Place:Cumberland, Maine, United States

Watchers
Contained Places
Cemetery
Arlington Cemetery
Elmwood Cemetery ( - 1978 )
Heuston Cemetery
Old Smith Burying Ground
Western Cemetery
Census-designated place
Brunswick Station
Cumberland Center
Falmouth Foreside
Little Falls-South Windham
North Windham
Inhabited place
Babb Corner
Bailey Island
Baker Corner
Baldwin
Blue Point
Bolsters Mills
Bonny Eagle
Bradleys Corner
Bridgton
Brighton Corner
Broadview Park
Brunswick
Bunganuc Landing
Bustins Island
Cape Elizabeth
Casco
Central Landing
Chambers Corner
Chandler Cove Landing
Chebeague Island
Cleaves Landing
Cliff Island Landing
Cobb Cove
Cobbs Bridge
Convene
Cook Mills
Cooks Corner
Cousins Island
Crockett Corner
Crocketts Corner
Cumberland
Cundys Harbor
Cushing Briggs
Deep Cut
Dog Corner
Dolley Corner
Doughty Landing
Douglas Hill
Dow Corner
Dry Mills
Dunkertown
Dyer Corner
Dyer Cove
East Baldwin Mattocks Station
East Gray
East Harpswell
East Otisfield
East Raymond
East Sebago
Edes Falls
Eight Corners
Elmwood
Evergreen Landing
Falmouth
Foggs Corner
Fort Gorges
Fort Levett
Fort Lyon
Fort Preble
Fort Scammel
Fosters Corner
Freeport
Frye Island
Gag Corner
Glantz Corner
Gorham
Gould Corner
Grand Beach
Gray
Great Diamond Island Landing
Growstown
Harding
Harmon Beach
Harpswell Center
Harpswell
Harrison
Higgins Beach
Higgins Corner
Highlands
Hillside
Ingalls
Intervale
Ireland Corner
Jenks Landing
Jones Wharf
Libbytown
Ligonia
Little Diamond Island Landing
Littlejohn Island
Long Beach
Long Island
Lunts Corner
Mariner
Mast Landing
Merepoint
Merrow Landing
Morrills Corner
Mosher Corner
Mountainview Park
Munjoy Hill
Naples
New Gloucester
Newhall
North Baldwin
North Bridgton
North Deering
North Gorham
North Gray
North Harpswell
North Pownal
North Raymond
North Scarborough
North Sebago
North Yarmouth
Oak Hill
Oakdale
Orrs Island
Otisfield Gore
Pennellville
Pike Corner
Pine Park
Pine Point
Plummer Landing
Ponce Landing
Popeville
Porter Landing
Portland ( 1632 - )
Pownal
Prouts Neck
Pumpkin Valley
Raymond
Rayville
Richville
Riverton
Royal Junction
Sagamore Village
Sandy Creek
Scarborough
Scotland
Scribners Mill
Sebago Lake
Sebago
Shaker Village
Shaw Mills
Songo Lock
South Bridgton
South Casco
South Freeport
South Gorham
South Gray
South Harpswell
South Naples
South Portland
South Windham
Spurrs Corner
Standish
Steep Falls
Suckerville
Sunset Landing
Todds Corners
Town Landing
Trefethen
Two Trails
Upper Gloucester
Walnut Hill
Wards Cove
West Baldwin
West Bridgton
West Cumberland
West Falmouth Corner
West Gorham
West Gray
West Harpswell
West Pownal
West Scarborough
West Sebago
Westbrook
Western Landing
White Rock
Whites Corner
Windham Hill
Windham
Woodfords Corner
Wright Corner
Yarmouth
York Landing
Unknown
Birch Island
East Baldwin
Peaks Island
Stroudwater
source: Getty Thesaurus of Geographic Names
source: Family History Library Catalog


the text in this section is copied from an article in Wikipedia

Cumberland County is a county in the U.S. state of Maine. As of the 2020 census, the population was 303,069, making it the most populous county in Maine. Its county seat is Portland. Cumberland County was founded in 1760 from a portion of York County, Province of Massachusetts Bay, and named for William, Duke of Cumberland, a son of King George II. Cumberland County has the deepest and second-largest body of water in the state, Sebago Lake, which supplies tap water to most of the county. The county is the state's economic and industrial center, having the resources of the Port of Portland, the Maine Mall, and having corporate headquarters of major companies such as Fairchild Semiconductor, IDEXX Laboratories, Unum, and TD Bank. Cumberland County is part of the Portland–South Portland, ME Metropolitan Statistical Area.

Contents

Timeline

Date Event Source
1760 County formed Source:Red Book: American State, County, and Town Sources
1760 Land records recorded Source:Red Book: American State, County, and Town Sources
1790 First census Source:Population of States and Counties of the United States: 1790-1990
1908 Probate records recorded Source:Red Book: American State, County, and Town Sources
1980 No significant boundary changes after this year Source:Population of States and Counties of the United States: 1790-1990

Population History

source: Source:Population of States and Counties of the United States: 1790-1990
Census Year Population
1790 26,105
1800 38,208
1810 42,831
1820 49,445
1830 60,102
1840 68,658
1850 79,538
1860 75,591
1870 82,021
1880 86,359
1890 90,949
1900 100,689
1910 112,014
1920 124,376
1930 134,645
1940 146,000
1950 169,201
1960 182,751
1970 192,528
1980 215,789
1990 243,135

Note: Otisfield town (1970 pop. 589) was transferred from Cumberland County to Oxford County in 1978.

Research Tips

External links

www.cumberlandcounty.org/


This page uses content from the English Wikipedia. The original content was at Cumberland County, Maine. The list of authors can be seen in the page history. As with WeRelate, the content of Wikipedia is available under the Creative Commons Attribution/Share-Alike License.