Penobscot County (Me.) -- History
Subject
Subject Source: Library of Congress Subject Headings
Found in 3 Collections and/or Records:
Penobscot County (Maine) Sheriff's Docket
Collection
Identifier: SpC MS 1665-sc
Abstract
Docket book kept by sheriff of Penobscot County, Maine, 1838-1839. Entries include names of plaintiff and defendant, precept, court, place, endorser or attorney, date and manner of service, and fees. Volume also includes entries by Penobscot County deputy sheriff Fred W. Perkins for 1909-1910.
Dates:
1838-1910
Penobscot County Property Titles
Collection
Identifier: SpC MS 1644
Scope and Contents
Ledger kept by an unknown compiler recording property transactions and deeds recorded, primarily in Township 6, Range 8 and Township 8, Ranges 7 and 8 in Penobscot County, Maine. Names frequently mentioned in the volume include Charles Coffin, David Pingree, William McCrillis, E.S. Coe and Thomas U. Coe.
Dates:
1835-1877
Faculty Records. Professor Robinson (Brian S.) Research Journals
Record Group
Identifier: UA RG 0011-052
Content Description
Research journals of the late Brian Robinson, Associate Professor, Department of Anthropology and Climate Change Institute, who died in 2016. Journal 1 includes research on the: Mackowski; Wapanucket; Table Land, Manchester, Morrill Point Mound; Godfrey Cemetery; Loring Site; Sunkhaze Ridge; Penobscot Nation Museum; Lawry collection, Waterville; Table Land, Clyde Berry; Henry Parson's archive, Kennebunk. Some of this research is from Robinson's time spent at Brown University. ...
Dates:
1986-2016