![]() |
1900 Federal Census Team Transcription
|
| Piscataquis County, Maine - - 1900 Federal Census Team Transcription | ||||
| Microfilm # T623-598 | ||||
| ED# | Enumeration Description: | Status | Transcriber | Proofreader |
| 125 | Abbot Town | |||
| 126 | Parkman Town | |||
| 127 | Atkinson Town | |||
| 128 | Sebec Town | |||
| 129 | Barnard Plantation Bowdoin College Grant (East) Bowdoin College Grant (West) Bowerbank Plantation Katahdin Iron Works Twp. (T. 6, R. 9) Township 7, Range 9, N.W.P. Williamsburg Town |
|||
| 130 | Shirley Town Blanchard Town |
|||
| 131 | Monson Town | |||
| 132 | Brownville Town Township 5, R. 9 Township 4, R. 9 Township 2, R. 10 Township 3, R. 10 Township 4, R. 10 Township 6, R. 9 |
|||
| 133 | Chesuncook Township (T.5,R.13) Days Academy Grant Deer Island Moose Island Frenchtown Township (T.1,R.13) Gore A Range 2 Gore X (adjoining Middlesex Canal Grant on east) Greenville Town North East Carry Township Township 6 R. 13 Township 2 R. 12 Lily Bay Township (T,A,R.14) |
|||
| 134 | Dover Town | |||
| 135 | Foxcroft Town | |||
| 136 | Guilford Town | |||
| 137 | Willimantic Town Elliottsville Plantation |
|||
| 138 | Kingsbury Plantation Wellington Town |
|||
| 139 | Lake View Plantation Milo Town |
|||
| 140 | Medford Town Orneville Town |
|||
| 141 | Sangerville Town | |||