Somerset County (Maine)

from Wikipedia, the free encyclopedia
Somerset County Courthouse in Skowhegan
Somerset County Courthouse in Skowhegan
administration
US state : Maine
Administrative headquarters : Skowhegan
Foundation : March 1, 1809
Made up from: Kennebec County
Demographics
Residents : 52,228  (2010)
Population density : 5.1 inhabitants / km 2
geography
Total area : 10,607 km²
Water surface : 319 km²
map
Map of Somerset County within Maine

Somerset County is a county in the state of Maine in the United States . The county seat is Skowhegan .

geography

According to the US Census Bureau , the county has a total area of ​​10,607 square kilometers. Of these, 319 square kilometers, or 4.12 percent, are water areas.

Adjacent counties

Les Etchemins
Montmagny
Aroostook County
Le Granit
Beauce-Sartigan
Compass card (de) .svg Penobscot County
Piscataquis County
Franklin County Kennebec County Waldo County

history

Somerset County was formed on March 1, 1809 from parts of Kennebec County and named after the English county of Somerset .

One of the county's sites has the status of a National Historic Landmark , the Norridgewock Archeological District , due to its historical significance . A total of 57 buildings and sites in the county are registered in the National Register of Historic Places (as of November 11, 2017).

traffic

In the far south, the county is affected by Interstate 95 . The most important north-south connection is US Highway 201 , which has the Armstrong-Jackman Border Crossing to Canada in the north . In the south of the county runs US Highway 2 , which crosses the other highway in the county seat of Skowhegan.

Demographic data

growth of population
Census Residents ± in%
1810 12,910 -
1820 21,787 68.8%
1830 35,787 64.3%
1840 33,912 -5.2%
1850 35,581 4.9%
1860 36,753 3.3%
1870 34,611 -5.8%
1880 32,333 -6.6%
1890 32,627 0.9%
1900 33,849 3.7%
1910 36,301 7.2%
1920 37.171 2.4%
1930 39,111 5.2%
1940 38,245 -2.2%
1950 39,785 4%
1960 39,749 -0.1%
1970 40,597 2.1%
1980 45,028 10.9%
1990 49,767 10.5%
2000 50,888 2.3%
2010 52,228 2.6%
Before 1900

1900–1990 2000 + 2010

Somerset County's age pyramid (as of 2000)
The New Portland Wire Bridge , listed on the NRHP with the number 70000065

According to the 2000 census , the county had 50,888 people. There were 20,496 households and 14,121 families. The population density was 5 people per square kilometer. The racial the population was composed of 98.00% White, 0.24% African American, 0.41% Native American, 0.34% Asian, 0.02% Pacific Islander, and 0.11% other races Groups; 0.89% were from two or more races. Hispanic or Latino of any race was 0.46% of the population.

Of the 20,496 households, 31.60% had children and adolescents under the age of 18 living with them. 54.20% were married couples living together, 10.10% were single mothers. 31.10% were not families. 24.60% were single households and 10.20% had someone who was 65 years of age or older. The average household size was 2.44 and the average family size was 2.87 people.

For the entire county, the population was composed of 24.70% of residents under the age of 18, 7.00% between 18 and 24 years of age, 28.70% between 25 and 44 years of age, 25.30% between 45 and 64 years of age 14.30% were 65 years of age or over. The median age was 39 years. For every 100 females there were 96.00 males, and for every 100 females aged 18 and over there were 93.30 males.

The median income for a household in the county is $ 30,731 , and the median income for a family is $ 36,464. Males had a median income of $ 29,032 versus $ 20,745 for females. The per capita income was $ 15,474. 14.90% of the population and 11.10% of families are below the poverty line. 19.40% of these were under 18 years of age and 12.50% were 65 years of age or older.

cities and communes

Somerset County is divided into 33 administrative units; There are no cities in Somerset County , 27 are towns and 6 are plantations . There are also 4 unorganized territories , 3 villages without independent rights that are part of a town, as well as the now uninhabited former town of Flagstaff .

Locality status Population
(2010)
Total area
[km²]
Land area
[km²]
Population density
[inhabitants / km²]
founding Specialty
Anson Town 000000000002511.00000000002,511 000000000000110.2000000000110.2 000000000000109.6000000000109.6 000000000000008.10000000008.1 March 1, 1798
Athens Town 000000000001019.00000000001,019 000000000000113.0000000000113.0 000000000000112.9000000000112.9 000000000000009.00000000009.0 March 7, 1804
Bingham Town 000000000000922.0000000000922 000000000000091.500000000091.5 000000000000090.400000000090.4 000000000000010.200000000010.2 February 6, 1812
Brighton Plantation Plantation 000000000000070.000000000070 000000000000104.0000000000104 000000000000102.0000000000102 000000000000000.80000000000.8 May 11, 1816 In 1895 the Town of Brighton was re-organized as a plantation
Cambridge Town 000000000000462.0000000000462 000000000000050.200000000050.2 000000000000050.000000000050.0 000000000000009.20000000009.2 February 8, 1834
Canaan Town 000000000002275.00000000002,275 000000000000109.1000000000109.1 000000000000106.6000000000106.6 000000000000021.400000000021.4 June 18, 1788
Caratunk Town 000000000000069.000000000069 000000000000143.2000000000143.2 000000000000135.5000000000135.5 000000000000000.50000000000.5 October 10, 1977
Cornville Town 000000000001314.00000000001.314 000000000000106.0000000000106.0 000000000000105.5000000000105.5 000000000000012.500000000012.5 February 24, 1798
Dennistown Plantation 000000000000033.000000000033 Error in expression: unrecognized word "o" Error in expression: unrecognized word "o"105, o 000000000000100.0000000000100.0 000000000000000.30000000000.3 April 12, 1873
Detroit Town 000000000000852.0000000000852 000000000000052.900000000052.9 000000000000052.500000000052.5 000000000000016.300000000016.3 February 19, 1828
Embden Town 000000000000939.0000000000939 000000000000112.6000000000112.6 000000000000102.5000000000102.5 000000000000009.20000000009.2 June 22, 1804
Fairfield Town 000000000006735.00000000006,735 000000000000141.4000000000141.4 000000000000139.2000000000139.2 000000000000048.400000000048.4 June 18, 1788
Harmony Town 000000000000939.0000000000939 000000000000104.4000000000104.4 000000000000100.2000000000100.2 000000000000009.40000000009.4 June 15, 1803
Hartland Town 000000000001782.00000000001,782 000000000000111.2000000000111.2 000000000000096.100000000096.1 000000000000018.500000000018.5 February 17, 1820
Highland Plantation Plantation 000000000000073.000000000073 000000000000108.9000000000108.9 000000000000108.8000000000108.8 000000000000000.50000000000.5 February 10, 1886
Jackman Town 000000000000862.0000000000862 000000000000109.9000000000109.9 000000000000106.9000000000106.9 000000000000008.10000000008.1 March 5, 1895
Madison Town 000000000004855.00000000004,855 000000000000142.0000000000142.0 000000000000134.4000000000134.4 000000000000036.100000000036.1 March 7, 1804
Mercer Town 000000000000664.0000000000664 000000000000070.900000000070.9 000000000000069.200000000069.2 000000000000009.60000000009.6 June 22, 1804
Moose River Town 000000000000218.0000000000218 000000000000105.0000000000105.0 000000000000103.8000000000103.8 000000000000002.10000000002.1 October 7, 1957
Moscow Town 000000000000512.0000000000512 000000000000124.2000000000124.2 000000000000118.9000000000118.9 000000000000004.30000000004.3 January 30, 1816
New Portland Town 000000000000718.0000000000718 000000000000114.6000000000114.6 000000000000113.7000000000113.7 000000000000006.30000000006.3 March 9, 1808
Norridgewock Town 000000000003367.00000000003,367 000000000000132.6000000000132.6 000000000000129.4000000000129.4 000000000000026.000000000026.0 June 18, 1788
Palmyra Town 000000000001986.00000000001,986 000000000000107.3000000000107.3 000000000000104.0000000000104.0 000000000000019.100000000019.1 June 20, 1807
Pittsfield Town 000000000004215.00000000004.215 000000000000126.2000000000126.2 000000000000124.8000000000124.8 000000000000033.800000000033.8 June 19, 1819
Pleasant Ridge Plantation Plantation 000000000000093.000000000093 000000000000062.400000000062.4 000000000000057.100000000057.1 000000000000001.50000000001.5 October 19, 1840
Ripley Town 000000000000488.0000000000488 000000000000064.800000000064.8 000000000000063.700000000063.7 000000000000007.60000000007.6 December 11, 1816
St. Albans Town 000000000002005.00000000002.005 000000000000122.0000000000122.0 000000000000116.0000000000116.0 000000000000017.300000000017.3 June 14, 1813
Skowhegan Town 000000000008589.00000000008,589 000000000000156.6000000000156.6 000000000000152.4000000000152.4 000000000000056.300000000056.3 February 5, 1823 Shire Town of the County
Smithfield Town 000000000001033.00000000001,033 000000000000064.100000000064.1 000000000000051.500000000051.5 000000000000020.000000000020.0 February 29, 1840
Solon Town 000000000001053.00000000001,053 000000000000105.5000000000105.5 000000000000102.7000000000102.7 000000000000010.300000000010.3 February 23, 1809
Strong Town 000000000000640.0000000000640 000000000000083.200000000083.2 000000000000081.800000000081.8 000000000000007.80000000007.8 February 28, 1795
The forks Plantation 000000000000037.000000000037 000000000000107.4000000000107.4 000000000000102.6000000000102.6 000000000000000.30000000000.3 November 2, 1840
West Forks Plantation 000000000000409.0000000000409 000000000000099.800000000099.8 000000000000099.700000000099.7 000000000000004.10000000004.1 March 31, 1893
Villages
Census-designated placees
Unorganized Territory

Individual evidence

  1. GNIS-ID: 581298. 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. Population data from the 2010 US Census in the American Factfinder
  9. ^ Official website of the Maine administration

Web links

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

Coordinates: 45 ° 31 ′  N , 69 ° 57 ′  W