Hancock County ME Archives History - Businesses .....Hancock County Officers 1883 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com July 10, 2007, 8:34 pm HANCOCK COUNTY. Inc. June 25, 1789. Named from Gov. Hancock. Portions taken in 1816 to form Penobscot, and in 1827, to form Waldo. Ellsworth, shire town since Feb. 17, 1837. Population-1830, 22,553; 1840, 28,646; 1850,34,372; 1860, 37,757; 1870, 36,495; 1880, 38,131. Valuation, 1860-Polls, 7810; Estates, $6,520,694. 1870-Polls, 311; Estates, $7,554,073. 1880-Polls, 9,560; Estates, $8,277,966. Commissioners-John W. Somes, Mt. Desert; James W. Blaisdell Dedham; Newell B. Coolidge, Lamoine. Treasurer-John A. Buck, Orland. Clerk of Courts-Hutson B. Saunders, Ellsworth. County Attorney-George M. Warren, Castine. Judge of Probate-Parker Tuck, Bucksport. JRegister of probate-Charles P. Dorr, Ellsworth. Register of Deeds-Wm. B. Campbell, Ellsworth. Sheriff and Jailer-Francis Taft, Ellsworth. Deputies-Benjamin Nutter, Brooklyn; Dudley P. Saunders, Orland; William Fennelly, Bar Harbor; Monroe Wardwell, Penobscot; Samuel Buzzell, Amherst; Peter Mills, Deer Isle. Coroners-James W. Patterson, Bucksport; Geo. W. Fiske; A. R. Devereux, Ellsworth; B. T. Atherton, Mt. Desert; Augustus Stevens, Bluehill. Public Administrator-Luther G. Philbrook, Castine. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. File at: http://files.usgwarchives.net/me/hancock/directories/business/1883/hancockc287gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb