Home; Business Search; Social Search; Public Records; Resources; Recordspedia; . Get Driving Records from 4 DMVs in Penobscot County, ME. Also directories, censuses . Both of Bangor ME marriage index By bride 1892to1900. Hiram N. and Ann Elizabeth (Johnson) Parker; born 9 Feb 1888, probably in Glenburn, Penobscot Co., Maine; died 30 Oct 1980 in Bangor, Penobscot Co., Maine and is buried in Lake View Cemetery, Glenburn, Penobscot Co., Maine. East Millinocket Town Clerk 53 Main Street East Millinocket, ME 04430 207-746-3376 Directions. Marcia was the daughter of Capt. 1 Effie L. Sewall . Libellant: Laura Moody: Libellee: Benjamin H. Moody: Date of Marriage: 14 Sept. 1878: . Explore historical records and family tree profiles about Grace Shorey on MyHeritage, the world's family history network. Record of marriages in Penobscot County, Maine, 1827-1888. . 3. Forcible Rapes in 2012: 20. OnGenealogy; Home; Genealogy Resources. 6th census, 1840 Maine, 1790 thru 1840 federal census : population schedules United States. One week's notice required for retrieval. Hello, Sign in. . September 27, 2021, 5:21 pm. 2,3 Isabella J. Sewall died on 11 June 1888 at the age of 33 4 and is buried in First Baptist Church Cemetery, Kittery Point, . He appeared in the census in 1850 in Springfield, Hampden County, Massachusetts. Penobscot County, Maine Map Location in the state of Maine, United States Genealogy Facts Founded February 15, 1816 County Seat Bangor Courthouse Address Penobscot County Courthouse 97 Hammond Street Bangor, ME 04401 Phone: 207.942.8535 Penobscot County Website Contents 1Description 2Penobscot County, Maine Record Dates 3County Courthouse Dec 9. Harold D Shorey Grace M Paradis in Maine Marriages, 1892 - 1966. Enter surname first, then the given name and middle initial, if any. ME marriage index by bride 18292to19--Anita L. f. Leon L. Haskell. If you have questions, please contact the Archives at 287-5790 or visit the Data, Research and Vital Statistics, Vital Records office at 220 Capitol St. in Augusta. Social Security Death Index. If you are interested in obtaining a certified copy of a birth record, death record, marriage record, or divorce record certificate from Penobscot County vital records, you can visit Department of Health and Human Services for Maine Government to obtain the physical office address for the Maine Vital records department. Deed from Matthew Patten to Andrew Flood, 1774 - Surry: 11. Locality Subjects. Isaac Stover was a native of Penobscot, born about 1800, married Hannah Door, and had, according to the Blue Hill records, the following children: Melinda Stover, born Sept. 25, 1822; married Joshua Parker Candage. Hampden with Bangor, Hermon, and Newburgh were assigned on 5 Feb 1800, to make up a deflicieny in the Waldo Patent. 17 - two volume set of marriage records for Penobscot County, Maine for the years 1827 to . Search Maine Community History Archives at Advantage Preservation. The Penobscot Public Records (Maine) links below open in a new window and will take you to third party websites that are useful for . She of Greenbush. Find Vital Records, including: Penobscot Birth and death records; Marriage and divorce records; Certified vital records; Hancock County Genealogy records Ancestry.com, Maine, Marriages , 1892 . Cart Probate Records - Will Abstracts, V. W-1, 1888-1906. Jonathan Stover, born May 27, 1827; married . Bangor - Church Records - Church Records 1811-1911, First Congregational Church (Bangor, Maine) Bangor - Church Records - Church Records 1847-1886, Central Congregational Church (Bangor . INCLUDE every person living on June 1, 1900. https://archives . Glenburn Town Clerk 144 Lakeview Road Glenburn, ME 04401 207-942-2905 Directions. . Found more than one record for . Hancock County - Records of Settlers on the Bingham Purchase Lands, 1807-1830. Marriage Returns of Penobscot County, Maine Prior to 1892 - Two Volumes Complete (I, II, 1, 2) . Number of dwelling-house, in the order of visitation. Dates 1827-1888 Restrictions on Access Kept at Fogler Library's offsite storage facility. James Douglas Tourtillott was born on month . including Penobscot business licenses & records, marriage & divorce records, property records, and vital records. Penobscot County - Native Races . BIRTH 25 Apr 1888 DEATH 13 Apr 1966 (aged 77) BURIAL Jacksonville Cemetery . Birth 1276. Penobscot County. Phone: (207) 947-4585. Seller: Peter L . The few international records which we hold are found at the end of this inventory. Found in Public Genealogy Records:We found evidence of the "J.M. WorldCat Record of marriages in Penobscot County, Maine, 1827-1888 Family History Library Records of Orrington, Penobscot County, Maine. Hancock County - Hancock Records, Waldo Lands, 1791-1850; Index, 1789-1827. Newburgh Town Clerk 2220 Western Avenue Newburgh, ME 04444 207-234-4151 . Below you will find a collection of offline providers for Maine State County of Penobscot City of Orono Marriage records, these are both governmental agencies and . Burial: Belden Cemetery. . Brooksville Adoption 14. Notes. 2. Maine. Penobscot County DMVs. Harold D . 2 She was the daughter of James Fogg Sewall and Christiana K. Southard. Digital images of originals housed at the Steele County Historical Society, Bangor, Maine. Find Penobscot County Marriage Records Penobscot County Marriage Records are official documents that contain information about marriages certified in Penobscot County, Maine. 1916. Several government agencies maintain Vital Records, including at the federal, Maine state, and local level. Record of marriages in Penobscot County, Maine, 1827-1888. [1] Plantations do not have their own representative in the Maine legislature. [1] Ephraim E. Whiting b Feb 4, 1839 d Sep 6, 1910; son of Leonard Whiting 1808-1880+ & Hannah Dyer 1807-1849. Maine State Archives. Prentiss, Penobscot County, Maine, USA. Lincoln BMV Mobile Unit 19 School Street Lincoln, ME 04457 207-624-9000 Directions. Rice, Charles (Person) . He died after 1880 probably in Orono , ME. Get Marriage & Divorce Records from 1 Office in Penobscot, ME Penobscot Town Hall 1 Southern Bay Road Penobscot , ME 04476 207-326-4364 Directions Penobscot Marriage & Divorce Records Databases Seller: Peter L . BRIDE RESIDENCE GROOM RESIDENCE DATE COUNTY SOURCE; ATKINS, Elizabeth: TUCKER, Silas J. Nov 19, 1843: Penobscot: State Archives county marriages roll 3, vol. in Bangor, Penobscot County, Maine, United States. Terms Governing Use and Reproduction Information on literary rights available in the repository. The most common Vital Records include birth and death records, records of marriage or domestic . Vital records can also be obtained through the Maine Department of Health and Human Services. Perform a free Dexter, ME public marriage records search, including marriage licenses, certificates, registries, and indexes. Towns and plantations maintained records of their . Hannah was born on April 8 1797, in Sedgwick . Elizabeth W. Arnold 1817-1827 Ambrose S Arnold 1819-1888 George K Arnold . He married (2) Deantha Lawrence on 7 Feb 1846 in Orono, ME (Record of Marriages of Penobscot County, ME, 1827- 1854). . Jesse M. Arnold 1829-1893 born in Bradford, Penobscot County, Maine to Spencer Arnold 1794-1874 and Nancy Soule Arnold 1794-1874. . from Print List Notes. 1893]. Format: . https://archives.maine . 1827 - 1885 James Douglas Tourtillott 1827 1885 Maine Illinois. Orrington, Maine vital records : births, deaths, marriages 1643-1892 [i.e. Penobscot Resources & Statistics. He is buried in Pine Grove Cemetery, Dover-Foxcroft, Maine with his first wife Francina A. (Salt Lake City, Utah: Genealogical Society of Utah, 1955). Find it now From the Record Group: English Subjects Penobscot County -- Maine Subject Source: Unspecified ingested source Related Names Creator. . These include Maine vital records, Maine church records . From the Record Group: English Subjects Penobscot County -- Maine Subject Source: Unspecified ingested source Related Names Creator. ISBN/UPC: 9780897251723. These public records all document a person's life, and they may be required for a range of legal purposes. March 1927 Swans Island Maine Marriage: 16 November 1858 husband; Harrison T Robinson . Penobscot County Clerk Offices. Published by John H. Ryder, Boston, Massachusetts, 1888. Number of Deaths in 2012: 1387. Lydia Stover, born Nov. 25, 1824; died May 31, 1849. 04330 Mailing Address- 171 State House Station, Augusta, ME 04333 (207) 287-3214 Town of Holden Directory of Holden town records and information Center for Missing & Exploited Children Quick search for missing children, sex offenders, Amber alerts, records and more public information Cemeteries 815. Bangor Motor Vehicle Branch Office 1129 Union Street Bangor, ME 04401 207-942-1319 Directions. Rice, Charles (Person) . Record of Marriages in Penobscot County, Maine, 1827-1888 at FS. Penobscot County Courthouse 78 Exchange Street Bangor, ME 04401 Phone: 207-561-2300 Penobscot County Website Clerk Courts have divorce records from 1900 and court records from 1821. Registrations, Licenses & Permits Burn Permit Vehicle Registration Levant Vital Records include documents on birth, death, marriage, and other life milestones recorded by the government in Levant, Maine. Orono, Penobscot County, Maine Marriage Records At pubrecords.com. accessed ), memorial page for Susan Smith Spearin (17 May 1827-1879), Find a Grave Memorial ID 53997962, citing North Lincoln Cemetery, Lincoln . When he was little more than 2 years old his father was drowned, and when he was 14 he left home because of a disagreement with his stepfather. . They had 3 sons: Hiram Spearin; Charles Spearin; and Oscar Melvin Spearin. Androscoggin County - Church Records - Copy of Record of Persons Baptized, Marriages Solemnized, and Funerals Attended by the Late Isaac Lord, Jr., of the Maine Conference Methodist Episcopal Church from 1827 to 1884; Also Data Regarding the Lord and Curtis Families [1778-1924] Maine Divorce Records 1799-1908. . John Harte McGraw was born at Badger Plantation, Penobscot county, Maine, October 4, 1850. Number of family, in the order of visitation. Isaac Stover Family Genealogy. viii Eleanor Rebecca 3 was born 3 Dec 1821 in Orono , ME (Town of Orono , BK 1, pg 241). Alton - Vital Records - Vital Records, 1855-1944. Bangor AAA Office 339 Griffin Road Bangor, ME 04401 207-942-8287 Directions. The most common Vital Records include birth and death records, records of marriage or domestic partnerships, and divorce records. Oxford County - Guardianship - Guardianship (and Adoption) Records 1810-1919, Maine. Buy Marriage Returns of Penobscot County, Maine Prior to 1892 by Ruth Gray at TextbookX.com. Microfilm of original records at the county courthouse in Bangor, Maine. [2] Leonard Whiting b Mar 11, 1808 d 1880 . Stated First Printing. Website . These records Include probate records index, v. 1-17, 1816-1929; original estate and guardianship, v. 1-4, 1816-1893 with original guardianship index, 1893-1929; index cards for early probate files, 1816-1866; other indexes; estate files, 1816-1915 . Birth Rate per 1000 People in 2012: 10.6. 25 April 1903; County: Aroostook: Source: Maine Divorce Returns, Volume 6, Page 59. Nov 6 1955. This privately owned website does not claim any association with the federal or state governments of the United States. Source: The Old Town Enterprise, Old Town, Maine, March 3rd, 1888 . Account & Lists Returns & Orders. 17 - two volume set of marriage records for Penobscot County, Maine for the years 1827 to . Learn about Vital Records, including: Penobscot County Marriage Records 1670-1921 Maine Marriage Index (incomplete before 1892) Ancestry 1713-1937 Maine Marriage Records (selections) Ancestry 1892-1966 Maine Marriages Index MyHeritage 1892-1966, 1977-1996 Maine Marriage Index Ancestry Maine, Marriage Records, 1892-present Maine Department of Health and Human Services Affidavit of Joseph Mansell, 1831: 10. Petition from Penobscot River to the General Court, 1777: 12. Find headstones and burial information reaching back to the 1600s in this Find A Grave index. Larceny and Theft in 2012: 3,561. Found more than one record for entered Email. Burglaries in 2012: 929. 1949. Vol 4, No 1 & 2 (July/Aug 1888) Memoir of General David Cobb and Family of Gouldsborough, Maine, and Taunton, Mass. Get FREE MAINE PUBLIC RECORDS directly from 3 official Maine gov't public record databases. Marriages of St. Joseph's Catholic Church, Old Town, Maine (1860-1960) : including 1836-1892 Franco-American marriages recorded in the civil registers of Bangor, Bradley, Brewer, Old Town, and Orono and death records of St. Joseph to 1946 WorldCat Records of members, [1900]-1931 (Church of Jesus Christ of Latter-day Saints. Aggravated Assaults in 2012: 55. Ellen was born on April 15 1895, in Burlington, Penobscot . Both mail and in-person requests may be made to: Records Division, Penobscot County Sheriff's Office, 85 Hammond St., Bangor, ME 04401. Stated First Printing. Marriage Returns of Penobscot County, Maine Prior to 1892 - Two Volumes Complete (I, II, 1, 2) . Editors frequently monitor and verify these resources on a . . Explore the Find A Grave index on Ancestry. Save an average of 50% on the marketplace. View this catalog record in WorldCat for other possible copy locations. Penobscot County - Vital Records - Record of Marriages in Penobscot County, Maine, 1827-1888. The Dexter Marriage Records Search (Maine) links below open in a new window and take you to third party websites that provide access to Dexter public records. NAME of each person whose place of abode on June 1, 1900, was in this family. Census Office 0011948 Record of marriages in Penobscot County, Maine, 1827-1888 Marriage records v. 4-5 1855-1870 € 11950^Marriage records v. 6-7 1869-1888 0011949 Record of marriages in Penobscot County, Maine, 1827-1888 Divorce Record of Laura Moody & Benjamin H. Moody New Search. Photocopies of marriage records of Penobscot County, Maine beginning in 1827 and ending in 1888. Subjects. (SOURCE: FHL Film: 0011950; Record of marriages in Penobscot County, Maine, 1827-1888; FHL Film: 0010586; Town and vital records 1819-1891 Bangor (Maine). Volume 1, Vital records prior to 1892 WorldCat Town and vital records 1788-1893 Family History Library Explore historical records and family tree profiles about James Tourtellotte on MyHeritage, the world's family history network. Washington County - Vital Records - Newspapers . Masi . The Vital Records office can also be reached via telephone at 287-3771 or 1-888-664-9491. Get Marriage & Divorce Records from 30 Town & City Halls in Penobscot County, ME Bangor City Hall 73 Harlow Street Bangor, ME 04401 207-992-4200 Directions Bradford Town Hall 345 East Road Bradford, ME 04410 207-327-2121 Directions Brewer City Hall 80 North Main Street Brewer, ME 04412 207-989-7050 Directions Ephraham (sic) F. Whiting died in Garland of a "Cerebral Hemmorrhage" at age 71. The most common forms of Penobscot County Vital Records include birth and death records, records of marriage and domestic partnerships, and divorce records. United States, Maine, Penobscot - Vital records; Location . (SOURCE: Early Vital Records of Essex County, Massachusetts to 1850 for Salem.) Attention: The data on this website is not endorsed by any government body. . Death 1462 . A free image of this record might be available at FamilySearch. Vital Records - Official Town of Penobscot, Maine Vital Records For copies of a birth certificate, marriage license, or death certificate, an application is available with the Town Clerk. Probate Court has probate records. On this website one can be acquainted with what census means and about the census records of all 50 states of America. 2, page 7. Most have meetings and keep records of meetings. Number of Births in 2012: 1558. He of Milford ME marriage index by bride 1892to19--Ann T. f. Cydrice E. Giggy. Record of marriages in Penobscot County, Maine, 1827-1888. In Maine a plantation is a form of local self-government intended to help a town-sized area with a low population to transition toward full town status as they increase their population and government services. Records of state bodies are placed first, then associational records. GROOM RESIDENCE BRIDE RESIDENCE DATE COUNTY SOURCE; BAILEY, Charles G. Dexter: TUCKER, Lucy: Dexter: May 19, 1842: Penobscot: State Archives county marriages roll 3 . Get Vital Records from 3 Clerk Offices in Penobscot County, ME. Hancock County - Bills of Sale, 1877-1920. Volumes are indexed. Piscataquis County - Vital Records - Marriage Records, 1839-1891 at FS. Annie . 24 Stone Street, 2nd Floor, Augusta, ME. Marion County, Oregon, U.S., Marriage Records, 1849-1900 Free Index; Marriage Bonds of Henrico County, Virginia, 1782-1853; Marriage Licenses of Caroline County, Maryland, 1774-1815; Marriage Notices, 1785-1794; Marriage Records of Berkeley County, Virginia 1781-1854; Marriage and Death Notices from Raleigh Register and North Carolina State . Penobscot County, Maine. Death Rate per 1000 People in 2012: 9.5. OMIT children born since June 1, 1900. A free image of this record might be available at FamilySearch. Record of marriages in Penobscot County, Maine, 1827-1888 Family History Library Vital records, 1840-1892 Family History Library Old Town Newspapers and Obituaries Old Town Enterprise 1901-1904, 1928-1929 Old Town Public Library The Old Town Enterprise 1888-1907, 1910-1922, 1924-1928, 1930, 1932-1934 Old Town Public Library Old Town Public Library (Old Town) - The Old Town Enterprise (1888-1934), Sachem (1894-2015), Old Town Enterprise (1901-1929), Penobscot Times (1934-2018), Old Town-Orono Times (1979-1992), and Old Town annual reports (1866-1991). Published by John H. Ryder, Boston, Massachusetts, 1888. Mansell Family on Penobscot River: 9. Birth, Marriage, and Death 1990. 1. Bangor, Penobscot County, Maine, USA BURIAL Jacksonville Cemetery East Machias, Washington County, Maine wife; Hancock County - Maine, Hancock County Deed Books, 1861-1900. The first Maine Decennial Census was enumerated in 1790. Ancestry.com, Maine, Marriage Records, 1713-1937. Our holdings include Hampden annexed land from Frankfort, Maine on 17 June 1816. Both of Brewer ME marriage index By bride 1892to19--Anna L. f. Charles S Ross. : 1. She was married on 18 Nov 1847 at Lincoln, Penobscot County, Maine to Gideon Spearin. Androscoggin County ME Birth, Marriage, & Death Records . Arnold Shoe Company" in Bangor, Maine, Penobscot County. The original records deposited here are arranged alphabetically by state. Warrant in Favor of Charles Rice, Esq., Treasurer of Penobscot County, 1827-10-23, US-MeSA-7-7000-1986-1000-020-032, Box: 20, Folder: 032. (Spearin) Whiting. Newspaper, San Francisco Call Newspaper Vital Records for 1869-1899. Hancock County - Deeds 1791-1861; Index 1791-1864. These include Penobscot County marriage licenses, certificates, registries, and vital record indexes. Newspaper, San Francisco Call, Volume . Census Office. Maine State Archives. May 10 . Masi . Report on the Account of Charles Rice, Esq., Treasurer of Penobscot County, 1827-01-01, US-MeSA-7-7000-1986-1000-018-017, Box: 18, Folder: 017. As per the 2010 United States Census, the population of Maine was 1,328,361 (approx), an increase of 4.2% from the 2000 population enumeration. Find headstones and burial information reaching back to the 1600s in this Find A Grave index. Death was caused by typhoid fever. Explore the Find A Grave index on Ancestry. Date of Marriage: 21 June 1895: Date of Divorce: 25 Oct. 1907; County: Cumberland: Source: Maine Divorce Returns, Volume 8, Page 61. Brooksville, Maine : All Vital Statistics Recorded in This Town Prior to the Year 1827. Maine Genealogical Society Special Publication No. . Loring was born on April 17 1885, in Burlington, Penobscot County, Maine, USA. accessed ), memorial page for Ruth Sterling Osgood Tidd (20 Apr 1827-6 Jan 1864), Find a Grave Memorial ID 158385096, citing Belden Cemetery, Prentiss . Family Search, Record of marriages in Penobscot County, Maine, 1827-1888. On 31 Jan 1823, Hampden annexed land from Newburg, Maine and from Herman on 5 Feb 1831 and again more land from Newburg on 21 Feb 1832. Penobscot County, Maine Record Dates Information for this chart was taken from various sources, often containing conflicting dates. Maine Genealogical Society Special Publication No. Local church records are placed next, alphabetically by city or town and name of church. 5.HOSEA S.7 QUIMBY (JAMES6, JAMES5, AARON4, WILLIAM3 QUINBY, WILLIAM2, ROBERT1) was born May 1842 in Rome, Kennebec, Maine, and died September 20, 1907 in Providence, Providence, Rhode Island.He married LYDIA M. KIRKPATRICK March 21, 1861 in Bangor, Penobscot, Maine (Source: Record of this marriage can be found at the Maine State Archives . ×. Birth Records, Marriage Records, & Death Records. The Project Gutenberg eBook, Canada under British Rule 1760-1900, by John G. Bourinot This eBook is for the use of anyone anywhere at no cost and with almost no restrictions whats City Clerk.) These public records may be required for many legal purposes. Similarly, records can be requested from the Maine Criminal History Record and Juvenile Crime Request Service.
Camden County Library Website, Cheap Houses For Rent In Warren, Cessna Caravan On Floats For Sale, Veal Osso Buco Ravioli Ruth's Chris, Boeing 747-400 Lufthansa Business Class, Madison, Ct School Calendar, Owens Family Dentistry, John Fetterman For Senate, John Carroll University Phone Number,