Maine: Individual County Chronologies

Maine Atlas of Historical County Boundaries

John H. Long, Editor and Historical Compiler; Peggy Tuck Sinko, Associate Editor; Douglas Knox, Book Digitizing Director; Emily Kelley, Research Associate; Laura Rico-Beck, GIS Specialist and Digital Compiler; Peter Siczewicz, ArcIMS Interactive Map Designer; Robert Will, Cartographic Assistant

Copyright The Newberry Library 2008


ANDROSCOGGIN

31 Mar 1854
ANDROSCOGGIN created from CUMBERLAND, KENNEBEC, LINCOLN, and OXFORD. (Me. Laws 1854, Pub., ch. 60, sec. 1/p. 74)
16 Mar 1855
ANDROSCOGGIN gained small area from KENNEBEC when town of Wales gained from town of Monmouth. (Me. Laws 1855, Priv., ch. 526/p. 588)
12 Mar 1856
ANDROSCOGGIN gained small area from KENNEBEC when town of Wales gained from town of Litchfield. (Me. Laws 1856, Priv., ch. 592/p. 650)
20 Mar 1858
ANDROSCOGGIN lost small area to CUMBERLAND when towns of Casco and Otisfield gained from town of Poland. (Me. Laws 1858, Priv., ch. 220/p. 185 and ch. 222/p. 187)
02 Apr 1859
ANDROSCOGGIN lost small area to KENNEBEC when town of Wayne gained from town of Leeds. (Me. Laws 1859, Priv., ch. 344/p. 317)
14 Feb 1867
ANDROSCOGGIN gained small area from KENNEBEC when town of Webster gained from town of Litchfield. (Me. Laws 1867, Priv., ch. 270/p. 226)
18 Sep 1999
Boundary between ANDROSCOGGIN and CUMBERLAND was clarified when the boundary between the towns of Durham and Pownal was clarified [no change]. (Me. Laws 1999, 1st reg. sess., priv. & spec., ch. 9/pp. 964-965)

AROOSTOOK

01 May 1839
AROOSTOOK created from PENOBSCOT and WASHINGTON. (Me. Pub. Acts 1839, ch. 395, sec. 1/p. 562)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing the northern limits of AROOSTOOK [no change]. (Van Zandt, 17-18)
21 Mar 1843
AROOSTOOK gained from PENOBSCOT. (Me. Laws 1843, Priv., ch. 15/p. 51)
12 Mar 1844
AROOSTOOK gained from SOMERSET and exchanged with PISCATAQUIS. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
04 Mar 1885
AROOSTOOK lost small area to WASHINGTON when town of Danforth gained from town of Weston. (Me. Laws 1885, Priv., ch. 499/p. 677)
05 Mar 1889
AROOSTOOK gained from PENOBSCOT when Reed Plantation gained from Drew Plantation. (Me. Laws 1889, Priv., ch. 514/p. 874)
28 Mar 1903
AROOSTOOK lost to PENOBSCOT when Drew Plantation gained from Reed Plantation. (Me. Laws 1903, Priv., ch. 364/p. 550)

CORNWALL (N.Y., extinct)

05 Sep 1665
CORNWALL (N.Y., extinct) created by New York to cover all of the Duke of York's grant between the Kennebec and St. Croix Rivers in present Maine and Quebec, Canada. (Williamson, 1:421)
by 07 Oct 1673
Massachusetts, relying on a new survey of its northern limit and responding to the Dutch capture of New York in August 1673, claimed some of the Duke of York's grant east of the Kennebec River in present Maine (including the Pemaquid settlement) and created an unnamed county that on 27 May 1675 was named DEVONSHIRE (Mass., extinct). This unnamed county overlapped part of CORNWALL (N.Y., extinct), but the Duke of York did not recognize the Massachusetts claim. (Mass. Recs., 5:16; Reid, Maine, 138; Williamson, 1:443)
29 Jun 1674
Following the Treaty of Westminster (9 February 1673/1674) that ended the Anglo-Dutch war and restored New York to the English, King Charles II regranted to the Duke of York the territory he had granted on 12 March 1663/1664, including the area between the Kennebec and St. Croix Rivers in present Maine and part of Quebec, Canada. Massachusetts's DEVONSHIRE (Mass., extinct) continued to operate for settlements in present Maine situated east of the Kennebec River, although they were within the formally defined area of jurisdiction of New York's CORNWALL (N.Y., extinct). (Parry, 13:136; Swindler, 4:282; Williamson, 1:446)
Fall 1675
CORNWALL (N.Y., extinct) was apparently eliminated when war broke out between the Abnaki Indians and the English in present Maine. (Williamson, 1:446)
01 Nov 1683
New York re-created CORNWALL (N.Y., extinct) to cover all of the Duke of York's grant in present Maine and Quebec, including the Pemaquid settlement governed since 1674 by Massachusetts. (N.Y. Col. Laws, ch. 4/1:122)
Spring 1687
CORNWALL (N.Y.) was eliminated when the area was incorporated into the Dominion of New England, a new province into which New York, New Jersey, and the New England colonies eventually were consolidated. (Barnes, 69; N.H. Early Laws, 1:144)

CUMBERLAND

01 Nov 1760
CUMBERLAND created by Massachusetts from YORK. (Mass. Col. Acts, vol. 4, ch. 7 [1760-1761], secs. 1, 2, 6/pp. 372-374)
07 Oct 1763
CUMBERLAND was extended northward to the Atlantic watershed when King George III created the new royal province of Quebec, which was bounded on the south by the watershed between the St. Lawrence River and the Atlantic Ocean. This implicitly set the northern limit of Maine. (Cappon, Petchenik, and Long, 1, 77; Shortt and Doughty, 119-120)
03 Mar 1786
CUMBERLAND gained from YORK. (Mass. Acts 1786, ch. 18, sec. 1/p. 407)
04 Mar 1805
CUMBERLAND gained from YORK, lost to KENNEBEC, and lost to creation of OXFORD. (Mass. Acts 1805, ch. 24, secs. 1-2/pp. 573-574)
15 Mar 1820
CUMBERLAND became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
05 Feb 1821
Boundary between CUMBERLAND and OXFORD was clarified [no change]. (Me. Priv. Acts 1821, ch. 26/p. 28)
28 Feb 1821
CUMBERLAND lost to OXFORD. (Me. Priv. Acts 1821, ch. 47/p. 45)
17 Feb 1824
CUMBERLAND gained small area from YORK. (Me. Priv. Acts 1824, ch. 276/p. 397)
12 Mar 1830
CUMBERLAND gained small area from OXFORD when town of Sebago gained from town of Denmark. (Me. Priv. Acts 1830, ch. 94/p. 159)
17 Mar 1830
CUMBERLAND lost small area to OXFORD when town of Oxford gained from town of Otisfield. (Me. Priv. Acts 1830, ch. 115/p. 194)
27 Mar 1841
CUMBERLAND lost small area to YORK when town of Saco gained from town of Scarborough [location unknown, not mapped]. (Me. Laws 1841, ch. 136, sec. 1/p. 330)
07 Mar 1842
CUMBERLAND gained small area from OXFORD when town of Bridgton gained from town of Denmark. (Me. Laws 1842, Priv., ch. 16/p. 15)
07 Mar 1844
CUMBERLAND lost small area to OXFORD when town of Hiram gained from town of Baldwin. (Me. Laws 1844, Priv., ch. 156/p. 194)
02 Aug 1847
CUMBERLAND gained from OXFORD when town of Bridgton gained from towns of Fryeburg and Denmark. (Me. Laws 1847, Priv., ch. 84, sec. 1/pp. 110-111)
31 Mar 1854
CUMBERLAND lost to creation of ANDROSCOGGIN. (Me. Laws 1854, Pub., ch. 60, sec. 1/p. 74)
20 Mar 1858
CUMBERLAND gained small area from ANDROSCOGGIN when towns of Casco and Otisfield gained from town of Poland. (Me. Laws 1858, Priv., ch. 220/p. 185 and ch. 222/p. 187)
05 Feb 1891
CUMBERLAND gained Ragged Island in Casco Bay from SAGADAHOC. (Me. Laws 1891, Priv., ch. 25/p. 25)
28 Mar 1903
Boundary between CUMBERLAND and SAGADAHOC was redefined [no change]. (Me. Laws 1903, Priv., ch. 415/p. 628)
15 Mar 1905
Boundary between CUMBERLAND and SAGADAHOC was redefined [no change]. (Me. Laws 1905, Priv., ch. 200/p. 231)
19 Mar 1917
Boundary between CUMBERLAND and SAGADAHOC was redefined [no change]. (Me. Laws 1917, Priv., ch. 68/p. 501)
01 Jul 1978
CUMBERLAND lost to OXFORD when the town of Otisfield was annexed to OXFORD. (Me. Laws 1977, priv. & spec., chs. 10, 83/pp. 1349-1351, 1475)
20 Jun 1985
Legislature authorized SAGADAHOC to gain the towns of Brunswick and Harpswell from CUMBERLAND, dependent on local referendum to be held during the 1986 general election. Change did not take effect. (Me. Laws 1985, 1st reg. sess., priv. & spec., ch. 37/pp. 2076-2078)
18 Sep 1999
Boundary between CUMBERLAND and ANDROSCOGGIN was clarified when the boundary between the towns of Pownal and Durham was clarified [no change]. (Me. Laws 1999, 1st reg. sess., priv. & spec., ch. 9/pp. 964-965)

DEVONSHIRE (Mass., extinct)

by 07 Oct 1673
Massachusetts, relying on a new survey of its northern limit and responding to the Dutch capture of New York in August 1673, claimed some of the Duke of York's territory in present Maine and created DEVONSHIRE (Mass., extinct). County was unnamed until 27 May 1674. (Mass. Recs., 5:16; Reid, Maine, 138; Williamson, 1:443)
29 Jun 1674
Following the Treaty of Westminster (9 February 1673/1674) that ended the Anglo-Dutch war and restored New York to the English, King Charles II regranted to the Duke of York the territory he had granted on 12 March 1663/1664, including the area between the Kennebec and St. Croix Rivers in present Maine and part of Quebec, Canada. Massachusetts's DEVONSHIRE (Mass., extinct) continued to operate for settlements in present Maine situated east of the Kennebec River, although they were within the formally defined jurisdiction of New York's CORNWALL (N.Y., extinct). (Parry, 13:136; Swindler, 4:282; Williamson, 1:446)
Fall 1675
DEVONSHIRE (Mass., extinct) was apparently eliminated when war broke out between the Abnaki Indians and the English in present Maine. (Williamson, 1:446)

FRANKLIN

09 May 1838
FRANKLIN created from KENNEBEC, OXFORD, and SOMERSET. (Me. Pub. Acts 1838, ch. 328, sec. 1/p. 476; Me. Gov. Proc. 2:99-100)
18 Mar 1840
FRANKLIN lost small area to SOMERSET when town of Anson gained from town of New Vineyard. (Me. Laws 1840, ch. 75/p. 100)
06 Apr 1841
FRANKLIN gained from SOMERSET when town of New Sharon gained from town of Mercer. (Me. Laws 1841, ch. 148/p. 349)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing the northern limits of FRANKLIN [no change]. (Van Zandt, 17-18)
02 Aug 1847
FRANKLIN gained from KENNEBEC when town of Chesterville gained from town of Vienna. (Me. Laws 1847, Priv., ch. 93/p. 132)
09 Apr 1852
Boundary between FRANKLIN and KENNEBEC was redefined [no change]. (Me. Laws 1852, Priv., ch. 566/p. 567)

HANCOCK

01 May 1790
HANCOCK created by Massachusetts from LINCOLN. (Mass. Acts 1789, ch. 25, sec. 1/p. 25)
01 May 1791
HANCOCK lost to LINCOLN. (Mass. Acts 1790, ch. 10, sec. 1/p. 81)
28 Feb 1799
Boundary between HANCOCK and KENNEBEC was clarified [no change]. (Mass. Acts 1799, ch. 39, sec. 1/p. 275)
21 Jun 1811
HANCOCK gained from SOMERSET. (Mass. Acts 1811, ch. 36/p. 430)
12 Jun 1812
HANCOCK gained from SOMERSET. (Mass. Acts 1812, ch. 4/p. 7)
16 Feb 1813
HANCOCK lost to SOMERSET. (Mass. Acts 1813, ch. 85/p. 157)
15 Feb 1816
HANCOCK lost to creation of PENOBSCOT. (Mass. Acts 1816, ch. 121, sec. 1/p. 156)
17 Jun 1816
HANCOCK lost to PENOBSCOT when town of Hampden gained from town of Frankfurt and town of Orrington gained from town of Buckstown (now Bucksport). (Mass. Acts 1816, ch. 13, sec. 1/p. 195 and ch. 14/p. 196)
15 Mar 1820
HANCOCK became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
03 Jul 1827
HANCOCK lost to creation of WALDO. (Me. Pub. Acts 1827, ch. 354, sec. 1/p. 1109 and ch. 362/p. 1125)
17 Mar 1831
HANCOCK exchanged with WASHINGTON. (Me. Priv. Acts 1831, ch. 154/p. 247)
10 Mar 1835
HANCOCK lost to PENOBSCOT. (Me. Priv. Acts 1835, ch. 559/p. 826)
15 Mar 1838
HANCOCK lost North Haven Island and Vinalhaven Island to WALDO. (Me. Priv. Acts 1838, ch. 451/p. 552)
20 Feb 1841
HANCOCK lost to PENOBSCOT when town of Lowell gained from Page's Mill Settlement. (Me. Laws 1841, ch. 102/p. 296)
10 Apr 1841
HANCOCK lost small area to PENOBSCOT when town of Brewer gained from towns of Bucksport and Dedham [change too small to map]. (Me. Laws 1841, ch. 161/p. 357)
24 Mar 1843
HANCOCK lost Matinicus Island to LINCOLN. (Me. Laws 1843, Priv., ch. 118/p. 137)
12 Mar 1844
Part of the boundary between HANCOCK and WASHINGTON was clarified [no change]. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
20 Aug 1850
HANCOCK lost small area to PENOBSCOT when town of Orrington gained from town of Bucksport. (Me. Laws 1850, Priv., ch. 376, sec. 1/p. 519)
09 Apr 1852
HANCOCK lost islands of Hacketash (now Ragged Island), Wooden Ball, Tenpound, No Man's Land, Two Bush, and Matinicus Rock to LINCOLN. (Me. Laws 1852, Priv., ch. 578/p. 577)
15 Mar 1858
HANCOCK lost to PENOBSCOT. (Me. Laws 1858, Priv., ch. 198/p. 170)
12 Mar 1913
HANCOCK lost Isle au Haut to KNOX. (Me. Laws 1913, Priv., ch. 83/p. 425)

KENNEBEC

20 Feb 1799
KENNEBEC created by Massachusetts from LINCOLN. (Mass. Acts 1799, ch. 23, sec. 1/p. 257)
28 Feb 1799
Boundary between KENNEBEC and HANCOCK was clarified [no change]. (Mass. Acts 1799, ch. 39, sec. 1/p. 275)
04 Mar 1805
KENNEBEC gained from CUMBERLAND. (Mass. Acts 1805, ch. 24, secs. 1-2/pp. 573-574)
08 Mar 1808
KENNEBEC lost to OXFORD. (Mass. Acts 1808, ch. 97/p. 323)
01 Jun 1809
KENNEBEC lost to creation of SOMERSET. (Mass. Acts 1809, ch. 62, sec. 1/p. 459)
06 Mar 1810
Boundary between KENNEBEC and LINCOLN was redefined in part when the line between the towns of Gardiner and Litchfield was redefined [no change]. (Mass. Acts 1810, ch. 108/p. 194)
25 Feb 1811
KENNEBEC lost to LINCOLN. (Mass. Acts 1811, ch. 61/p. 290)
29 Feb 1812
KENNEBEC exchanged with LINCOLN. (Mass. Acts 1812, ch. 160/p. 309)
26 Feb 1813
KENNEBEC gained from SOMERSET. (Mass. Acts 1813, ch. 108/p. 179)
28 Jan 1814
KENNEBEC lost to OXFORD. (Mass. Acts 1814, ch. 79/pp. 316-317)
15 Mar 1820
KENNEBEC became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
08 Feb 1821
KENNEBEC gained small area from OXFORD. (Me. Priv. Acts 1821, ch. 35/p. 36)
08 Mar 1821
KENNEBEC gained small area from LINCOLN. (Me. Priv. Acts 1821, ch. 58/p. 58)
17 Mar 1821
KENNEBEC gained from SOMERSET. (Me. Priv. Acts 1821, ch. 76/p. 83)
03 Jul 1827
KENNEBEC lost to creation of WALDO. (Me. Pub. Acts 1827, ch. 354, sec. 1/p. 1109 and ch. 362/p. 1125)
06 Mar 1830
KENNEBEC gained small area from SOMERSET. (Me. Priv. Acts 1830, ch. 71/p. 123)
10 Mar 1835
KENNEBEC gained from LINCOLN. (Me. Priv. Acts 1835, ch. 553/p. 817)
09 May 1838
KENNEBEC lost to creation of FRANKLIN. (Me. Pub. Acts 1838, ch. 328, sec. 1/p. 476; Me. Gov. Proc. 2:99-100)
29 Feb 1840
KENNEBEC lost to SOMERSET. (Me. Laws 1840, ch. 27, sec. 1/p. 26)
06 Mar 1840
KENNEBEC gained from LINCOLN. (Me. Laws 1840, ch. 5, sec. 1/p. 5 and ch. 37/p. 39)
01 Mar 1844
KENNEBEC gained from OXFORD. (Me. Laws 1843, Priv., ch. 97, sec. 1/p. 102)
02 Aug 1847
KENNEBEC lost to FRANKLIN when town of Chesterville gained from town of Vienna. (Me. Laws 1847, Priv., ch. 93/p. 132)
24 Jul 1849
KENNEBEC lost small area to SOMERSET when town of Canaan gained from town of Clinton. (Me. Laws 1849, Priv., ch. 234/p. 334)
08 Aug 1850
KENNEBEC gained small area from SOMERSET when town of Clinton gained from town of Canaan. (Me. Laws 1850, Priv., ch. 351/p. 487)
09 Apr 1852
Boundary between KENNEBEC and FRANKLIN was redefined [no change]. (Me. Laws 1852, Priv., ch. 566/p. 567)
20 Apr 1852
KENNEBEC lost small area to LINCOLN when town of Lewiston gained from town of Greene to accommodate local property owner [location unknown, not mapped]. (Me. Laws 1852, Priv., ch. 617/p. 614)
31 Mar 1854
KENNEBEC lost to creation of ANDROSCOGGIN. (Me. Laws 1854, Pub., ch. 60, sec. 1/p. 74)
16 Mar 1855
KENNEBEC lost small area to ANDROSCOGGIN when town of Wales gained from town of Monmouth. (Me. Laws 1855, Priv., ch. 526/p. 588)
12 Mar 1856
KENNEBEC lost small area to ANDROSCOGGIN when town of Wales gained from town of Litchfield. (Me. Laws 1856, Priv., ch. 592/p. 650)
02 Apr 1859
KENNEBEC gained small area from ANDROSCOGGIN when town of Wayne gained from town of Leeds. (Me. Laws 1859, Priv., ch. 344/p. 317)
14 Feb 1867
KENNEBEC lost small area to ANDROSCOGGIN when town of Webster gained from town of Litchfield. (Me. Laws 1867, Priv., ch. 270/p. 226)
26 Feb 1873
KENNEBEC lost small area to WALDO when town of Burnham gained from Clinton Gore Plantation. (Me. Laws 1873, Priv., ch. 384, sec. 1/p. 368)
27 Feb 1873
KENNEBEC lost small area to SOMERSET when town of Fairfield gained from town of Benton [change too small to map]. (Me. Laws 1873, Priv., ch. 390, sec. 1/p. 378)
21 Feb 1907
KENNEBEC lost small area to LINCOLN when town of Whitefield gained from town of Windsor. (Me. Laws 1907, Priv., ch. 96/p. 316)
13 Oct 1993
Boundary between KENNEBEC and LINCOLN was clarified [no change]. (Me. Laws 1993, 1st reg. sess., priv. & spec., ch. 15/p. 1095)

KNOX

01 Apr 1860
KNOX created from LINCOLN and WALDO. (Me. Laws 1860, Pub., ch. 146, sec. 1/p. 129)
12 Mar 1913
KNOX gained Isle au Haut from HANCOCK. (Me. Laws 1913, Priv., ch. 83/p. 425)

LINCOLN

01 Nov 1760
LINCOLN created by Massachusetts from YORK. (Mass. Col. Acts, vol. 4, ch. 7 [1760-1761], secs. 1, 2, 6/pp. 372-374)
07 Oct 1763
LINCOLN was extended northward to the Atlantic watershed when King George III created the new royal province of Quebec, which was bounded on the south by the watershed between the St. Lawrence River and the Atlantic Ocean. This implicitly set the northern limit of Maine. (Cappon, Petchenik, and Long, 1, 77; Shortt and Doughty, 119-120)
01 May 1790
LINCOLN lost to creation of HANCOCK and WASHINGTON. (Mass. Acts 1789, ch. 25, sec. 1/p. 25)
01 May 1791
LINCOLN gained from HANCOCK. (Mass. Acts 1790, ch. 10, sec. 1/p. 81)
20 Feb 1799
LINCOLN lost to creation of KENNEBEC. (Mass. Acts 1799, ch. 23, sec. 1/p. 257)
06 Mar 1810
Boundary between KENNEBEC and LINCOLN was redefined in part when line between the towns of Gardiner and Litchfield was redefined [no change]. (Mass. Acts 1810, ch. 108/p. 194)
25 Feb 1811
LINCOLN gained from KENNEBEC. (Mass. Acts 1811, ch. 61/p. 290)
29 Feb 1812
LINCOLN exchanged with KENNEBEC. (Mass. Acts 1812, ch. 160/p. 309)
15 Mar 1820
LINCOLN became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
08 Mar 1821
LINCOLN lost small area to KENNEBEC. (Me. Priv. Acts 1821, ch. 58/p. 58)
03 Jul 1827
LINCOLN lost to creation of WALDO. (Me. Pub. Acts 1827, ch. 354, sec. 1/p. 1109 and ch. 362/p. 1125)
10 Mar 1835
LINCOLN lost to KENNEBEC. (Me. Priv. Acts 1835, ch. 553/p. 817)
10 Feb 1836
LINCOLN lost small area to WALDO when town of Camden gained from town of Warren. (Me. Priv. Acts 1836, ch. 17/p. 18)
06 Mar 1840
LINCOLN lost to KENNEBEC. (Me. Laws 1840, ch. 5, sec. 1/p. 5 and ch. 37/p. 39)
24 Mar 1843
LINCOLN gained Matinicus Island from HANCOCK. (Me. Laws 1843, Priv., ch. 118/p. 137)
09 Apr 1852
LINCOLN gained islands of Hacketash (now Ragged Island), Wooden Ball, Tenpound, No Man's Land, Two Bush, and Matinicus Rock from HANCOCK. (Me. Laws 1852, Priv., ch. 578/p. 577)
20 Apr 1852
LINCOLN gained small area from KENNEBEC when town of Lewiston gained from town of Greene to accommodate local property owner [location unknown, not mapped]. (Me. Laws 1852, Priv., ch. 617/p. 614)
31 Mar 1854
LINCOLN lost to creation of ANDROSCOGGIN. (Me. Laws 1854, Pub., ch. 60, sec. 1/p. 74)
04 Apr 1854
LINCOLN lost to creation of SAGADAHOC. (Me. Laws 1854, Pub., ch. 70, sec. 1/p. 82)
11 Apr 1854
LINCOLN gained small area from WALDO when town of Washington gained from town of Palermo to accommodate local property owners. (Me. Laws 1854, Priv., ch. 327/pp. 336-337)
01 Apr 1860
LINCOLN lost to creation of KNOX. (Me. Laws 1860, Pub., ch. 146, sec. 1/p. 129)
21 Feb 1907
LINCOLN gained small area from KENNEBEC when town of Whitefield gained from town of Windsor. (Me. Laws 1907, Priv., ch. 96/p. 316)
10 Jul 1991
Legislature authorized LINCOLN to gain the town of Richmond from SAGADAHOC, dependent on local referendum to be held in November 1991. Change did not take effect. (Me. Laws 1991, 1st reg. sess., priv. & spec., ch. 52/pp. 856-857)
13 Oct 1993
Boundary between LINCOLN and KENNEBEC was clarified [no change]. (Me. Laws 1993, 1st reg. sess., priv. & spec., ch. 15/p. 1095)

Maine (non-county area)

Nov 1664
Representatives of the Gorges family rejected Massachusetts's claim and resumed the government of Maine (area between the Kennebec and Piscataqua Rivers). YORKSHIRE (now YORK) went into abeyance. (York County, 2:5)
23 Jun 1665
Royal commissioners replaced Gorges's jurisdiction over Maine (area between the Kennebec and Piscataqua Rivers) with a new government under direct authority of the crown. (Farnham, 7:308)
27 May 1668
Massachusetts reasserted authority over all of Maine west of the Kennebec River, an area that had been put under royal government in June 1665. (Farnham, 7:317)

Massachusetts Claim

27 May 1668
Massachusetts reasserted authority over all of Maine west of the Kennebec River, an area that had been put under royal government in June 1665. YORK (formerly called YORKSHIRE) was reinstated. (Farnham, 7:317)
by 07 Oct 1673
Massachusetts, relying on a new survey of its northern limit and responding to the Dutch capture of New York in August 1673, claimed some of the Duke of York's grant east of the Kennebec River in present Maine (including the Pemaquid settlement) and created an unnamed county that on 27 May 1675 was named DEVONSHIRE (Mass., extinct). This unnamed county overlapped part of CORNWALL (N.Y., extinct), but the Duke of York did not recognize the Massachusetts claim. (Mass. Recs., 5:16; Reid, Maine, 138; Williamson, 1:443)
15 Mar 1678
[15 March 1677/1678] Massachusetts purchased the proprietary rights granted in 1635 to Ferdinando Gorges, an attempt to legitimate the extension of its jurisdiction northeastward to the Kennebec River in present New Hampshire and Maine. (Farnham, 7:350)
17 Mar 1680
[17 March 1679/1680] YORK eliminated when Massachusetts organized a new government for Maine (area between the Piscataqua and Kennebec Rivers) in accordance with terms of Ferdinando Gorges's 1635 grant. (Farnham, 7:356; Williamson, 1:556, 563)
18 Jun 1684
England's Court of Chancery annulled the Massachusetts charter, technically putting Massachusetts and Maine (area between the Kennebec and Piscataqua Rivers) directly under the authority of the crown. Actual transfer of authority occurred when the royal governor arrived 17 May 1686. (Farnham, 7:359; Van Zandt, 66)
17 May 1686
The arrival of its first royal governor inaugurated the Dominion of New England, the new single province that King James II created (8 October 1685) by uniting King's Province (present southwestern Rhode Island), Massachusetts, New Hampshire, and Maine (area between New Hampshire and the Kennebec River). (Farnham, 7:367; Hart, 1:573; N.H. Early Laws, 1:99; Williamson, 1:576)
18 Apr 1689
Upon learning of the Glorious Revolution (replacement of King James II by King William III and Queen Mary II) in England, Bostonians imprisoned the royal governor and others, thereby ending the Dominion of New England. Massachusetts resumed self-government and attempted to re-establish its authority in southern Maine, but a new war between England and France left the area east of New Hampshire either in turmoil or under French control until the Treaty of Ryswick in 1697. (Craven, 224; Morris and Kelly, pl. 11)
07 Oct 1691
King William III and Queen Mary II issued a new charter for the province of Massachusetts Bay. The new charter included the former colonies of Maine (area between the Kennebec and Piscataqua Rivers), Acadia (now Nova Scotia), and all remaining territory of present Maine between Acadia and the Kennebec River. This legitimized Massachusetts's control of Maine. (Mass. Col. Acts, vol. 1, ch. 27 [1692-1693], sec. 1/p. 63; Swindler, 5:80)

Massachusetts (non-county area)

07 Oct 1691
King William III and Queen Mary II issued a new charter for the province of Massachusetts Bay. The new charter included the former colonies of Maine (area between the Kennebec and Piscataqua Rivers), Acadia (now Nova Scotia), and all remaining territory of present Maine between Acadia and the Kennebec River. Northern limit was indefinite; map depicts non-county area of Massachusetts in present Maine. (Mass. Col. Acts, vol. 1, ch. 27 [1692-1693], sec. 1/p. 63; Swindler, 5:80)
26 Jun 1716
YORK gained all Massachusetts territory between the Kennebec and St. Croix Rivers in present Maine; non-county area of Massachusetts in Maine was eliminated. (Mass. Col. Acts, vol. 9, ch. 75 [1716-1717]/p. 485)

OXFORD

04 Mar 1805
OXFORD created by Massachusetts from CUMBERLAND and YORK. (Mass. Acts 1805, ch. 24, secs. 1-2/pp. 573-574)
08 Mar 1808
OXFORD gained from KENNEBEC. (Mass. Acts 1808, ch. 97/p. 323)
28 Jan 1814
OXFORD gained from KENNEBEC. (Mass. Acts 1814, ch. 79/pp. 316-317)
02 Feb 1819
OXFORD lost to SOMERSET. (Mass. Acts 1819, ch. 41, sec. 1/p. 71)
15 Mar 1820
OXFORD became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
05 Feb 1821
Boundary between OXFORD and CUMBERLAND was clarified [no change]. (Me. Priv. Acts 1821, ch. 26/p. 28)
08 Feb 1821
OXFORD lost small area to KENNEBEC. (Me. Priv. Acts 1821, ch. 35/p. 36)
28 Feb 1821
OXFORD gained from CUMBERLAND. (Me. Priv. Acts 1821, ch. 47/p. 45)
31 Jan 1823
OXFORD lost to SOMERSET. (Me. Priv. Acts 1823, ch. 188/p. 269)
12 Mar 1830
OXFORD lost small area to CUMBERLAND when town of Sebago gained from town of Denmark. (Me. Priv. Acts 1830, ch. 94/p. 159)
17 Mar 1830
OXFORD gained small area from CUMBERLAND when town of Oxford gained from town of Otisfield. (Me. Priv. Acts 1830, ch. 115/p. 194)
09 May 1838
OXFORD lost to creation of FRANKLIN. (Me. Pub. Acts 1838, ch. 328, sec. 1/p. 476; Me. Gov. Proc. 2:99-100)
07 Mar 1842
OXFORD lost small area to CUMBERLAND when town of Bridgton gained from town of Denmark. (Me. Laws 1842, Priv., ch. 16/p. 15)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing the northern limits of OXFORD [no change]. (Van Zandt, 17-18)
01 Mar 1844
OXFORD lost to KENNEBEC. (Me. Laws 1843, Priv., ch. 97, sec. 1/p. 102)
07 Mar 1844
OXFORD gained small area from CUMBERLAND when town of Hiram gained from town of Baldwin. (Me. Laws 1844, Priv., ch. 156/p. 194)
02 Aug 1847
OXFORD lost to CUMBERLAND when town of Bridgton gained from towns of Fryeburg and Denmark. (Me. Laws 1847, Priv., ch. 84, sec. 1/pp. 110-111)
31 Mar 1854
OXFORD lost to creation of ANDROSCOGGIN. (Me. Laws 1854, Pub., ch. 60, sec. 1/p. 74)
01 Jul 1978
OXFORD gained from CUMBERLAND when the town of Otisfield was annexed to OXFORD. (Me. Laws 1977, priv. & spec., chs. 10, 83/pp. 1349-1351, 1475)

PENOBSCOT

15 Feb 1816
PENOBSCOT created by Massachusetts from HANCOCK. (Mass. Acts 1816, ch. 121, sec. 1/p. 156)
17 Jun 1816
PENOBSCOT gained from HANCOCK when town of Hampden gained from town of Frankfurt and town of Orrington gained from town of Buckstown (now Bucksport). (Mass. Acts 1816, ch. 13, sec. 1/p. 195 and ch. 14/p. 196)
14 Jun 1817
PENOBSCOT gained from SOMERSET. (Mass. Acts 1817, ch. 15/p. 398)
15 Mar 1820
PENOBSCOT became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
03 Jul 1827
PENOBSCOT lost to creation of WALDO. (Me. Pub. Acts 1827, ch. 354, sec. 1/p. 1109 and ch. 362/p. 1125)
15 Mar 1831
PENOBSCOT gained from WASHINGTON. (Me. Priv. Acts 1831, ch. 151, sec. 2/p. 244)
10 Feb 1833
PENOBSCOT gained from SOMERSET. (Me. Priv. Acts 1833, ch. 314/p. 488)
10 Mar 1835
PENOBSCOT gained from HANCOCK. (Me. Priv. Acts 1835, ch. 559/p. 826)
30 Apr 1838
PENOBSCOT lost to creation of PISCATAQUIS. (Me. Pub. Acts 1838, ch. 353, sec. 1/p. 512)
01 May 1839
PENOBSCOT lost to creation of AROOSTOOK. (Me. Pub. Acts 1839, ch. 395, sec. 1/p. 562)
20 Feb 1841
PENOBSCOT gained from HANCOCK when town of Lowell gained from Page's Mill Settlement. (Me. Laws 1841, ch. 102/p. 296)
10 Apr 1841
PENOBSCOT gained small area from HANCOCK when town of Brewer gained from towns of Bucksport and Dedham [change too small to map]. (Me. Laws 1841, ch. 161/p. 357)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing the northern limits of PENOBSCOT [no change]. (Van Zandt, 17-18)
21 Mar 1843
PENOBSCOT lost to AROOSTOOK. (Me. Laws 1843, Priv., ch. 15/p. 51)
by 29 Feb 1844
PENOBSCOT exchanged with SOMERSET, placing county line along town boundaries. (Me. Laws 1844, Priv., ch. 148/p. 190)
12 Mar 1844
PENOBSCOT gained from WASHINGTON and exchanged with PISCATAQUIS. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
20 Aug 1850
PENOBSCOT gained small area from HANCOCK when town of Orrington gained from town of Bucksport. (Me. Laws 1850, Priv., ch. 376, sec. 1/p. 519)
15 Mar 1858
PENOBSCOT gained from HANCOCK. (Me. Laws 1858, Priv., ch. 198/p. 170)
05 Mar 1889
PENOBSCOT lost to AROOSTOOK when Reed Plantation gained from Drew Plantation. (Me. Laws 1889, Priv., ch. 514/p. 874)
28 Mar 1903
PENOBSCOT gained from AROOSTOOK when Drew Plantation gained from Reed Plantation. (Me. Laws 1903, Priv., ch. 364/p. 550)

PISCATAQUIS

30 Apr 1838
PISCATAQUIS created from SOMERSET and PENOBSCOT. (Me. Pub. Acts 1838, ch. 353, sec. 1/p. 512)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing northern limits of PISCATAQUIS [no change]. (Van Zandt, 17-18)
12 Mar 1844
PISCATAQUIS exchanged with AROOSTOOK and PENOBSCOT, lost to SOMERSET. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
13 Mar 1883
Boundary between PISCATAQUIS and SOMERSET was redefined [no change]. (Me. Laws 1883, Pub., ch. 210/p. 173)
27 Feb 1885
PISCATAQUIS lost small area to SOMERSET when town of Cambridge gained from town of Wellington. (Me. Laws 1885, Priv., ch. 464/p. 634)

SAGADAHOC

04 Apr 1854
SAGADAHOC created from LINCOLN. (Me. Laws 1854, Pub., ch. 70, sec. 1/p. 82)
05 Feb 1891
SAGADAHOC lost Ragged Island in Casco Bay to CUMBERLAND. (Me. Laws 1891, Priv., ch. 25/p. 25)
28 Mar 1903
Boundary between SAGADAHOC and CUMBERLAND was redefined [no change]. (Me. Laws 1903, Priv., ch. 415/p. 628)
15 Mar 1905
Boundary between SAGADAHOC and CUMBERLAND was redefined [no change]. (Me. Laws 1905, Priv., ch. 200/p. 231)
19 Mar 1917
Boundary between SAGADAHOC and CUMBERLAND was redefined [no change]. (Me. Laws 1917, Priv., ch. 68/p. 501)
20 Jun 1985
Legislature authorized SAGADAHOC to gain the towns of Brunswick and Harpswell from CUMBERLAND, dependent on local referendum to be held during the 1986 general election. Change did not take effect. (Me. Laws 1985, 1st reg. sess., priv. & spec., ch. 37/pp. 2076-2078)
10 Jul 1991
Legislature authorized LINCOLN to gain the town of Richmond from SAGADAHOC, dependent on local referendum to be held in November 1991. Change did not take effect. (Me. Laws 1991, 1st reg. sess., priv. & spec., ch. 52/pp. 856-857)

SOMERSET

01 Jun 1809
SOMERSET created by Massachusetts from KENNEBEC. (Mass. Acts 1809, ch. 62, sec. 1/p. 459)
21 Jun 1811
SOMERSET lost to HANCOCK. (Mass. Acts 1811, ch. 36/p. 430)
12 Jun 1812
SOMERSET lost to HANCOCK. (Mass. Acts 1812, ch. 4/p. 7)
16 Feb 1813
SOMERSET gained from HANCOCK. (Mass. Acts 1813, ch. 85/p. 157)
26 Feb 1813
SOMERSET lost to KENNEBEC. (Mass. Acts 1813, ch. 108/p. 179)
14 Jun 1817
SOMERSET lost to PENOBSCOT. (Mass. Acts 1817, ch. 15/p. 398)
02 Feb 1819
SOMERSET gained from OXFORD. (Mass. Acts 1819, ch. 41, sec. 1/p. 71)
15 Mar 1820
SOMERSET became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
17 Mar 1821
SOMERSET lost to KENNEBEC. (Me. Priv. Acts 1821, ch. 76/p. 83)
31 Jan 1823
SOMERSET gained from OXFORD. (Me. Priv. Acts 1823, ch. 188/p. 269)
06 Mar 1830
SOMERSET lost small area to KENNEBEC. (Me. Priv. Acts 1830, ch. 71/p. 123)
10 Feb 1833
SOMERSET lost to PENOBSCOT. (Me. Priv. Acts 1833, ch. 314/p. 488)
30 Apr 1838
SOMERSET lost to creation of PISCATAQUIS. (Me. Pub. Acts 1838, ch. 353, sec. 1/p. 512)
09 May 1838
SOMERSET lost to creation of FRANKLIN. (Me. Pub. Acts 1838, ch. 328, sec. 1/p. 476; Me. Gov. Proc. 2:99-100)
29 Feb 1840
SOMERSET gained from KENNEBEC. (Me. Laws 1840, ch. 27, sec. 1/p. 26)
18 Mar 1840
SOMERSET gained small area from FRANKLIN when town of Anson gained from town of New Vineyard. (Me. Laws 1840, ch. 75/p. 100)
06 Apr 1841
SOMERSET lost to FRANKLIN when town of New Sharon gained from town of Mercer. (Me. Laws 1841, ch. 148/p. 349)
09 Aug 1842
Webster-Ashburton Treaty between Great Britain and the United States settled the U.S.-Canadian boundary, fixing the northern limits of SOMERSET [no change]. (Van Zandt, 17-18)
by 29 Feb 1844
SOMERSET exchanged with PENOBSCOT, placing county line along town boundaries. (Me. Laws 1844, Priv., ch. 148/p. 190)
12 Mar 1844
SOMERSET gained from PISCATAQUIS, lost to AROOSTOOK. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
24 Jul 1849
SOMERSET gained small area from KENNEBEC when town of Canaan gained from town of Clinton. (Me. Laws 1849, Priv., ch. 234/p. 334)
08 Aug 1850
SOMERSET lost small area to KENNEBEC when town of Clinton gained from town of Canaan. (Me. Laws 1850, Priv., ch. 351/p. 487)
27 Feb 1873
SOMERSET gained small area from KENNEBEC when town of Fairfield gained from town of Benton [change too small to map]. (Me. Laws 1873, Priv., ch. 390, sec. 1/p. 378)
13 Mar 1883
Boundary between SOMERSET and PISCATAQUIS was redefined [no change]. (Me. Laws 1883, Pub., ch. 210/p. 173)
27 Feb 1885
SOMERSET gained small area from PISCATAQUIS when town of Cambridge gained from town of Wellington. (Me. Laws 1885, Priv., ch. 464/p. 634)

WALDO

03 Jul 1827
WALDO created from HANCOCK, KENNEBEC, LINCOLN, and PENOBSCOT. (Me. Pub. Acts 1827, ch. 354, sec. 1/p. 1109 and ch. 362/p. 1125)
10 Feb 1836
WALDO gained small area from LINCOLN when town of Camden gained from town of Warren. (Me. Priv. Acts 1836, ch. 17/p. 18)
15 Mar 1838
WALDO gained North Haven Island and Vinalhaven Island from HANCOCK. (Me. Priv. Acts 1838, ch. 451/p. 552)
11 Apr 1854
WALDO lost small area to LINCOLN when town of Washington gained from town of Palermo to accommodate local property owners. (Me. Laws 1854, Priv., ch. 327/pp. 336-337)
01 Apr 1860
WALDO lost to creation of KNOX. (Me. Laws 1860, Pub., ch. 146, sec. 1/p. 129)
26 Feb 1873
WALDO gained small area from KENNEBEC when town of Burnham gained from Clinton Gore Plantation. (Me. Laws 1873, Priv., ch. 384, sec. 1/p. 368)

WASHINGTON

01 May 1790
WASHINGTON created by Massachusetts from LINCOLN. (Mass. Acts 1789, ch. 25, sec. 1/p. 25)
24 Nov 1817
Under authority of the Treaty of Ghent (24 December 1814) commissioners from Great Britain and the United States agreed on the division of the islands in Passamaquoddy Bay. Moose, Dudley (now Treat), and Frederick (now Dudley) Islands were assigned to the U.S. and made part of WASHINGTON [not mapped]. (Paullin, 59)
15 Mar 1820
WASHINGTON became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
15 Mar 1831
WASHINGTON lost to PENOBSCOT. (Me. Priv. Acts 1831, ch. 151, sec. 2/p. 244)
17 Mar 1831
WASHINGTON exchanged with HANCOCK. (Me. Priv. Acts 1831, ch. 154/p. 247)
01 May 1839
WASHINGTON lost to creation of AROOSTOOK. (Me. Pub. Acts 1839, ch. 395, sec. 1/p. 562)
12 Mar 1844
WASHINGTON lost to PENOBSCOT. Part of the boundary between WASHINGTON and HANCOCK was clarified [no change]. (Me. Laws 1844, Pub., ch. 99, secs. 1-5/pp. 92-94)
04 Mar 1885
WASHINGTON gained small area from AROOSTOOK when town of Danforth gained from town of Weston. (Me. Laws 1885, Priv., ch. 499/p. 677)

YORK

20 Nov 1652
Massachusetts created YORKSHIRE (now YORK) in Maine after southern Maine towns (area between the Kennebec and Piscataqua Rivers) acknowledged Massachusetts's jurisdiction over all territory within the new boundaries that it declared on 26 May 1652. Towns located farther north near Casco Bay gave their allegiance later, the last in 1658, practically eliminating the Province of Lygonia. Massachusetts claim conflicted with the 1635 grant of Maine to Ferdinando Gorges. (Farnham, 7:274, 288; Mass. Recs., vol. 4, pt. 1:124; Reid, Maine, 21)
Nov 1664
YORKSHIRE (now YORK) went into abeyance after representatives of the Gorges family rejected Massachusetts's claim and resumed government of Maine (area between the Kennebec and Piscataqua Rivers). (York County, 2:5)
27 May 1668
YORK (formerly called YORKSHIRE) was reinstated when Massachusetts reasserted authority over all of Maine west of the Kennebec River, an area that had been put under royal government in June 1665. (Farnham, 7:317)
20 Jul 1677
YORK continued as a de facto county in present southwestern Maine after England's Committee for Trade and Plantations ruled that the 1639 proprietary grant of Maine (area between the Kennebec and Piscataqua Rivers) to Ferdinando Gorges was valid and that Massachusetts had exceeded the intent of its charter by extending its jurisdiction more than three miles north of where the Merrimack River meets the Atlantic coast. (Farnham, 7:339)
17 Mar 1680
[17 March 1679/1680] YORK eliminated when Massachusetts organized a new government for Maine (area between the Piscataqua and Kennebec Rivers) in accordance with terms of Ferdinando Gorges's 1635 grant. (Farnham, 7:356; Williamson, 1:556, 563)
07 Oct 1691
YORK was reinstated under the new Massachusetts charter issued by King William III and Queen Mary II for the province of Massachusetts Bay. The new charter included the former colonies of Maine (area between the Kennebec and Piscataqua Rivers), Acadia (now Nova Scotia), and all remaining territory of present Maine between Acadia and the Kennebec River. (Mass. Col. Acts, vol. 1, ch. 27 [1692-1693], sec. 1/p. 63; Swindler, 5:80)
26 Jun 1716
YORK gained all Massachusetts territory between the Kennebec and St. Croix Rivers in present Maine. Northern limit was indefinite. (Mass. Col. Acts, vol. 9, ch. 75 [1716-1717]/p. 485)
12 Apr 1753
YORK was redefined to cover all territory east of New Hampshire that was not specifically part of any other Massachusetts county [no change]. (Mass. Col. Acts, vol. 3, ch. 27 [1752-1753]/p. 656)
01 Nov 1760
YORK lost to creation of CUMBERLAND and LINCOLN. (Mass. Col. Acts, vol. 4, ch. 7 [1760-1761], secs. 1, 2, 6/pp. 372-374)
07 Oct 1763
YORK was extended northward to the Atlantic watershed when King George III created the new royal province of Quebec, which was bounded on the south by the watershed between the St. Lawrence River and the Atlantic Ocean. This implicitly set the northern limit of Maine. (Cappon, Petchenik, and Long, 1, 77; Shortt and Doughty, 119-120)
03 Mar 1786
YORK lost to CUMBERLAND. (Mass. Acts 1786, ch. 18, sec. 1/p. 407)
04 Mar 1805
YORK lost to CUMBERLAND, and lost to creation of OXFORD. (Mass. Acts 1805, ch. 24, secs. 1-2/pp. 573-574)
15 Mar 1820
YORK became a county in the state of Maine when Maine was separated from Massachusetts and admitted to the Union. (U.S. Stat., vol. 3, ch. 19 [1820]/p. 544)
17 Feb 1824
YORK lost small area to CUMBERLAND. (Me. Priv. Acts 1824, ch. 276/p. 397)
27 Mar 1841
YORK gained small area from CUMBERLAND when town of Saco gained from town of Scarborough [location unknown, not mapped]. (Me. Laws 1841, ch. 136, sec. 1/p. 330)

YORKSHIRE (see YORK)