Statewide County ME Archives History .....Registers Of Deeds, 1883-1884 ************************************************ 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 May 27, 2007, 12:59 pm Registers of Deeds. (Terms expire December 31,1886.) Androscoggin Silas Sprague Auburn. Aroostook (Henry H.Ward Houlton. (James Keegan (N. Registry) Madawaska. Cumberland Leander E. Cram Portland. Franklin James S. Brackett Phillips. Hancock Wm. B. Campbell Ellsworth. Kennebec P. M. Fogler Augusta, Knox Justus E. Sherman Rockland. Lincoln James H. Varney Wiscasset. Oxford (John F. Stanley Paris. (Seymour C. Hobbs (Western Reg.) Fryeburg. Penobscot John T. Bowler Bangor. Piscataquis Alanson M. Warren Orneville. Sagadahoc George W. Hunt Bath. Somerset Henry C. Decker Skowhegan. Waldo Jacob G. Cook Belfast. Washington James C. Adams. Machias. York Justin M. Leavitt Buxton 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. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/statewide/history/other/register137gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.2 Kb