Penobscot County

from Wikipedia, the free encyclopedia
Penobscot County Courthouse in Bangor
Penobscot County Courthouse in Bangor
administration
US state : Maine
Administrative headquarters : Bangor
Address of the
administrative headquarters:
County Courthouse
97 Hammond Street
Bangor, ME 04401-4913
Foundation : February 15, 1816
Made up from: Hancock County
Area code : 001 207
Demographics
Residents : 153,923  (2010)
Population density : 17.5 inhabitants / km 2
geography
Total area : 9210 km²
Water surface : 415 km²
map
Map of Penobscot County within Maine
Website : www.penobscot-county.net

Penobscot County is a county in the state of Maine in the United States . The county seat is in Bangor .

history

The county was formed on February 15, 1816 from parts of Hancock County. It was named after the Penobscot River , the longest river Maine that flows through the county.

107 buildings and sites in the county are listed on the National Register of Historic Places (as of November 11, 2017).

Katahdin Woods and Waters National Monument is located in the county .

geography

According to the US Census Bureau , the county has an area of ​​9,210 square kilometers. Of these, 415 square kilometers are water surfaces; this corresponds to a share of 4.51 percent of the total area. The county borders the counties in a clockwise direction: Aroostook County , Washington County , Hancock County , Waldo County , Somerset County, and Piscataquis Counties .

Demographic data

growth of population
Census Residents ± in%
1820 13,870 -
1830 31,530 127.3%
1840 45,705 45%
1850 63,089 38%
1860 72,731 15.3%
1870 75,150 3.3%
1880 70,476 -6.2%
1890 72,865 3.4%
1900 76,246 4.6%
1910 85.285 11.9%
1920 87,684 2.8%
1930 92,379 5.4%
1940 97.104 5.1%
1950 108.198 11.4%
1960 126,346 16.8%
1970 125,393 -0.8%
1980 137.015 9.3%
1990 146.601 7%
2000 144.919 -1.1%
2010 153.923 6.2%
Before 1900

1900–1990 2000 + 2010

Age pyramid of Penobscot County (as of 2000)

The county had a population of 144,919 as of the 2000 census . There were 58,096 households and 3,782 families. The population density was 16 people per square kilometer. The racial the population was composed of 96.60% White, 0.49% African American, 1.00% Native American, 0.70% Asian, 0.03% Pacific Islander, and 0.23% other races Groups; 0.96% from two or more races. Hispanic or Latino of any race was 0.61% of the population.

Of the 58,096 households, 30.10% had children and young people under the age of 18 living with them. 51.50% were married couples living together, 9.90% were single mothers. 34.90% were not families. 26.70% are single households and 10.00% have someone who is 65 years of age or older. The average household size was 2.38 and the average family size was 2.88 people.

For the entire county, the population was composed of 22.80% residents under 18 years of age, 11.30% between 18 and 24 years of age, 29.00% between 25 and 44 years of age, 23.80% between 45 and 64 years of age 13.10% were 65 years of age or over. The median age was 37 years. For every 100 females there were 95.30 males, for every 100 females aged 18 and over there were 92.30 males.

The median income for a household in the county is $ 34,274 , and the median income for a family is $ 42,206. Males had a median income of $ 32,824 versus $ 23,346 for females. The per capita income was $ 17,801. 13.70% of the population and 9.70% of families are below the poverty line. 15.00% of these were under 18 years of age and 11.10% were 65 years of age or older.

cities and communes

Penobscot County is divided into 59 administrative units; 3 cities , 52 towns and 4 are organized as a plantation . One area is an Indian reservation and there are 7 organized unorganized territories .

Locality status Population
(2010)
Total area
[km²]
Land area
[km²]
Population density
[inhabitants / km²]
founding Specialty
Alton Town 000000000000890.0000000000890 000000000000110.2000000000110.2 000000000000109.6000000000109.6 000000000000008.10000000008.1 March 9, 1844
Bangor City 000000000033039.000000000033,039 000000000000089.600000000089.6 000000000000088.700000000088.7 000000000000370.0000000000370 February 24, 1834 Shire Town of the County
Bradford Town 000000000001290.00000000001,290 000000000000106.7000000000106.7 000000000000106.7000000000106.7 000000000000012.100000000012.1 March 12, 1831
Bradley Town 000000000001492.00000000001,492 000000000000131.2000000000131.2 000000000000128.3000000000128.3 000000000000011.600000000011.6 February 3, 1835
Brewer City 000000000009482.00000000009,482 000000000000040.600000000040.6 000000000000039.500000000039.5 000000000000230.0000000000230 February 22, 1812
Burlington Town 000000000000363.0000000000363 000000000000145.7000000000145.7 000000000000139.9000000000139.9 000000000000002.60000000002.6 March 8, 1832
Carmel Town 000000000002794.00000000002,794 000000000000095.600000000095.6 000000000000094.600000000094.6 000000000000029.500000000029.5 June 21, 1811
Carroll Plantation 000000000000153.0000000000153 000000000001143.00000000001,143 000000000001138.00000000001,138 000000000000001.30000000001.3 1937 Organized as a town on March 30, 1845, lost its status and was organized as a plantation in 1937
Charleston Town 000000000001409.00000000001,409 000000000000105.1000000000105.1 000000000000105.0000000000105.0 000000000000013.400000000013.4 February 16, 1811
Chester Town 000000000000546.0000000000546 000000000000118.7000000000118.7 000000000000118.7000000000118.7 000000000000004.60000000004.6 February 26, 1834
Clifton Town 000000000000921.0000000000921 000000000000093.000000000093.0 000000000000089.400000000089.4 000000000000010.300000000010.3 August 8, 1848
Corinna Town 000000000002198.00000000002,198 000000000000102.2000000000102.2 000000000000100.2000000000100.2 000000000000021.900000000021.9 December 11, 1816
Corinth Town 000000000002878.00000000002,878 000000000000104.3000000000104.3 000000000000104.3000000000104.3 000000000000027.600000000027.6 June 21, 1811
Dexter Town 000000000003895.00000000003,895 000000000000096.200000000096.2 000000000000091.000000000091.0 000000000000042.800000000042.8 June 17, 1816
Dixmont Town 000000000001181.00000000001,181 000000000000094.400000000094.4 000000000000094.000000000094.0 000000000000162.5000000000162.5 February 28, 1807
Drew Plantation 000000000000046.000000000046 000000000000101.3000000000101.3 000000000000098.500000000098.5 000000000000000.60000000000.6 September 8, 1856 On April 5, 1921 Drew was raised to town, due to the consequences of the Great Depression Drew lost this status and has been organized as a plantation again since then.
East Millinocket Town 000000000001723.00000000001,723 000000000000020.200000000020.2 000000000000018.400000000018.4 000000000000093.700000000093.7 February 21, 1907
Eddington Town 000000000002225.00000000002,225 000000000000068.700000000068.7 000000000000064.700000000064.7 000000000000034.400000000034.4 February 22, 1811
Edinburgh Town 000000000000131.0000000000131 000000000000090.700000000090.7 000000000000090.700000000090.7 000000000000001.40000000001.4 January 31, 1835
Enfield Town 000000000001607.00000000001,607 000000000000085.500000000085.5 000000000000071.600000000071.6 000000000000022.400000000022.4 January 31, 1835
Etna Town 000000000001246.00000000001,246 000000000000064.700000000064.7 000000000000064.300000000064.3 000000000000019.040000000019.04 February 15, 1820
Exeter Town 000000000001092.00000000001,092 000000000000100.0000000000100.0 000000000000099.900000000099.9 000000000000010.900000000010.9 February 16, 1811
Garland Town 000000000001105.00000000001.105 000000000000098.300000000098.3 000000000000097.600000000097.6 000000000000011.300000000011.3 February 16, 1811
Glenburn Town 000000000004594.00000000004,594 000000000000075.500000000075.5 000000000000070.400000000070.4 000000000000065.300000000065.3 January 29, 1822
Greenbush Town 000000000001491.00000000001,491 000000000000113.9000000000113.9 000000000000113.4000000000113.4 000000000000013.100000000013.1 February 28, 1834
Hampden Town 000000000007257.00000000007,257 000000000000100.6000000000100.6 000000000000098.300000000098.3 000000000000073.900000000073.9 February 24, 1794
Hermon Town 000000000005416.00000000005,416 000000000000095.300000000095.3 000000000000092.900000000092.9 000000000000058.300000000058.3 June 13, 1814
Holden Town 000000000003076.00000000003,076 000000000000084.300000000084.3 000000000000081.100000000081.1 000000000000037.900000000037.9 April 13, 1852
Howland Town 000000000001241.00000000001,241 000000000000092.300000000092.3 000000000000090.400000000090.4 000000000000013.700000000013.7 February 10, 1826
Hudson Town 000000000001536.00000000001,536 000000000000103.7000000000103.7 000000000000097.500000000097.5 000000000000015.800000000015.8 February 25, 1825
Kenduskeag Town 000000000001348.00000000001,348 000000000000043.400000000043.4 000000000000043.400000000043.4 000000000000031.100000000031.1 February 20, 1852
LaGrange Town 000000000000708.0000000000708 000000000000128.2000000000128.2 000000000000128.1000000000128.1 000000000000005.50000000005.5 February 21, 1832
Lakeville Town 000000000000105.0000000000105 000000000000170.4000000000170.4 000000000000151.1000000000151.1 000000000000000.70000000000.7 February 29, 1868
lee Town 000000000000922.0000000000922 000000000000103.0000000000103.0 000000000000100.2000000000100.2 000000000000009.20000000009.2 February 3, 1832
Levant Town 000000000002851.00000000002,851 000000000000077.900000000077.9 000000000000077.900000000077.9 000000000000036.600000000036.6 June 14, 1813
Lincoln Town 000000000005085.00000000005,085 000000000000193.3000000000193.3 000000000000175.7000000000175.7 000000000000029.000000000029.0 January 30, 1829
Lowell Town 000000000000358.0000000000358 000000000000104.2000000000104.2 000000000000099.200000000099.2 000000000000003.60000000003.6 February 9, 1837
Mattawamkeag Town 000000000000687.0000000000687 000000000000098.500000000098.5 000000000000097.700000000097.7 000000000000007.00000000007.0 February 14, 1860
Maxfield Town 000000000005085.00000000005,085 000000000000049.700000000049.7 000000000000049.000000000049.0 000000000000002.00000000002.0 February 6, 1824
Medway Town 000000000001349.00000000001,349 000000000000106.6000000000106.6 000000000000106.2000000000106.2 000000000000012.700000000012.7 February 8, 1875
Milford Town 000000000003070.00000000003,070 000000000000118.6000000000118.6 000000000000118.2000000000118.2 000000000000026.000000000026.0 February 28, 1833
Millinocket Town 000000000004506.00000000004,506 000000000000047.200000000047.2 000000000000041.300000000041.3 000000000000109.1000000000109.1 March 16, 1901
Mount Chase Town 000000000000201.0000000000201 000000000000097.700000000097.7 000000000000094.900000000094.9 000000000000002.10000000002.1 March 2, 1864
Newburgh Town 000000000001551.00000000001,551 000000000000080.400000000080.4 000000000000080.300000000080.3 000000000000019.300000000019.3 February 15, 1819
Newport Town 000000000003275.00000000003,275 000000000000095.800000000095.8 000000000000076.400000000076.4 000000000000042.900000000042.9 June 14, 1814
Old Town City 000000000007840.00000000007,840 000000000000112.1000000000112.1 000000000000100.4600000000100.46 000000000000070.000000000070 March 16, 1840
Orono Town 000000000010362.000000000010,362 000000000000050.800000000050.8 000000000000047.100000000047.1 000000000000220.0000000000220.0 March 12, 1806
Orrington Town 000000000003733.00000000003,733 000000000000070.800000000070.8 000000000000064.700000000064.7 000000000000057.700000000057.7 March 21, 1788
Passadumkeag Town 000000000000374.0000000000374 000000000000059.800000000059.8 000000000000059.400000000059.4 000000000000006.30000000006.3 January 31, 1835
Flaps Town 000000000001017.00000000001,017 000000000000099.100000000099.1 000000000000098.900000000098.9 000000000000010.300000000010.3 April 16, 1841
Plymouth Town 000000000001380.00000000001,380 000000000000080.400000000080.4 000000000000077.000000000077.0 000000000000017.900000000017.9 February 21, 1826
Seboeis Plantation 000000000000035.000000000035 000000000000108.2000000000108.2 000000000000103.6000000000103.6 000000000000000.60000000000.6 March 31, 1890
Springfield Town 000000000000409.0000000000409 000000000000099.800000000099.8 000000000000099.700000000099.7 000000000000004.10000000004.1 February 12, 1834
Stacyville Town 000000000000396.0000000000396 000000000000102.4000000000102.4 000000000000102.4000000000102.4 000000000000003.90000000003.9 July 21, 1860
Stetson Town 000000000001202.00000000001,202 000000000000094.900000000094.9 000000000000090.600000000090.6 000000000000013.300000000013.3 January 28, 1831
Veazie Town 000000000001919.00000000001.919 000000000000008.30000000008.3 000000000000007.90000000007.9 000000000000244.5000000000244.5 March 26, 1853
Webster Plantation 000000000000085.000000000085 000000000000095.100000000095.1 000000000000094.900000000094.9 000000000000001.10000000001.1 September 1, 1856
Winn Town 000000000000407.0000000000407 000000000000113.6000000000113.6 000000000000113.2000000000113.2 000000000000003.60000000003.6 March 21, 1857
Woodville Town 000000000000248.0000000000248 000000000000110.7000000000110.7 000000000000110.7000000000110.7 000000000000002.20000000002.2 February 28, 1895
Census-designated places
Unorganized Territory
Indian reservation

Individual evidence

  1. GNIS-ID: 581295. Retrieved on February 22, 2011 (English).
  2. Search mask database in the National Register Information System. National Park Service , accessed November 11, 2017.
  3. US Census Bureau - Census of Population and Housing . Retrieved March 15, 2011
  4. Extract from Census.gov . Retrieved February 28, 2011
  5. Excerpt from census.gov (2000 + 2010) ( Memento from July 16, 2011 on WebCite ) Retrieved on April 2, 2012
  6. Population data from the 2010 US Census in the American Factfinder
  7. ^ Official website of the Maine administration

Web links

Commons : Penobscot County, Maine  - collection of pictures, videos, and audio files

Coordinates: 45 ° 24 ′  N , 68 ° 38 ′  W