The USGenWeb Census Project
The USGenWeb Census Project

, Coordinator

Maine county names beginning with:
A C F H K L O P S W Y

Androscoggin County, Maine Federal Census Index
Year Roll ED's
Images
Transcription Status
Transcriber
1860 M653-432   Town Descriptions     
1860 Mortality T655     Rebecca Sullivan
1870 (part) M593-536        
1870 (part) M593-537        
1880 T9-475        
1890 Spec. Schedule:
Union Vets./Widows
M123-6        
1900 (part) T623-587 Enumeration District Descriptions      
1900 (part) T623-588 Enumeration District Descriptions      
1910 T624-536        
1920 (part) T625-637        
1920 (part) T625-638        
1930 T626-827 Enumeration District Descriptions      
T626-828 Enumeration District Descriptions    
1940 T627-1469
T627-1470
       
1950 T628-68 to
T628-72
       

 
Aroostook County, Maine Federal Census Index
Year Roll ED's
Images
Transcription Status
Transcriber
1840 M704-136     C. Gagnon
1850 M432-248     C. Gagnon
1850 Mortality       Rebecca Sullivan
1860 M653-434   Township Descriptions   
1870 M593-538   Township Descriptions   
1880 (2 rolls) T9-476 &
T9-477
       
1890 Spec. Schedule:
Union Vets/Widows
M123-7        
1900 (part) T623-588 Enumeration District Descriptions      
1900 (part) T623-589 Enumeration District Descriptions      
1910 (part) T624-537        
1910 (part) T624-538        
1920 (part) T625-638        
1920 (part) T625-641        
1930 T626-828 Enumeration District Descriptions      
T626-829 Enumeration District Descriptions    
1940 T627-1471 to
T627-1483
       
1950 T628-606 to
T628-610
       

Transcription Status Explanation


Volunteer to Transcribe  |  Transcriber's Info  |  State Census Index  |  Site Map
Online Census Inventory  |  The USGenWeb Census Project  |  Mortality Census Assignments

To narrow your search results put Last Name first inside quotation marks.
EXAMPLE "Smith, John"

Webmaster


© The USGenWeb Census Project ®