Counties

Maine County Outline Map Aroostook County PiscataquisCounty Somerset County Penobscot County Washington County Hancock County Franklin County Oxford County Waldo County Kennebec County Androscroggin County York County Cumberland County Lincoln County Knox County Sagadahoc County
County Brief History of the County Coordinator
Androscoggin Incorporated March 18, 1854. Formed from Cumberland, Oxford, Kennebec and Lincoln. Contains 12 towns and two cities. Area 480 square miles. Linda Simpson
Aroostook Incorporated March 16, 1839. Originally a part of Washington and Penobscot Counties. Enlarged March 21, 1843, by additions from Penobscot, and March 12, 1844, by additions from Piscataquis and Somerset. Contains 50 towns and 21 plantations. Area 6408 square miles. Available
Cumberland Incorporated 1760. Originally embraced Franklin and parts of Oxford, Kennebec and Somerset. Contains 23 towns and three cities. Area 1014 square miles. Susan Salus
Franklin Incorporated March 20, 1838. Formerly a part of Cumberland County. Contains 19 towns and five plantations. Area 1764 square miles. Available
Hancock Originally a part of Lincoln County. Portions taken in 1816 to form Penobscot, and in 1827 to form Waldo. Contains one city, 33 towns and three plantations. Area 1390 square miles. Tina Vickery
Kennebec Incorporated February 20, 1799. Formerly a part of Lincoln County. In 1809 the formation of Somerset County took four-fifths of its territory; Waldo took four towns in 1827; Franklin five towns in 1838; Androscoggin four towns in 1854, Contains 25 towns, four cities and one plantation. Area 880 square miles. Doreen Crocker and Tina Vickery
Knox Incorporated in 1860. Named for General Henry Knox. Formerly a part of Lincoln and Waldo. Contains 15 towns, two plantations and one city. Area 327 square miles. Available
Lincoln Incorporated June 19, 1760. Formerly a part of York, Parted with some of its territory in the formation of Washington, Hancock, Kennebec, Waldo, Androscoggin and Sagadahoc. Contains 18 towns and one plantation. Area 520 square miles. Rebecca Maloney
Oxford Incorporated March 4, 1805. Formerly the northerly parts of York and Cumberland. The formation of Franklin took a large part of its territory and Androscoggin took two towns. Contains 35 towns, three plantations. Area 1981 square miles. Linda Simpson
Penobscot Incorporated February 15, 1816. Formerly a part of Hancock. The formation of Piscataquis took 13 towns and over 40 townships. Contains 53 towns, eight plantations, three cities. Area 3254 square miles. Available
Piscataquis Incorporated March 23, 1838. Formerly a part of Penobscot and Somerset. March 12, 1844, a portion of its wild land territory was annexed to Aroostook. Contains 20 towns, four plantations. Area 3626 square miles. Norma Hass
Sagadahoc Incorporated April 4, 1854. Formerly a part of Lincoln. Contains nine towns and one city. Area 259 square miles. Available
Somerset Incorporated March 1, 1809. Formerly the northern part of Kennebec. Portions of it have been ceded to Franklin, Piscataquis and Aroostook. Contains 25 towns, 15 plantations. Area 3831 square miles. Available
Waldo Named in honor of General Samuel Waldo. Incorporated February 7, 1827. Formerly a part of Hancock. Territory enlarged January 22, 1828. Contains 25 towns and one city. Area 748 square miles. Available
Washington Incorporated June 25, 1789. Originally embraced a large part of what is now Aroostook. Contains 45 towns, four plantations, two cities. Area 2456 square miles. Available
York [Sir Ferdinando] Gorges named what is now York County and all of his other Maine possessions, New Somersetshire. In 1658 when the inhabitants of Maine submitted to the rule of Massachusetts, she gave it the name of Yorkshire. It then extended to the western limit of North Yarmouth in Casco Bay. In 1760 the Counties of Cumberland and Lincoln were taken from it. Contains 24 towns, two cities. Area 957 square miles. Norma Hass

Design by Templates in Time

This page was last updated