 22 December 1842 to Waldo county (perhaps earlier) Waldo 22 December 1842 3 May 1851 fr Hancock county

South Waldoboro Lincoln 12 July 1893 15 January 1907 fr South Waldoborough

South Waldoborough Lincoln 17 August 1874 12 July 1893 to South Waldoboro

South Warren Knox 9 May 1878 31 January 1940

South Washington Knox 17 April 1878 5 December 1878

South Waterford Oxford 2 January 1828 28 September 2002

South West Bend Cumberland 17 December 1835 3 September 1849 to Durham (2)

Southwest Harbor Hancock 1 December 1948 fr South West Harbor

South West Harbor Hancock by 1842 1 December 1948 to Southwest Harbor

South West Harbour Hancock 12 January 1827 by 1842 to South West Harbor

South Weston Aroostook 22 January 1862 5 December 1879

South Windham Cumberland 11 March 1828 (1985)

South Windsor Kennebeck 5 May 1838 8 June 1846 20 May 1847 30 June 1903 26 August 1904 31 July 1907

South Winn Penobscot 11 January 1859 14 November 1865 fr North Winn 29 November 1865 29 November 1870 9 February 1874 21 May 1875

South Woodstock Oxford 28 December 1874 30 August 1902

Spencer Somerset 16 June 1894 31 July 1943

Spragues Mill Aroostook c. 1893 23 March 1908 fr Sprague’s Mill, to Easton (2)

Sprague’s Falls Washington 26 February 1847 21 July 1857 26 March 1903 19 October 1905 to Woodland

Sprague’s Mill Aroostook 27 February 1879 c. 1893 to Spragues Mill

Springfield Penobscot 7 August 1840 fr Wright’s Mills

Springvale York 8 December 1832

Spruce Head Knox 4 March 1880

Page 78: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Squirrel Island Lincoln 11 June 1872 3 March 1873 9 April 1880 19 May 1967

Staceyville (1) Penobscot 11 May 1888 29 November 1919 19 February 1920 1 January 1926 to Stacyville (1)

Stacyville (1) Penobscot 1 January 1926 26 October 2002 fr Staceyville (1)

Stacyville (2) Penobscot 1 October 2003 fr Sherman Station

Standish Cumberland 24 August 1797

Stanley Oxford 6 April 1899 15 January 1906

Stark Somerset 30 October 1816 31 January 1912 to Starks

Starks Somerset 31 January 1912 30 September 1963 fr Stark

(State College Penobscot 11 August 1896 20 January 1897 rescinded)

Steep Falls Cumberland 27 May 1850

Stetson Penobscot 12 May 1829

Steuben Washington 14 February 1804

Stevens’ Plains Cumberland 21 March 1832 14 February 1882 to Deering

Stickney Corner Knox 29 March 1890 31 January 1914

Stillwater Penobscot 28 November 1840 4 June 1841 to Upper Stillwater 15 October 1892 fr Upper Stillwater

Stockton Waldo 23 March 1857 22 March 1889 fr South Prospect, to StocktonSprings

Stockton Springs Waldo 22 March 1889 fr Stockton

Stoneham (1) Oxford 9 May 1848 9 May 1851 to North Lovell

Stoneham (2) Oxford 22 August 1998 fr East Stoneham

Stonington Hancock 6 August 1897 fr Green’s Landing

Stow Oxford 30 March 1833 30 April 1959 fr Fryburg Addition

Stratton Franklin 29 June 1880

Strickland Androscoggin 12 July 1894 31 December 1944 fr Strickland’s Ferry

Strickland’s Ferry Kennebeck 10 December 1853 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 12 July 1894 fr Kennebeck county, to Strickland

Strong Somerset 14 January 1819 21 January 1828 to Porter’s Mills 19 March 1831 9 May 1838 fr Porter’s Mills, to Franklin county

Page 79: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Franklin 9 May 1838 fr Somerset county

Stroudwater Cumberland 13 December 1875 30 June 1901

Sullivan (1) Hancock *1 October 1794 15 June 1920 28 April 1922 (1972)

Sullivan (2) Hancock 1 May 1993 fr North Sullivan

Summit Piscataquis 12 April 1883 14 October 1904

Sumner (1) Oxford 21 June 1811 30 April 1935

Sumner (2) Oxford 26 August 1996 fr West Sumner

Suncook Oxford 15 September 1888 31 July 1889

Sunday River Oxford 13 December 1834 24 January 1835 to South Newry

Sunkhaze Penobscot 23 March 1826 8 April 1858 3 January 1862 16 April 1866

Sunset Hancock 20 July 1886

Sunshine Hancock 15 June 1892 15 August 1940

Surry Hancock 15 June 1812

Sutton Hancock 17 March 1898 January 1919 April 1919 30 September 1947

Swan’s Island Hancock 24 June 1844

Swanville Hancock 7 March 1823 7 February 1827 to Waldo county Waldo 7 February 1827 31 January 1930 fr Hancock county

Sweden York during 1813 not specified fr Lovel, to Oxford county Oxford not specified 31 July 1902 fr York county

Temple Franklin 7 January 1892 fr Temple Mills

Temple Mills Kennebeck 20 April 1825 9 May 1838 to Franklin county Franklin 9 May 1838 7 January 1892 fr Kennebeck county, to Temple

Tenants Harbor Knox c. 1893 fr Tenant’s Harbor

Tenant’s Harbor Lincoln 15 September 1852 1 April 1860 to Knox county Knox 1 April 1860 c. 1893 fr Lincoln county, to TenantsHarbor

The Forks Somerset 2 December 1831 1 July 1966 to West Forks (2)

Thomaston Lincoln (1777) (1778)*1 October 1794 1 April 1860 to Knox county

Knox 1 April 1860 fr Lincoln county

Page 80: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Thorndike (1) Hancock 24 April 1826 7 February 1827 to Waldo county Waldo 7 February 1827 14 May 1880 fr Hancock county

Thorndike (2) Waldo 8 July 1880 fr Thorndike Station

Thorndike Station Waldo 16 October 1872 8 July 1880 to Thorndike (2)

Thurlow Washington 9 May 1892 16 February 1894

Tilden Hancock 21 June 1851 15 April 1910 fr and to Mariaville (1)

Tim Franklin 2 June 1898 15 April 1935

Titcomb Aroostook 6 April 1883 28 February 1902

Togus Kennebeck 12 October 1879 18 February 1908 fr National Military Home, toNational

Soldiers Home

Togus Mills Kennebeck 9 October 1837 3 February 1842

Togus Springs Kennebeck 10 March 1851 3 February 1864

Topsfield Washington 8 May 1838 18 January 1844 fr Number Eight (1) 20 February 1844

Topsham Lincoln 6 February 1821 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 fr Lincoln county

Townsend Lincoln 17 January 1850 17 January 1851 to Southport (1)

Treat’s Mills Penobscot 19 January 1833 6 February 1844 to Enfield (2)

Tremont Hancock 17 May 1849 31 October 1928

Trenton (1) Hancock *1 October 1794 during 1810 to Ellsworth

Trenton (2) Hancock 23 August 1810 during 1822 25 March 1825 17 March 1835 to West Trenton

Trenton (3) Hancock 21 January 1854 28 February 1854 to Trenton Point

Trenton (4) Hancock 9 March 1882 4 August 1892 19 July 1893 31 August 1896

Trenton Point Hancock 28 February 1854 22 March 1870 fr Trenton (3), to East Lamoine

Trevett Lincoln 11 October 1882 (1993)

Troy Waldo 30 July 1827

Troy Center Waldo 30 January 1899 31 August 1904 reest. fr Troy Centre

Troy Centre Waldo 19 December 1851 20 December 1856

Page 81: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

21 January 1858 5 August 1887 reest. as Troy Center

True’s Mills Somerset 6 September 1830 21 May 1834 to Shirley (1)

Tunk Washington 20 February 1884 31 August 1887

Turkey Knox 15 September 1892 21 December 1892 to Glenmere

Turner (1) Cumberland 3 October 1800 4 March 1805 to Oxford county Oxford 4 March 1805 28 February 1826 fr Cumberland county, to EastTurner (1)

Turner (2) Oxford 4 February 1826 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Oxford county

Turner Androscoggin Oxford 23 January 1832 10 July 1839 to East Turner (2)

Turner Center Androscoggin c. 1893 24 March 1967 fr Turner Centre

Turner Centre Androscoggin 14 February 1873 c. 1893 to Turner Center

Turner Village Oxford 19 July 1824 4 February 1826 to Turner (2)

Twin Lakes Penobscot 20 November 1899 15 December 1900 24 April 1901 31 August 1905

Umcolcus Aroostook 25 January 1844 19 February 1855 17 April 1855 29 May 1856

Union Lincoln 3 May 1810 1 April 1860 to Knox county Knox 1 April 1860 fr Lincoln county

Union Bluff York 15 August 1879 29 January 1880

Unionville Washington 13 April 1899 31 May 1943

Unity Kennebeck 18 September 1806 7 February 1827 to Waldo county Waldo 7 February 1827 fr Kennebeck county

Upper Dam Oxford 8 July 1878 7 September 1881 17 May 1882 25 April 1891 25 June 1892 30 September 1950

Upper Frenchville Aroostook 8 April 1878 February 28, 1997 to Frenchville (2)

Upper Gloucester Cumberland 4 February 1829 30 April 1956

Upper Madawaska Aroostook 6 July 1869 23 April 1912 to Madawaska (2)

Upper Stillwater Penobscot 4 June 1841 15 October 1892 fr and to Stillwater

Upper Van Buren Aroostook 10 May 1875 1 May 1877

Upper Yarmouth Cumberland 18 August 1826 6 June 1853

Page 82: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Upton Oxford 24 May 1860 31 March 1960 fr Letter B

Van Buren Aroostook 11 November 1851

Vanceboro Washington 9 May 1893 fr Vanceborough

Vanceborough Washington 21 November 1871 9 May 1893 fr Shawville, to Vanceboro

Vassalboro Kennebeck 8 May 1893 fr Vassalborough

Vassalborough Kennebeck 2 October 1795 8 May 1893 to Vassalboro

Veazie Penobscot 6 September 1853 31 August 1907 aka Veasie, fr North Bangor (1)

Verona Hancock 11 November 1884 30 August 1887

Victor Kennebeck 31 July 1896 31 January 1902

Vienna (1) Kennebeck 21 March 1808 20 March 1854 to North Vienna

Vienna (2) Kennebeck 20 March 1854

Vinalhaven (1) Hancock 12 June 1826 7 February 1827 to Waldo county Waldo 7 February 1827 12 April 1847 fr Hancock county, to Fox Isle

Vinalhaven (2) Knox c. 1893 fr Vinal Haven (2)

Vinal Haven (2) Knox 29 October 1879 c. 1893 fr Carver’s Harbor, to Vinalhaven(2)

Wadsworth Oxford 4 April 1899 30 June 1903

Waite Washington 15 August 1837 10 March 1967

Waldo Hancock 20 May 1822 7 February 1827 to Waldo county Waldo 7 February 1827 14 February 1906 fr Hancock county

Waldoboro Lincoln 20 September 1887 fr Waldoborough

Waldoborough Lincoln *1 October 1794 20 September 1887 to Waldoboro

Waldo Centre Waldo 8 August 1887 2 July 1888 fr Shorey (1)

Waldo Station Waldo 18 September 1877 18 October 1878 19 November 1878 15 May 1918

Wales Lincoln 3 November 1824 27 January 1840 to Kennebeck county Kennebeck 27 January 1840 18 March 1854 fr Lincoln county, to Androscoggincty Androscoggin 18 March 1854 9 February 1901 fr Kennebeck county

Wallagrass (1) Aroostook 29 December 1886 30 June 1913 15 July 1916 31 January 1917

Walnut Hill (1) Cumberland 9 September 1822 during April 1824

Page 83: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Walnut Hill (2) Cumberland 1 March 1909 30 June 1934 fr North Yarmouth (2)

Walpole Lincoln 30 July 1886

Waltham Hancock 19 July 1852 15 December 1919 fr Webb’s Brook

Walton’s Mills Kennebeck 18 July 1860 27 January 1868 to West Mount Vernon (2)

Warren Lincoln *1 October 1794 1 April 1860 to Knox county Knox 1 April 1860 fr Lincoln county

Warsaw Somerset 18 March 1824 3 May 1825 to Pittsfield (1)

Washburn Aroostook 25 November 1879 fr Salmon Brook

Washington Lincoln 22 January 1827 1 April 1860 to Knox county Knox 1 April 1860 fr Lincoln county

Waterboro York 9 May 1893 fr Waterborough

Waterboro Center York c. 1893 31 July 1917 fr Waterborough Centre

Waterborough York 2 October 1795 9 May 1893 to Waterboro

Waterborough Centre York 25 October 1832 3 December 1887 1 November 1888 c. 1893 to Waterboro Center

Waterford York 29 September 1800 4 March 1805 to Oxford county Oxford 4 March 1805 fr York county

Waterville Kennebeck *1 October 1803 fr Winslow (1)

Wayne Kennebeck 5 September 1809

Webb Franklin 15 July 1880 21 September 1880 26 April 1882 15 January 1906

Webber Somerset 26 January 1898 15 October 1904

Webb’s Brook Hancock 26 May 1852 19 July 1852 to Waltham

Webb’s Mills Cumberland 17 November 1853 16 July 1925 to Crescent Lake

Webhannet York 19 July 1893 30 April 1963

Webster Lincoln 22 June 1841 18 March 1854 fr Lisbon Centre (1), toAndroscoggin cty Androscoggin 18 March 1854 15 February 1905 fr Lincoln county

Weeksboro Aroostook 4 January 1898 31 July 1901 (20 December 1905 14 April 1906 rescinded)

Weeks Mills Kennebeck 16 March 1838 24 April 1998

Page 84: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Welchville Oxford 21 October 1842 31 July 1957 fr East Oxford

Weld Oxford 31 March 1828 9 May 1838 to Franklin county Franklin 9 May 1838 fr Oxford county

Wellington Somerset 5 February 1834 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 11 February 1989 fr Somerset county

Wells (1) York 28 November 1791 21 January 1799 fr and to Kennebunk

Wells (2) York 21 January 1799

Wells Branch York 11 February 1874 15 February 1908

Wells’ Depot York 12 July 1844 14 November 1921 to Highpine

Wesley Washington 26 February 1840 not specified

West Anson Somerset 2 October 1849 21 February 1867 20 December 1869 11 May 1870

West Appleton Knox 26 January 1870 3 December 1965 fr Appleton (3)

West Argyle Penobscot 29 September 1835 30 January 1846 to Alton

West Athens Somerset 22 March 1870 30 June 1903

West Auburn Androscoggin 27 December 1854 15 April 1901 fr Auburn (1)

West Baldwin Cumberland 23 January 1834

West Bangor Penobscot 6 October 1854 21 June 1859 17 July 1886 15 October 1900

West Bethel Oxford 12 January 1837 28 February 1997

West Boothbay Harbor Lincoln 26 March 1902 fr Haley

West Bowdoin Sagadahoc 17 July 1856 22 August 1998 to Bowdoin (2)

West Bridgton Cumberland by 1872 10 October 1887 fr West Bridgeton 21 March 1888 30 September 1901

West Bridgeton Cumberland 31 March 1852 by 1872 to West Bridgton

West Bristol Lincoln 21 October 1878 12 October 1895

Westbrook (1) Cumberland 1 April 1881 25 April 1891 to Prides Corner

Westbrook (2) Cumberland 21 May 1891 fr Saccarappa

West Brooklin Hancock 16 June 1890 31 July 1942

West Brooksville Hancock 19 October 1841 30 June 1961

Page 85: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

West Brownfield Oxford 5 January 1829 27 January 1834 27 March 1891 15 August 1903

West Brunswick Cumberland 4 February 1870 2 August 1871

West Buckfield Oxford 1 May 1828 21 June 1851

West Buxton York 18 August 1843 20 November 1999 to Buxton (2)

West Camden Waldo 10 February 1834 1 April 1860 to Knox county Knox 1 April 1860 4 February 1892 fr Waldo county, to West Rockport

West Charleston Penobscot 14 March 1832 13 February 1904

West China Kennebeck 5 May 1891 15 May 1891

West Clinton Kennebeck 2 March 1833 21 August 1834

Westcogus Washington 22 January 1895 15 January 1907

West Corinna Penobscot 31 May 1852 15 July 1874

West Corinth (1) Penobscot 12 October 1870 31 August 1901

(West Corinth (2) Penobscot 28 March 1902 8 April 1902 fr Corinth (1), rescinded)

West Cornville Somerset 28 March 1862 8 July 1881 1 April 1892 30 August 1902

West Cumberland Cumberland 28 January 1846 20 December 1900

West Danville Cumberland 11 March 1850 13 November 1850 16 December 1850 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 10 March 1868 fr Cumberland county, to SouthAuburn

West Deer Isle Hancock 15 July 1869 1 August 1881 1 August 1881 31 August 1987

West Denmark Oxford 4 December 1889 28 February 1900

West Dover Piscataquis 11 July 1849 September 28, 1874

West Dresden Lincoln 7 March 1870 15 October 1920

West Durham Cumberland 3 September 1849 18 March 1854 fr Durham (1), to Androscoggincounty Androscoggin 18 March 1854 30 June 1910 fr Cumberland county

West Eden Hancock 31 August 1853 14 January 1911

West Ellsworth Hancock 4 May 1855 31 August 1905

West Embden Somerset 19 February 1833 15 September 1856 16 September 1861 23 March 1886

Page 86: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

West Enfield (1) Penobscot 6 February 1844 15 November 1844 fr Enfield (1) 6 December 1844 16 October 1845 31 January 1850 30 April 1855 10 July 1855 18 January 1875

West Enfield (2) Penobscot 14 January 1904 fr Montague

West Falmouth Cumberland 5 August 1840 30 September 1918

West Farmingdale Kennebeck 22 June 1860 12 September 1893 fr Farmingdale

West Farmington Franklin 16 March 1875

Westfield Aroostook 28 January 1862 9 April 1895 20 March 1905

West Forks (1) Somerset 30 June 1890 19 August 1898

West Forks (2) Somerset 1 July 1966 fr The Forks

West Frankfort Waldo 20 February 1885 1 June 1886

West Franklin Hancock 20 February 1890 31 October 1956

West Freedom Waldo 26 February 1849 7 November 1855

West Freeman Franklin 13 December 1845 19 November 1888 fr North Freeman (1) 8 December 1888 31 January 1902

West Fryeburg Oxford c. 1893 30 June 1911 fr West Fryeburgh

West Fryeburgh Oxford 15 June 1888 c. 1893 to West Fryeburg

West Gardiner Kennebeck 11 April 1828 3 September 1849 to French’s Corners 31 March 1854 14 July 1963 fr French’s Corners

West Gardiner Centre Kennebeck 23 October 1856 2 November 1859 17 December 1863 19 January 1865

West Garland Penobscot 31 August 1847 14 January 1848 5 July 1848 14 October 1904

West Glenburn Penobscot 25 August 1841 27 July 1865

West Gloucester Cumberland 10 April 1826 16 January 1890 to Sabbathday Lake

West Gorham Cumberland 13 January 1829 5 November 1900

West Gouldsboro Hancock c. 1893 27 December 1968 fr West Gouldsborough

West Gouldsborough Hancock 19 October 1841 c. 1893 to West Gouldsboro

West Gray Cumberland 18 March 1874 31 May 1908

Page 87: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

West Great Works Penobscot 16 May 1841 19 October 1859 16 January 1867 13 June 1890 to Great Works (2)

West Hampden Penobscot 19 May 1840 31 May 1842 6 June 1851 30 November 1904

West Hancock Hancock 21 June 1886 31 March 1907

West Harpswell Cumberland 14 October 1847 27 May 1854 11 September 1862 15 April 1899

West Harrington Washington 13 March 1876 14 November 1904

West Harrison Cumberland 19 February 1829 1 February 1831 to Harrison

West Hartland Somerset 14 September 1847 3 October 1851 fr Hartland (1) 1 April 1852 25 August 1855

West Hollis York 1 May 1886 29 June 1901

West Houlton Aroostook 29 August 1864 15 June 1869

West Howland Penobscot 10 April 1850 9 September 1851

West Industry Franklin 14 May 1847 8 June 1847 fr New Vineyard (1), to NorthIndustry

West Jefferson Lincoln 18 April 1825 17 December 1863

West Jonesport Washington 19 February 1887 4 February 1963

West Kennebunk York 19 October 1887 fr Kennebunk Depot

West Lebanon York 4 February 1836 30 October 1959

West Leeds (1) Kennebeck 10 April 1828 18 April 1840

West Leeds (2) Androscoggin 24 February 1866 30 April 1909

West Levant Penobscot 8 February 1849 30 September 1903 fr Rodger’s Corner

West Limington York 14 December 1865 17 December 1867 fr North Limington (1)

West Lubec Washington 17 February 1848 1 October 1887 9 April 1888 31 July 1957

West Madawaska Aroostook 11 November 1851 11 September 1854

West Madison Somerset 25 May 1888 15 May 1901

West Mills Franklin 3 April 1893 30 July 1937 fr West’s Mills

West Minot Cumberland 9 February 1825 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Cumberland county

Page 88: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

West Moscow Somerset 27 May 1854 13 April 1868

West Mount Vernon (1) Kennebeck 6 April 1836 6 January 1844

West Mount Vernon (2) Kennebeck 27 January 1868 14 October 1903 fr Walton’s Mills

West Newburgh Penobscot 5 September 1854 8 December 1855 2 February 1870 7 July 1870

West Newfield York 31 December 1831 fr Newfield (1)

West New Vineyard Somerset 16 February 1833 9 May 1838 to Franklin county Franklin 9 May 1838 14 May 1847 fr Somerset county, to NewVineyard (2)

West Oldtown Penobscot 13 February 1886 31 May 1919

Weston Washington 15 August 1837 1 May 1839 to Aroostook county Aroostook 1 May 1839 15 October 1918 fr Washington county 24 December 1918 (1975)

West Palmyra Somerset 28 December 1886 30 March 1907

West Paris Oxford 27 February 1854

West Parsonfield York 9 April 1833 9 September 1872

West Pembroke Washington 11 June 1883 11 August 1967

West Penobscot Hancock 14 March 1879 31 October 1908

West Peru Oxford 27 May 1850 (1990)

West Pittsfield Somerset 31 January 1862 30 November 1903 fr Pittsfield (1)

West Poland Cumberland 19 May 1837 18 March 1854 to Androscoggin county Androscoggin 18 March 1854 fr Cumberland county

West Pownal Cumberland 13 December 1853 1 May 1927 to Pownal (2)

Westport Lincoln 29 January 1829 15 February 1907

West Prospect Hancock 16 January 1819 7 February 1827 to Waldo county Waldo 7 February 1827 23 March 1846 fr Hancock, to Searsport

(West Raymond Cumberland 30 June 1892 24 February 1893 no mail sent)

West Ripley (1) Somerset 22 June 1835 27 June 1864 fr and to Ripley (1)

West Ripley (2) Somerset 25 March 1878 31 October 1936

West Rockport Knox 4 February 1892 31 August 1908 fr West Camden 14 November 1908

West Scarboro Cumberland c. 1893 8 June 1962 fr West Scarborough

Page 89: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

West Scarborough Cumberland 1 July 1880 c. 1893 fr Scarborough (1), to WestScarboro

West Searsmont Waldo 22 December 1873 11 Janary 1893 fr and to East Montville 6 April 1898 30 November 1913 fr East Montville

West Sebago Cumberland 30 July 1886 17 August 1887

West Seboois Penobscot 20 Febrary 1900 30 September 1919 (1939) (1962)

West Sedgwick Hancock 5 February 1851 9 March 1866 fr North Sedgwick (1)

West Sherman Aroostook 30 March 1864 5 May 1864 fr Number Three, to Sherman (2)

West Sidney Kennebeck 16 December 1831 23 April 1835 15 September 1836 27 December 1856 (1865) (1869) (1872) (1902)

West’s Mills Somerset 3 March 1828 9 May 1838 to Franklin county Franklin 9 May 1838 3 April 1893 fr Somerset county, to West Mills

West Southport Lincoln 8 April 1878 1 January 1999 to Southport (2)

West Sullivan Hancock 7 December 1848 7 January 1853 14 May 1877 2 May 1992

West Sumner Oxford 6 April 1833 26 August 1996 to Sumner (2)

West Tremont Hancock 15 April 1872 19 October 2002

West Trenton Hancock 17 March 1835 14 January 1902 fr Trenton (2)

West Troy Waldo 23 March 1863 30 September 1907

West Van Buren Aroostook 11 November 1851 13 June 1859 to Grant Isle

West Waldoboro Lincoln 4 April 1893 30 March 1907

West Waldoborough Lincoln 8 July 1886 4 April 1893 to West Waldoboro

West Warren Knox 12 February 1885 15 May 1912

West Washington Lincoln 3 July 1851 1 April 1860 to Knox county Knox 1 April 1860 31 October 1950 fr Lincoln county

West Waterville Kennebeck 6 December 1827 19 March 1883 to Oakland

West Windsor Kennebeck 8 September 1873 30 June 1903

West Winterport Waldo 13 October 1861 28 February 1902

West Woolwich Sagadahoc 28 February 1887 15 February 1910

Page 90: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Whitefield (1) Lincoln 2 February 1807 22 August 1992 aka Whitfield and Balltown

Whitefield (2) Lincoln 1 April 1994 fr North Whitefield

White Rock Cumberland 6 January 1860 31 January 1917 fr East Standish

White’s Corner Waldo 22 April 1865 14 January 1876 3 April 1876 14 September 1904

Whiting Washington 18 April 1826 fr Orangetown

Whitneyville Washington 6 May 1845 17 February 1995

Willard Cumberland 9 May 1884 30 June 1901

Williamsburgh Penobscot 10 January 1821 23 March 1838 to Piscataquis county Piscataquis 23 March 1838 23 July 1873 fr Penobscot county

Willimantic Piscataquis 9 October 1882 30 June 1908 fr Number Eight

Wilson Somerset 10 March 1838 23 March 1838 fr Savage’s Mills, to Piscataquiscounty Piscataquis 23 March 1838 1 May 1850 fr Somerset county, to Shirley (2)

Wilsons Mills Oxford c. 1893 22 June 1986 fr Wilson’s Mills

Wilson’s Mills Oxford 5 July 1850 c. 1893 to Wilsons Mills

Wilson Springs Cumberland 24 December 1892 17 March 1898 fr and to North Raymond (2)

Wilton Kennebeck 13 January 1815 9 May 1838 to Franklin county Franklin 9 May 1838 fr Kennebeck county

Windham (1) Cumberland 5 September 1800 30 August 1872 to Windham Centre (2)

Windham (2) Cumberland 28 September 1985 fr North Windham

Windham Center (2) Cumberland 21 June 1893 14 April 1906 fr Windham Centre (2)

Windham Centre (1) Cumberland 11 July 1872 30 August 1872 fr East Windham

Windham Centre (2) Cumberland 30 August 1872 21 June 1893 fr Windham (1), to WindhamCenter (2)

Windsor (1) Kennebeck 17 July 1822 10 October 1894 fr Malta 6 February 1895 31 August 1906

Windsor (2) Kennebeck 1 December 1948

Windsorville Kennebeck 18 March 1898 1 December 1948 to Windsor (2)

Winn Penobscot 14 May 1857 22 April 1858 fr Five Islands 11 October 1859

Page 91: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

Winnecook Waldo 1 February 1889 31 January 1902

Winnegance Lincoln 31 May 1848 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 15 January 1917 fr Lincoln county

Winslow (1) Kennebeck 27 July 1796 *1 October 1803 to Waterville

Winslow (2) Kennebeck 2 September 1803 15 August 1934

Winslow Mills Hancock 21 August 1843 23 July 1847 to Greenfield

Winslow’s Mills Lincoln 7 July 1875 20 August 1879 10 March 1886 (1972)

Winter Harbor Hancock 18 January 1851

Winterport Waldo 17 March 1860 fr Frankfort (1)

Winterville Aroostook 19 December 1900 20 December 2003

Winthrop Kennebeck *1 January 1795

Winthrop Center Kennebeck c. 1893 31 May 1928 fr Winthrop Centre

Winthrop Centre Kennebeck 15 January 1886 c. 1893 to Winthrop Center

Wiscasset Lincoln c. 15 April 1789 fr Pownalborough

Woodford’s Cumberland 24 January 1870 1 July 1900

Woodland Washington 19 October 1905 (1998) fr Sprague’s Falls

Woodstock Oxford not known, c. 1816 during 1819 to 1824 18 June 1824 18 October 1855 14 December 1855 20 October 1873

Woodville Penobscot 13 October 1856 30 October 1909

Woolwich Lincoln *1 July 1808 4 April 1854 to Sagadahoc county Sagadahoc 4 April 1854 fr Lincoln county

Worthley Androscoggin 8 August 1882 12 November 1884

Wrentham Penobscot 13 May 1829 28 November 1829 to East Brewer (1)

Wright’s Mills Penobscot 25 February 1833 7 August 1840 to Springfield

Wytopitlock Aroostook 23 February 1874 3 April 1877 13 September 1877

Yarmouth Cumberland 22 January 1852 fr North Yarmouth (1)

Yarmouthville Cumberland 21 April 1882 29 February 1928

York (1) York 12 June 1792 6 October 1908 to York Harbor

Page 92: Maine Offices · 2017-02-28 · Orrs Island Cumberland c. 1893 fr Orr’s Island Orr’s Island Cumberland 13 May 1868 c. 1893 to Orrs Island Ossipee Mills York 11 December 1868 30

York (2) York 1 October 1950 fr York Village

York Beach York 30 August 1881 2 March 1996

York Cliffs York 29 April 1895 31 August 1911

York Corner York 13 October 1874 31 March 1919

York Harbor York 6 October 1908 fr York (1)

York Village York 8 November 1886 1 October 1950 to York (2)

Zircon Oxford 8 June 1900 31 March 1904