Aroostook County

from Wikipedia, the free encyclopedia
Aroostook County Courthouse
Aroostook County Courthouse
administration
US state : Maine
Administrative headquarters : Houlton
Foundation : March 16, 1839
Demographics
Residents : 71,870  (2010)
Population density : 4.2 inhabitants / km 2
geography
Total area : 17,686 km²
Water surface : 407 km²
map
Map of Aroostook County within Maine
Website : www.aroostook.me.us

Aroostook County is a county in the state of Maine in the United States . The Shire Town administrative seat of the county is Houlton .

history

Part of the county's area belonged to the disputed area that led to the so-called Aroostook War , an unexplained and bloodless border conflict between the United States and Canada (then under British administration) in the winter and spring of 1838/39. After the disputes temporarily ended, the county was established on March 16, 1839. Its name is derived from an Indian word that means "beautiful river".

One of the county's sites has the status of a National Historic Landmark , Fort Kent , due to its historical significance . A total of 59 buildings and sites in the county are registered in the National Register of Historic Places (as of November 11, 2017).

geography

According to the United States Census Bureau , the county covers an area of ​​17,686 square kilometers, making it the largest county east of the Mississippi . 407 square kilometers (2.3 percent of the total area) are water areas. According to the administrative authorities, only 10 percent of the area is cultivated; 89 percent consist of forest areas. Aroostook County is roughly the size of the states Connecticut and Rhode Island combined. With 21.6 percent, it takes up more than a fifth of the total area of ​​Maine.

The county is the northernmost part of Maine. It borders Canada to the north, east, and west . The Penobscot River , Maine's longest river, has its source in it. The county borders the counties in a clockwise direction: Témiscouata (Canada), Madawaska County (Canada), Victoria County (New Brunswick) (Canada), Carleton County (Canada), York County (New Brunswick) (Canada), Washington County , Penobscot County , Piscataquis County , Somerset County , Montmagny, Canada, L'Islet, Canada, and Kamarouska, Canada.

Demographic data

growth of population
Census Residents ± in%
1840 9413 -
1850 12,520 33%
1860 22,479 79.5%
1870 20,609 -8.3%
1880 41,700 102.3%
1890 49,589 18.9%
1900 60,744 22.5%
1910 74,664 22.9%
1920 81,728 9.5%
1930 87,843 7.5%
1940 94,436 7.5%
1950 96,039 1.7%
1960 106.064 10.4%
1970 92,463 -12.8%
1980 91,331 -1.2%
1990 86,936 -4.8%
2000 73,938 -15%
2010 71,870 -2.8%
Before 1900

1900–1990 2000 + 2010

Age pyramid of Aroostook County (as of 2000)
Fort Kent , listed on NRHP No. 69000005

According to the 2000 census , the county had 73,938 people. There were 30,356 households and 20,429 families. The population density was 4 people per square kilometer. The racial the population was composed of 96.80% White, 0.38% African American, 1.36% Native American, 0.47% Asian, 0.03% Pacific Islander, and 0.17% other races Groups; 0.80% from two or more races. Hispanic or Latino of any race was 0.60% of the population.

Of the 30,356 households, 28.40% had children and young people under the age of 18 living with them. 55.60% were married couples living together, 8.10% were single mothers. 32.70% were not families. 27.60% were single households and 13.10% had someone who was 65 years of age or older. The average household size was 2.36 and the average family size was 2.86 people.

For the entire county, the population was composed of 22.60% of residents under 18 years of age, 7.90% between 18 and 24 years of age, 26.30% between 25 and 44 years of age, and 26.20% between 45 and 64 years of age 17.00% were 65 years of age or over. The median age was 41 years. For every 100 females there were 95.40 males, and for every 100 females aged 18 and over there were 92.70 males.

The median income for a household in the county is $ 28,837 , and the median income for a family is $ 36,044. Males had a median income of $ 29,747 versus $ 20,300 for females. The per capita income was $ 15,033. 14.30% of the population and 9.80% of families are below the poverty line. 16.20% of these were under 18 years of age and 16.00% were 65 years of age or older.

cities and communes

Aroostook County is divided into 67 administrative units: 2 cities , 54 towns and 11 plantations . In addition, 5 areas are unorganized territories . An Indian reservation that also exists is uninhabited and consists of 0.4 km² of water with a few, very small islands.

Some congregations let another congregation take care of their administration. Such cases are listed in the Special column in the following table.

Locality status Population
(2010)
Total area
[km²]
Land area
[km²]
Population density
[inhabitants / km²]
founding Specialty
Allagash town 000000000000239.0000000000239 000000000000340.4000000000340.4 000000000000333.1000000000333.1 000000000000000.70000000000.7 September 28, 1885
Amity town 000000000000238.0000000000238 000000000000108.1000000000108.1 000000000000108.1000000000108.1 000000000000002.20000000002.2 March 19, 1836
Ashland town 000000000001302.00000000001,302 000000000000211.2000000000211.2 000000000000208.3000000000208.3 000000000000006.30000000006.3 February 18, 1862
Bancroft town 000000000000068.000000000068 000000000000106.2000000000106.2 000000000000104.7000000000104.7 000000000000000.60000000000.6 February 5, 1889
Blaine town 000000000000726.0000000000726 000000000000188.0000000000188.0 000000000000048.200000000048.2 000000000000015.100000000015.1 February 10, 1874
Bridgewater town 000000000000610.0000000000610 000000000000100.9000000000100.9 000000000000100.5000000000100.5 000000000000006.10000000006.1 March 2, 1858
Caribou City 000000000008189.00000000008,189 000000000000207.5000000000207.5 000000000000205.3000000000205.3 000000000000039.900000000039.9 April 5, 1859
Cary plantation 000000000000218.0000000000218 000000000000048.600000000048.6 000000000000048.600000000048.6 000000000000004.50000000004.5 June 30, 1859
Castle Hill town 000000000000425.0000000000425 000000000000093.600000000093.6 000000000000092.400000000092.4 000000000000004.60000000004.6 February 25, 1903 Administration in Mapleton
Caswell town 000000000000306.0000000000306 000000000000107.7000000000107.7 000000000000107.0000000000107.0 000000000000002.90000000002.9 April 14, 1879
Chapman town 000000000000468.0000000000468 000000000000100.6000000000100.6 000000000000099.500000000099.5 000000000000004.70000000004.7 March 11, 1915 Administration in Mapleton
Crystal town 000000000000269.0000000000269 000000000000104.7000000000104.7 000000000000104.6000000000104.6 000000000000002.60000000002.6 March 21, 1901
Cyr plantation 000000000000103.0000000000103 000000000000099.300000000099.3 000000000000099.300000000099.3 000000000000001.00000000001.0 March 12, 1870
Dyer Brook town 000000000000213.0000000000213 000000000000099.800000000099.8 000000000000099.700000000099.7 000000000000002.10000000002.1 March 21, 1891
Eagle Lake town 000000000000864.0000000000864 000000000000102.3000000000102.3 000000000000099.800000000099.8 000000000000008.70000000008.7 March 16, 1911
Easton town 000000000001287.00000000001,287 000000000000100.8000000000100.8 000000000000100.3000000000100.3 000000000000012.800000000012.8 February 24, 1865
Fort Fairfield town 000000000003496.00000000003,496 000000000000202.9000000000202.9 000000000000198.6000000000198.6 000000000000017.600000000017.6 March 11, 1858
Fort Kent town 000000000004097.00000000004,097 000000000000142.8000000000142.8 000000000000140.3000000000140.3 000000000000029.200000000029.2 February 23, 1869
Frenchville town 000000000001087.00000000001,087 000000000000075.500000000075.5 000000000000074.400000000074.4 000000000000014.600000000014.6 February 23, 1869
Garfield plantation 000000000000081.000000000081 000000000000099.900000000099.9 000000000000099.200000000099.2 000000000000000.80000000000.8 March 5, 1895
Glenwood plantation 000000000000003.00000000003 000000000000102.4000000000102.4 000000000000098.800000000098.8 000000000000000.00000000000.0 Feb. 14, 1867 Administration in Houlton
Grand Isle town 000000000000467.0000000000467 000000000000091.600000000091.6 000000000000089.600000000089.6 000000000000005.20000000005.2 March 2, 1869
Hamlin town 000000000000219.0000000000219 000000000000062.300000000062.3 000000000000060.500000000060.5 000000000000003.60000000003.6 1976
Hammond town 000000000000118.0000000000118 000000000000101.5000000000101.5 000000000000101.2000000000101.2 000000000000001.20000000001.2 1895 Administration in Houlton
Haynesville town 000000000000121.0000000000121 000000000000108.5000000000108.5 000000000000107.2000000000107.2 000000000000001.10000000001.1 February 18, 1876
Hersey town 000000000000083.000000000083 000000000000103.3000000000103.3 000000000000102.7000000000102.7 000000000000000.80000000000.8 January 25, 1873
Hodgdon town 000000000001309.00000000001,309 000000000000103.5000000000103.5 000000000000103.1000000000103.1 000000000000012.700000000012.7 February 11, 1821
Houlton town 000000000006123.00000000006.123 000000000000095.100000000095.1 000000000000095.100000000095.1 000000000000064.400000000064.4 March 8, 1831 Shire Town of the County
Island Falls town 000000000000837.0000000000837 000000000000105.6000000000105.6 000000000000093.300000000093.3 000000000000009.00000000009.0 February 27, 1872
Limestone town 000000000002314.00000000002,314 000000000000105.7000000000105.7 000000000000104.9000000000104.9 000000000000022.100000000022.1 February 26, 1869
Linneus town 000000000000984.0000000000984 000000000000117.8000000000117.8 000000000000114.6000000000114.6 000000000000008.60000000008.6 March 19, 1836
Littleton town 000000000001068.00000000001,068 000000000000099.900000000099.9 000000000000099.400000000099.4 000000000000010.700000000010.7 March 18, 1856
Ludlow town 000000000000404.0000000000404 000000000000057.300000000057.3 000000000000057.000000000057.0 000000000000007.10000000007.1 March 21, 1864 Administration in Houlton
Macwahoc plantation 000000000000079.000000000079 000000000000076.700000000076.7 000000000000076.300000000076.3 000000000000001.00000000001.0 February 14, 1860
Madawaska town 000000000004035.00000000004,035 000000000000145.6000000000145.6 000000000000143.9000000000143.9 000000000000028.000000000028.0 March 15, 1831
Mapleton town 000000000001948.00000000001,948 000000000000089.000000000089.0 000000000000088.000000000088.0 000000000000028.000000000028.0 March 5, 1880
Mars Hill town 000000000001493.00000000001,493 000000000000091.200000000091.2 000000000000091.000000000091.0 000000000000016.400000000016.4 February 21, 1867
Masardis town 000000000000249.0000000000249 000000000000103.4000000000103.4 000000000000100.3000000000100.3 000000000000002.50000000002.5 March 21, 1839
Merrill town 000000000000273.0000000000273 000000000000096.800000000096.8 000000000000096.700000000096.7 000000000000002.80000000002.8 September 6, 1858 Administration in Smyrna
Monticello town 000000000000790.0000000000790 000000000000099.500000000099.5 000000000000099.000000000099.0 000000000000008.00000000008.0 July 29, 1846
Moro plantation 000000000000038.000000000038 000000000000094.600000000094.6 000000000000091.800000000091.8 000000000000000.40000000000.4 April 29, 1891
Nashville plantation 000000000000046.000000000046 000000000000092.200000000092.2 000000000000091.200000000091.2 000000000000000.50000000000.5 June 25, 1860 Administration in Ashland
New Canada town 000000000000321.0000000000321 000000000000094.200000000094.2 000000000000092.700000000092.7 000000000000003.50000000003.5 March 26, 1976
New Limerick town 000000000000510.0000000000510 000000000000050.600000000050.6 000000000000047.800000000047.8 000000000000010.700000000010.7 March 18, 1837
New Sweden town 000000000000602.0000000000602 000000000000089.600000000089.6 000000000000089.500000000089.5 000000000000006.70000000006.7 January 29, 1895
Oakfield town 000000000000737.0000000000737 000000000000093.000000000093.0 000000000000091.000000000091.0 000000000000008.10000000008.1 February 24, 1897
Orient town 000000000000147.0000000000147 000000000000097.500000000097.5 000000000000092.000000000092.0 000000000000001.60000000001.6 April 9, 1856
Oxbow plantation 000000000000066.000000000066 000000000000099.200000000099.2 000000000000097.900000000097.9 000000000000000.70000000000.7 August 8, 1870
Perham town 000000000000386.0000000000386 000000000000094.900000000094.9 000000000000094.600000000094.6 000000000000004.10000000004.1 March 26, 1897
Portage Lake town 000000000000391.0000000000391 000000000000089.500000000089.5 000000000000079.700000000079.7 000000000000004.90000000004.9 March 24, 1909
Presque Isle City 000000000009692.00000000009,692 000000000000201.0000000000201.0 000000000000196.2000000000196.2 000000000000049.400000000049.4 April 4, 1859
Reed plantation 000000000000161.0000000000161 000000000000153.3000000000153.3 000000000000152.7000000000152.7 000000000000001.10000000001.1 February 21, 1878
St. Agatha town 000000000000747.0000000000747 000000000000090.700000000090.7 000000000000076.400000000076.4 000000000000009.80000000009.8 March 17, 1899
St. Francis town 000000000000485.0000000000485 000000000000078.600000000078.6 000000000000077.500000000077.5 000000000000006.30000000006.3 March 1, 1967
St. John plantation 000000000000267.0000000000267 000000000000133.5000000000133.5 000000000000130.2000000000130.2 000000000000002.10000000002.1 1859
Sherman town 000000000000848.0000000000848 000000000000105.0000000000105.0 000000000000103.7000000000103.7 000000000000008.20000000008.2 January 28, 1862
Smyrna town 000000000000442.0000000000442 000000000000091.200000000091.2 000000000000090.900000000090.9 000000000000004.90000000004.9 March 7, 1839
Stockholm town 000000000000253.0000000000253 000000000000088.800000000088.8 000000000000088.600000000088.6 000000000000002.90000000002.9 February 27, 1911
Van Buren town 000000000002171.00000000002,171 000000000000090.300000000090.3 000000000000087.500000000087.5 000000000000024.800000000024.8 February 11, 1881
calf town 000000000000283.0000000000283 000000000000094.200000000094.2 000000000000093.500000000093.5 000000000000003.00000000003.0 March 4, 1913 Administration in Washburn
Wallagrass town 000000000000546.0000000000546 000000000000105.7000000000105.7 000000000000103.9000000000103.9 000000000000005.30000000005.3 4th June 1979
Washburn town 000000000001687.00000000001,687 000000000000090.500000000090.5 000000000000088.700000000088.7 000000000000019.000000000019.0 February 25, 1861
Westfield town 000000000000549.0000000000549 000000000000104.3000000000104.3 000000000000104.2000000000104.2 000000000000005.30000000005.3 March 7, 1905
West Manland town 000000000000062.000000000062 000000000000094.400000000094.4 000000000000092.200000000092.2 000000000000000.70000000000.7 1977
Weston town 000000000000228.0000000000228 000000000000105.0000000000105.0 000000000000079.300000000079.3 000000000000002.90000000002.9 March 17, 1835
Winterville plantation 000000000000224.0000000000224 000000000000101.1000000000101.1 000000000000092.200000000092.2 000000000000002.40000000002.4 1884 Administration in Eagle Lake
Woodland town 000000000001213.00000000001,213 000000000000091.300000000091.3 000000000000091.300000000091.3 000000000000013.300000000013.3 March 5, 1880
Unincorporated areas
Census-designated placees
Unorganized Territory
Locality status Population
(2010)
Total area
[km²]
Land area
[km²]
Population density
[inhabitants / km²]
founding Specialty
Central Aroostook unorganized 000000000000118.0000000000118 000000000001468.70000000001,468.7 000000000001441.70000000001,441.7 000000000000000.10000000000.1  
Connor unorganized 000000000000457.0000000000457 000000000000102.1000000000102.1 000000000000101.9000000000101.9 000000000000004.50000000004.5  
Northwest Aroostook unorganized 000000000000010.000000000010 000000000006913.30000000006,913.3 000000000006810.10000000006,810.1 000000000000000.00000000000.0  
South Aroostook unorganized 000000000000386.0000000000386 000000000000954.4000000000954.4 000000000000925.1000000000925.1 000000000000000.40000000000.4  
Square Lake unorganized 000000000000594.0000000000594 000000000001073.30000000001,073.3 000000000000991.5000000000991.5 000000000000000.60000000000.6  
Indian reservation

Individual evidence

  1. GNIS-ID: 581287. Retrieved on February 22, 2011 (English).
  2. Listing of National Historic Landmarks by State: Maine . National Park Service , accessed November 11, 2017.
  3. Search mask database in the National Register Information System. National Park Service , accessed November 11, 2017.
  4. US Census Bureau - Census of Population and Housing . Retrieved March 15, 2011
  5. Extract from Census.gov . Retrieved February 28, 2011
  6. Extract from census.gov (2000 + 2010). Accessed April 2, 2012
  7. ^ Extract from the National Register of Historic Places . Retrieved March 13, 2011
  8. a b Population data from the 2010 US Census in the American Factfinder
  9. ^ Official website of the Maine administration

Web links

Commons : Aroostook County, Maine  - Collection of pictures, videos, and audio files

Coordinates: 46 ° 39 ′  N , 68 ° 35 ′  W