Maine County Formation years | ||||||||||||||
1652 | 1664 | 1665 | 1668 | 1673 | 1674 | 1675 | 1679 | 1680 | 1683 | 1686 | 1689 | 1690 | 1691 | 1692 |
1713 | 1716 | 1740 | 1760 | 1763 | 1786 | 1789 | 1790 | 1791 | 1799 | 1805 | 1808 | 1809 | 1811 | 1812 |
1813 | 1814 | 1816 | 1817 | 1819 | 1820 | 1821 | 1823 | 1824 | 1827 | 1830 | 1831 | 1833 | 1835 | 1838 |
1839 | 1840 | 1841 | 1842 | 1843 | 1844 | 1847 | 1849 | 1850 | 1854 | 1855 | 1856 | 1858 | 1860 | 1873 |
1885 | 1889 | 1891 | 1903 | 1907 | 1913 | |||||||||
Maine Census Year with Modern Map overlayed: | ||||||||||||||
1790 | 1800 | 1810 | 1820 | 1830 | 1840 | 1850 | 1860 | 1870 | 1880 | 1890 | 1900 | 1910 | 1920-1930 |
Maine Map Abbreviations | ||||
---|---|---|---|---|
unorg. = unorganized g. = gained w. = with fr. = from atmt. = attachment exch = exchanged nca.= non county area ch. = changed |
An - Androscoggin Ar - Aroostook Cu - Cumberland Fr - Franklin |
Ha - Hancock Ke - Kennebec Kn - Knox Li - Lincoln | d
Ox - Oxford Pe - Penobscot Pi - Piscataquis Sa - Sagahadoc |
So - Somerset Wal - Waldo Was - Washington Yo - York |