Town Guides
Research Towns Throughout New England
Maine Town Guide
ABCDEFGHIJKLMNOPRSTUVWY
A (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Abbott | 1827 | Piscataquis | No | |||
Acton | 1830 | York | No | |||
Adams | No | Crawford | ||||
Addison | 1797 | Washington | No | |||
Albany | 1803 | Oxford | Yes | |||
Albion | 1804 | Kennebec | Yes | Fairfax to 1821; Ligonia to 1824 | ||
Addison | 1797 | Washington | No | |||
Albany | 1803 | Oxford | No | |||
Albion | 1804 | Kennebec | Yes | Fairfax to 1821; Ligonia to 1824 | ||
Alexander | 1825 | Washington | No | |||
Alfred | 1808 | York | Yes | |||
Allagash Pl | 1885 | Aroostook | No | |||
Alna | 1794 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Alton | 1844 | Penobscot | No | |||
Amherst | 1831 | Hancock | No | |||
Amity | 1836 | Aroostook | No | |||
Andover | 1804 | Oxford | No | |||
Anson | 1798 | Somerset | No | |||
Appleton | 1829 | Knox | No | |||
Argyle Plantation | 1839 | Penobscot | No | disincorporated 1937 | ||
Arrowsic | 1841 | Sagadahoc | No | |||
Arundel | 1915 | York | No | |||
Ashland | 1862 | Aroostook | No | named 1876, formerly Dalton | ||
Athens | 1803 | Somerset | No | |||
Atkinson | 1819 | Piscataquis | Yes | |||
Auburn | 1842 | Androscoggin | No | Danville | ||
Augusta | 1797 | Kennebec | No | briefly Harrington, 1797 | Augusta, ME: Vital Records, 1730-1892 | |
Aurora | 1831 | Hancock | No | Hampton to 1833 | ||
Avon | 1802 | Franklin | No |
B (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Baileyville | 1828 | Washington | No | |||
Baldwin | 1802 | Cumberland | No | |||
Bancroft | 1889 | Aroostook | No | |||
Bangor | 1791 | Penobscot | No | |||
Bar Harbor | 1796 | Hancock | Yes | Eden to 1918 | ||
Baring Plantation | 1825 | Washington | No | |||
Barnard Plantation | 1834 | Washington | No | |||
Bath | 1781 | Sagadahoc | Yes | Letter of Marriages of Bath, Maine, 1805-1817 | ||
Beals | 1925 | Washington | No | |||
Beaver Cove Plantation | 1975 | Piscataquis | No | |||
Beddington | 1833 | Washington | No | |||
Belfast | 1773 | Waldo | No | Belfast, ME: Vital Records, 1755-1892 | ||
Belgrade | 1796 | Kennebec | No | |||
Belmont | 1814 | Waldo | No | |||
Benedicta | 1873 | Aroostook | No | |||
Benton | 1842 | Kennebec | No | Sebasticook - 1850 | ||
Berwick | 1713 | York | Yes | |||
Bethel | 1796 | Oxford | No | |||
Biddeford | 1653 | York | Yes | |||
Bingham | 1812 | Somerset | No | |||
Blaine | 1874 | Aroostook | No | |||
Blanchard | 1831 | Piscataquis | No | |||
Blue Hill | 1789 | Hancock | No | Blue Hill, ME: Vital Records, 1766-1809 | ||
Boothbay | 1764 | Lincoln | Yes | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Boothbay Harbor | 1889 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Bowdoin | 1788 | Sagadahoc | No | Bowdoin, ME: Vital Records, 1688-1892 | ||
Bowdoinham | 1762 | Sagadahoc | No | |||
Bowerbank | 1839 | Piscataquis | No | earlier records at Town Hall; permission needed to search | ||
Bradford | 1831 | Penobscot | No | |||
Bradley | 1835 | Penobscot | Yes | |||
Bremen | 1828 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Brewer | 1812 | Penobscot | No | |||
Bridgewater | 1858 | Aroostook | No | |||
Bridgton | 1794 | Cumberland | No | |||
Brighton Plantation | 1816 | Somerset | Yes | North Hill to 1827 | ||
Bristol | 1765 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Brooklin | 1849 | Hancock | No | formerly Port Watson | Brooksville, ME: Vital Records, 1762-1890 | |
Brooks | 1816 | Waldo | Yes | |||
Brooksville | 1817 | Hancock | No | Brooksville, ME: Vital Records, 1762-1890 | ||
Brownfield | 1802 | Oxford | No | |||
Brownville | 1824 | Piscataquis | No | |||
Brunswick | 1737 | Cumberland | No | |||
Buckfield | 1793 | Oxford | No | formerly Buckstown | ||
Bucksport | 1792 | Hancock | No | |||
Burlington | 1832 | Penobscot | No | |||
Burnham | 1824 | Waldo | No | |||
Buxton | 1772 | York | No | Buxton, ME: Church of Christ Records, 1763-1844 | ||
Byron | 1833 | Oxford | No |
C (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Calais | 1809 | Washington | Yes | |||
Cambridge | 1834 | Somerset | No | |||
Camden | 1791 | Knox | No | split into Camden & Rockport | ||
Canaan | 1788 | Somerset | No | |||
Canton | 1821 | Oxford | No | |||
Cape Elizabeth | 1775 | Cumberland | No | a district, 1765 | ||
Cape Porpus | No | former name of Kennebunkport, 1653-1719 | ||||
Caratunk Plantation | 1840 | Somerset | No | |||
Caribou | 1859 | Aroostook | No | Lyndon to 1877 | ||
Carmel | 1811 | Penobscot | No | |||
Carrebassett Valley | 1972 | Franklin | No | |||
Carroll Plantation | 1845 | Penobscot | No | |||
Carthage | 1826 | Franklin | No | |||
Cary Plantation | 1858 | Aroostook | No | organized 1858, ratified 1878 | ||
Casco | 1841 | Cumberland | No | |||
Castine | 1796 | Hancock | No | Castine, ME: Vital Records, 1804-1817 | ||
Castle Hill | 1903 | Aroostook | No | |||
Caswell Plantation | 1879 | Aroostook | No | |||
Centerville | 1842 | Washington | No | |||
Chandlerville | No | Detroit | ||||
Chapman | 1824 | Aroostook | No | organized 1824, ratified 1879, incorporated 1915 | ||
Charleston | 1811 | Penobscot | No | |||
Charlotte | 1825 | Washington | No | |||
Chelsea | 1850 | Kennebec | No | |||
Cherryfield | 1816 | Washington | No | |||
Chester | 1834 | Penobscot | No | |||
Chesterville | 1802 | Franklin | No | |||
China | 1796 | Kennebec | Yes | Harlem to 1818 | ||
Clifton | 1848 | Penobscot | No | |||
Clinton | 1795 | Kennebec | No | |||
Codyville Plantation | 1845 | Washington | No | |||
Columbia | 1796 | Washington | No | |||
Columbia Falls | 1863 | Washington | No | |||
Connor | 1877 | Aroostook | No | organized 1877, ratified 1883, incorporated 1913 | ||
Cooper | 1822 | Washington | No | |||
Coplin Plantation | 1895 | Franklin | No | |||
Corinna | 1816 | Penobscot | No | |||
Corinth | 1811 | Penobscot | No | |||
Cornish | 1794 | York | No | |||
Cornville | 1798 | Somerset | No | |||
Coxhall | No | Lyman | ||||
Cranberry Isles | 1830 | Hancock | No | |||
Crawford | 1828 | Washington | No | |||
Crystal | 1901 | Aroostook | No | organized 1840, ratified 1878, '95, inc. 1901 | ||
Cumberland | 1821 | Cumberland | No | |||
Cushing | 1789 | Knox | No | |||
Cutler | 1826 | Washington | No | |||
Cyr Plantation | 1870 | Aroostook | No |
D (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Dallas Plantation | 1845 | Franklin | No | |||
Dalton | No | Ashland | ||||
Damariscotta | 1848 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Danforth | 1860 | Washington | No | |||
Danville | 1802 | Androscoggin | No | Pejepscot to1818; now part of Auburn | ||
Dayton | 1854 | York | Yes | |||
Deblois | 1852 | Washington | No | |||
Dedham | 1837 | Hancock | No | |||
Deer Isle | 1789 | Hancock | No | Deer Isle, ME: List of School Children, 1883 | ||
Denmark | 1807 | Oxford | No | |||
Dennistown Plantation | 1895 | Somerset | No | |||
Dennysville | 1818 | Washington | No | |||
Detroit | 1828 | Somerset | Yes | |||
Dexter | 1816 | Penobscot | Yes | |||
Dickeyville | No | Frenchville | ||||
Dixmont | 1803 | Oxford | No | |||
Dover | No | Dover-Foxcroft | ||||
Dover-Foxcroft | 1812 | Piscataquis | No | towns merged, 1915 | ||
Dresden | 1794 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Drew Plantation | 1821 | Penobscot | No | disincorporated 1933 | ||
Drew Plantation | No | |||||
Durham | 1789 | Androscoggin | Yes | |||
Dutton | No | Glenburn | ||||
Dyer Brook | 1891 | Aroostook | No |
E (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Eagle Lake | 1870 | Aroostook | No | |||
East Andover | No | Andover | ||||
East Livermore | No | Livermore Falls | ||||
East Machias | 1826 | Washington | No | |||
East Millinocket | 1907 | Penobscot | No | |||
East Plantation | 1898 | Aroostook | No | |||
East Thomaston | No | Rockland | ||||
Eastbrook | 1837 | Hancock | No | |||
Easton | 1865 | Aroostook | No | |||
Eastport | 1798 | Washington | No | |||
Eddington | 1811 | Penobscot | No | |||
Eden | No | Bar Harbor | ||||
Edgecomb | 1774 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Edinburg | 1835 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Eliot | 1810 | York | No | |||
Elliotsville Plantation | 1835 | Piscatquis | No | |||
Ellsworth | 1800 | Hancock | No | |||
Embden | 1804 | Somerset | No | |||
Enfield | 1835 | Penobscot | No | |||
Etna | 1820 | Penobscot | No | |||
Eustis | 1871 | Franklin | No | |||
Exeter | 1811 | Penobscot | No |
F (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Fairfield | 1788 | Somerset | Yes | |||
Falmouth | 1718 | Cumberland | No | |||
Farmingdale | 1852 | Kennebec | No | Farmingdale, ME: Vital Records of Farmingdale, 1760-1892 | ||
Farmington | 1794 | Franklin | Yes | Vital Records of Farmington, Maine, 1784–1890 | ||
Fayette | 1795 | Kennebec | No | |||
Forks Plantation | 1895 | Somerset | No | |||
Fort Fairfield | 1858 | Aroostook | No | |||
Fort Kent | 1869 | Aroostook | No | |||
Fox Isle | No | N. Haven | ||||
Foxcroft | No | Dover-Foxcroft | ||||
Frankfort | 1789 | Waldo | No | |||
Franklin | 1825 | Hancock | No | |||
Freedom | 1813 | Waldo | Yes | |||
Freeport | 1789 | Cumberland | No | |||
Frenchville | 1869 | Aroostook | No | Dickeyville to 1871 | ||
Friendship | 1807 | Knox | No | |||
Fryeburg | 1777 | Oxford | No |
G (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Gardiner | 1803 | Kennebec | Yes | Gardiner, ME: Vital Records, 1756-1892 | ||
Garfield Plantation | 1895 | Aroostook | No | |||
Garland | 1811 | Penobscot | No | |||
Georgetown | 1716 | Sagadahoc | No | |||
Gilead | 1804 | Oxford | Yes | |||
Glenburn | 1822 | Penobscot | No | |||
Glenwood Plantation | 1867 | Aroostook | No | |||
Gorham | 1764 | Cumberland | Yes | |||
Gouldsboro | 1789 | Hancock | Yes | |||
Grand Falls Plantation | 1878 | Penobscot | No | |||
Grand Isle | 1869 | Aroostook | No | |||
Grand Lake Stream Plantation | 1897 | Washington | No | |||
Gray | 1778 | Cumberland | No | Gray, ME: Marriages and Publishments, 1778-1891 | ||
Great Pond Plantation | 1895 | Hancock | No | |||
Greenbush | 1834 | Penobscot | No | |||
Greene | 1788 | Androscoggin | No | |||
Greenfield | 1834 | Penobscot | No | |||
Greenville | 1836 | Piscataquis | No | |||
Greenwood | 1816 | Oxford | No | |||
Guilford | 1816 | Piscataquis | No |
H (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Hallowell | 1771 | Kennebec | Yes | Hallowell, ME: Vital Records, 1728-1891 | ||
Hamlin | 1870 | Aroostook | No | |||
Hammond Plantation | 1886 | Aroostook | No | |||
Hampden | 1897 | No | Aurora | |||
Hancock | 1828 | Hancock | No | |||
Hanover | 1843 | Oxford | Yes | |||
Harlem | No | China | ||||
Harmony | 1803 | Somerset | No | |||
Harpswell | 1758 | Cumberland | No | |||
Harrington | 1797 | Washington | No | Harrington, ME: Marriages and Intentions, 1800-1899 | ||
Harrison | 1805 | Cumberland | No | |||
Hartford | 1798 | Oxford | No | |||
Hartland | 1820 | Somerset | No | |||
Haynesville | 1876 | Aroostook | No | |||
Hebron | 1792 | Oxford | Yes | |||
Hermon | 1816 | Penobscot | No | |||
Hersey | 1873 | Aroostook | No | |||
Hibberts Gore | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | |||
Highland Plantation | 1871 | Somerset | No | |||
Hiram | 1814 | Oxford | No | |||
Hodgdon | 1832 | Aroostook | No | |||
Holden | 1852 | Penobscot | No | |||
Hollis | 1798 | York | Yes | Hollis, ME: Tax List of Hollis, Maine, 1862 | ||
Hope | 1804 | Knox | No | |||
Houlton | 1831 | Aroostook | No | |||
Howard | No | Willimantic | ||||
Howland | 1826 | Penobscot | No | |||
Hudson | 1825 | Penobscot | No | |||
Huntressville | No | Lowell |
I (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Indian Island Reservation | 1962 | Penobscot | No | |||
Indian Township Pasamaquoddy Reservation | No | |||||
Industry | 1803 | Franklin | Yes | |||
Island Falls | 1872 | Aroostook | No | |||
Islandport | No | Long Island Plantation | ||||
Isle au Haut | 1874 | Knox | No | |||
Islesboro | 1789 | Waldo | No |
J (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Jackman | 1895 | Somerset | No | |||
Jackson | 1818 | Waldo | No | |||
Jay | 1795 | Franklin | No | |||
Jefferson | 1807 | Lincoln | Yes | Jefferson, ME: Vital Records, 1748-1899 Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Jonesboro | 1809 | Washington | Yes | Records of Jonesboro, Maine | ||
Jonesport | 1832 | Washington | No | |||
Joy | No | Troy |
K (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Kenduskeag | 1852 | Penobscot | No | |||
Kennebec | No | Manchester | ||||
Kennebunkport | 1653 | York | No | Kennebunkport, ME: Voters for Town Officers, March 1833 | ||
Kilmarnock | No | Medford | ||||
Kingfield | 1816 | Franklin | No | |||
Kingsbury Pl | 1836 | Piscataquis | No | |||
Kingville | No | Troy | ||||
Kirkland | No | Hudson | ||||
Kittery | 1652 | York | No | |||
Knox | 1819 | Knox | No |
L (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Lagrange | 1832 | Penobscot | No | |||
Lake View Plantation | 1892 | Piscataquis | No | |||
Lakeville Plantation | 1868 | Penobscot | No | |||
Lake View Plantation | 1892 | Penobscot | No | |||
Lakeville Plantation | 1868 | Penobscot | No | |||
Lamoine | 1870 | Hancock | No | |||
Lebanon | 1767 | York | No | |||
Lee | 1832 | Penobscot | No | |||
Leeds | 1801 | Androscoggin | No | |||
Levant | 1813 | Penobscot | No | |||
Lewiston | 1795 | Androscoggin | No | |||
Liberty | 1827 | Waldo | No | |||
Ligonia | No | Albion | ||||
Limerick | 1787 | York | No | |||
Limestone | 1869 | Aroostook | No | |||
Limington | 1792 | York | No | |||
Lincoln | 1829 | Penobscot | No | Vital Records of Lincoln, Maine, 1829–1892 | ||
Lincoln Pl | 1875 | Oxford | No | |||
Lincolnville | 1802 | Waldo | No | |||
Linneus | 1836 | Aroostook | No | |||
Lisbon | 1799 | Androscoggin | No | |||
Litchfield | 1795 | Kennebec | No | |||
Littleton | 1856 | Aroostook | No | |||
Livermore | 1795 | Androscoggin | No | |||
Livermore Falls | 1843 | Androscoggin | No | |||
Long Island Plantation | 1857 | Hancock | No | |||
Lovell | 1800 | Oxford | No | |||
Lowell | 1837 | Penobscot | No | |||
Lubec | 1811 | Washington | No | |||
Ludlow | 1864 | Aroostook | No | |||
Lyman | 1778 | York | No | |||
Lyndon | No | Caribou |
M (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Machias | 1784 | Washington | No | |||
Machiasport | 1826 | Washington | No | |||
Machisses | No | E. Machias | ||||
Macwahoc Plantation | 1851 | Aroostook | No | |||
Madawaska | 1869 | Somerset | No | |||
Madison | 1804 | Franklin | No | |||
Madrid | 1836 | Oxford | No | |||
Magalloway Plantation | 1883 | Oxford | No | |||
Maine | No | Clifton | ||||
Manchester | 1850 | Kennebec | No | |||
Mansel | No | Tremont | ||||
Mapleton | 1878 | Aroostook | No | |||
Mariaville | 1836 | Hancock | No | |||
Marshfield | 1846 | Washington | No | |||
Mars Hill | 1867 | Aroostook | No | |||
Masardis | 1839 | Aroostook | No | |||
Matinicus Isle Plantation | 1840 | Knox | No | |||
Mattawamkeag | 1860 | Penobscot | No | |||
Maxfield | 1824 | Penobscot | No | |||
Mechanic Falls | 1893 | Androscoggin | No | |||
Meddybemps | 1841 | Washington | No | |||
Medford | 1824 | Piscataquis | No | |||
Medway | 1875 | Penobscot | No | |||
Mercer | 1804 | Somserset | No | |||
Merrill | 1895 | Aroostook | No | |||
Mexico | 1818 | Oxford | No | |||
Millbridge | 1848 | Oxford | No | |||
Milburn | No | Skowhegan | ||||
Milford | 1833 | Penobscot | No | |||
Millinocket | 1901 | Penobscot | No | |||
Milo | 1823 | Piscataquis | No | |||
Minot | 1823 | Androscoggin | No | |||
Monhegan Plantation | 1839 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Monmouth | 1792 | Kennebec | No | |||
Monroe | 1818 | Waldo | No | |||
Monson | 1822 | Piscataquis | No | |||
Montgomery | No | Troy | ||||
Monticello | 1846 | Aroostook | No | |||
Montville | 1807 | Waldo | No | |||
Moose River | 1852 | Somerset | No | |||
Moro Plantation | 1850 | Waldo County | No | |||
Morrill | 1855 | Waldo | No | |||
Moscow | 1816 | Somerset | No | |||
Mount Chase Plantation | 1864 | Penobscot | No | |||
Mount Desert | 1789 | Hancock | No | |||
Mount Vernon | 1792 | Kennebec | No |
N (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Naples | 1834 | Cumberland | No | |||
Nashville Plantation | 1889 | Aroostook | No | |||
New Canada | 1881 | Aroostook | No | |||
New Charleston | No | Charleston | ||||
New Gloucester | 1774 | Cumberland | Yes | |||
New Limerick | 1837 | Aroostook | No | |||
New Milford | No | Alna | ||||
New Portland | 1808 | Somerset | No | |||
New Sharon | 1794 | Franklin | Yes | |||
New Sweden | 1895 | Aroostook | Yes | |||
New Vineyard | 1802 | Franklin | No | |||
Newburgh | 1819 | Penobscot | No | |||
Newcastle | 1753 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Newfield | 1794 | York | No | |||
Newport | 1814 | Penobscot | No | |||
Newry | 1805 | Oxford | No | |||
Nobleboro | 1788 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Norridgewock | 1788 | Somerset | No | Norridgewock, ME: Tax List of Norridgewock, 1803 | ||
North Berwick | 1831 | York | Yes | |||
North Haven | 1846 | Knox | No | |||
North Hill | No | Brighton Plantation | ||||
North Kennebunkport | No | Arundel | ||||
North Yarmouth | 1732 | Cumberland | No | |||
Northfield | 1838 | Washington | No | |||
Northport | 1796 | Waldo | No | |||
Norway | 1797 | Oxford | No | |||
Number 14 Plantation | 1895 | Washington | No | |||
Number 21 Plantation | 1895 | Washington | No |
O (back to top)
P (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Palermo | 1804 | Waldo | No | |||
Palmyra | 1807 | Somerset | No | |||
Paris | 1793 | Oxford | No | |||
Parkman | 1822 | Piscataquis | Yes | |||
Parsonsfield | 1785 | York | No | |||
Passadumkeag | 1835 | Penobscot | No | |||
Patten | 1841 | Penobscot | No | |||
Pejepscot | 1764 | Androscoggin | No | Danville | ||
Pembroke | 1832 | Washington | No | |||
Penobscot | 1787 | Hancock | No | |||
Pepperellborough | No | Saco | ||||
Perham | 1878 | Aroostook | No | |||
Perry | 1818 | Washington | No | |||
Peru | 1821 | Oxford | No | |||
Phillips | 1812 | Franklin | No | |||
Phillipsburg | No | Hollis | ||||
Phippsburg | 1814 | Sagadahoc | No | |||
Pittsfield | 1819 | Somerset | Yes | |||
Pittston | 1779 | Kennebec | Yes | Vital Records of Pittston, Maine, to the Year 1892 | ||
Pleasant Point Indian Reservation | No | part of Perry | ||||
Pleasant Ridge Plantation | 1895 | Somerset | No | |||
Plymouth | 1826 | Penobscot | No | |||
Poland | 1795 | Androscoggin | Yes | |||
Port Watson | No | Brooklin | ||||
Portage Lake | 1895 | Aroostook | No | |||
Porter | 1807 | Oxford | No | |||
Portland | 1786 | Cumberland | Yes | |||
Pownal | 1808 | Cumberland | No | |||
Pownalborough | No | Wiscasset | ||||
Prentiss Plantation | 1858 | Penobscot | Yes | |||
Presque Isle | 1859 | Aroostook | Yes | |||
Princeton | 1832 | Aroostook | No | |||
Prospect | 1794 | Waldo | No | |||
Putnam | No | Washington |
R (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Randolph | 1887 | Kennebec | No | Randolph, ME: Vital Records, 1747-1892 | ||
Rangeley | 1855 | Franklin | Yes | |||
Rangeley Plantation | 1895 | Franklin | No | |||
Raymond | 1803 | Cumberland | Yes | |||
Readfield | 1791 | Kennebec | No | |||
Reed Pl | 1878 | Aroostook | No | |||
Richmond | 1823 | Sagadahoc | Yes | Richmond, ME: Marriage Records of the Methodist Episcopal Church, 1867-1902 | ||
Ripley | 1816 | Somerset | No | |||
Rockabema | No | Moro Plantation | ||||
Robbinston | 1811 | Washington | No | |||
Rockland | 1848 | Knox | Yes | |||
Rockport | 1891 | Knox | No | |||
Rome | 1804 | Kennebec | No | |||
Roque Bluffs | 1891 | Washington | No | |||
Roxbury | 1835 | Oxford | No | |||
Rumford | 1800 | Oxford | Yes |
S (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Sabattus | 1840 | Androscoggin | No | |||
Saco | 1762 | York | No | Pepperrellborough [Saco], ME: Records of the First Church, 1762-1799 | ||
St. Agatha | 1899 | Aroostook | No | |||
St. Albans | 1813 | Somerset | No | |||
St. Francis | 1870 | Aroostook | No | |||
St. George | 1803 | Knox | No | |||
St. John Plantation | 1870 | Aroostook | No | |||
Sandy River Plantation | 1905 | Franklin | No | |||
Sanford | 1768 | York | Yes | |||
Sangerville | 1814 | Piscataquis | No | |||
Scarborough | 1658 | Cumberland | No | |||
Searsmont | 1814 | Waldo | No | |||
Searsport | 1845 | Waldo | No | |||
Sebago | 1826 | Cumberland | No | |||
Sebasticook | No | Benton | ||||
Sebec | 1812 | Piscataquis | No | |||
Sebois Pl | 1895 | Penobscot | No | |||
Sedgwick | 1789 | Hancock | No | |||
Shapleigh | 1785 | York | Yes | |||
Sherman | 1862 | Aroostook | No | |||
Shirley | 1834 | Piscataquis | No | |||
Sidney | 1792 | Kennebec | No | |||
Skowhegan | 1823 | Somerset | No | |||
Smithfield | 1840 | Somerset | No | |||
Smyrna | 1839 | Aroostook | No | |||
Solon | 1809 | Somerset | No | |||
Somerville | 1858 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Sorrento | 1895 | 1895 | No | |||
South Berwick | 1814 | York | No | |||
South Bristol | 1915 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
South Portland | 1895 | Cumberland | No | |||
South Thomaston | 1848 | Knox | No | |||
Southport | 1842 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Southwest Harbor | 1905 | Hancock | No | |||
Springfield | 1834 | Penobscot | No | Springfield, ME: Some Early Records of the Town, 1834-1891 | ||
Stacyville | 1883 | Penobscot | No | |||
Standish | 1785 | Cumberland | No | Standish, ME: Marriages and Marriage Intentions, 1786-1900 | ||
Starks | 1795 | Somerset | No | |||
Stetson | 1831 | Penobscot | No | |||
Steuben | 1795 | Washington | No | |||
Stockholm | 1911 | Aroostook | No | |||
Stockton Springs | 1857 | Waldo | Yes | |||
Stoneham | 1834 | Oxford | No | |||
Stonington | 1897 | Hancock | No | |||
Stow | 1833 | No | ||||
Strong | 1801 | Franklin | No | |||
Stroudwater | No | Westbrook | ||||
Sullivan | 1789 | Hancock | No | |||
Sumner | 1798 | Oxford | No | |||
Surry | 1803 | Hancock | No | Surry, ME: Vital Records, 1766-1823 | ||
Swan's Island | 1897 | Hancock | No | |||
Swanville | 1818 | Waldo | No | |||
Sweden | 1813 | Oxford | Yes |
T (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Talmadge | 1875 | Washington | No | |||
Temple | 1803 | Franklin | No | |||
Thomaston | 1777 | Knox | No | |||
Thompsonborough | No | Lisbon | ||||
Thorndike | 1819 | Waldo | No | |||
Topsfield | 1838 | Washington | No | |||
Topsham | No | |||||
Townsend | No | Southport | ||||
Tremont | 1848 | Hancock | No | |||
Trenton | 1789 | Hancock | No | |||
Troy | 1812 | Waldo | No | |||
Turner | 1786 | Androscoggin | Yes |
U (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Union | 1786 | Oxford | No | |||
Unity | 1804 | Waldo | No | Unity, ME: Members of the Friends (Quakers) Monthly Meeting, 1883 Unity, ME: Marriage Records, 1837-1868 Unity, ME: Members of the Friends (Quakers) Monthly Meeting, 1883 | ||
Upton | 1860 | Oxford | No | |||
Usher | No | Stoneham |
V (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Van Buren | 1881 | Aroostook | No | |||
Vanceboro | 1874 | Washington | No | |||
Vassalboro | 1771 | Kennebec | No | Census of Vassalboro, Maine - 1908 | ||
Veazie | 1853 | Penobscot | No | |||
Verona | 1861 | Hancock | No | |||
Vienna | 1802 | Kennebec | No | |||
Vinalhaven | 1789 | Kennebec | No |
W (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Wade | 1913 | Aroostook | No | |||
Waite | 1876 | Washington | No | |||
Waldo | 1845 | Waldo | Yes | |||
Waldoboro | 1773 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Wales | 1816 | Androscoggin | No | |||
Wallagrass Plantation | 1870 | Aroostook | No | |||
Waltham | 1833 | Hancock | No | |||
Warren | 1776 | Knox | No | |||
Warsaw | No | Pittsfield | ||||
Washburn | 1861 | Aroostook | No | |||
Washington | 1811 | Knox | No | |||
Waterboro | 1787 | York | No | |||
Waterford | 1797 | Oxford | Yes | |||
Waterville | 1802 | Kennebec | No | Waterville, ME: Death Records, 1785-1892 Waterville, ME: Marriages and Intentions, 1772-1899 | ||
Wayne | 1798 | Kennebec | No | |||
Webster | No | Sabattus | ||||
Webster Plantation | 1856 | Penobscot | No | |||
Weld | 1816 | Franklin | No | |||
Wellington | 1828 | Piscataquis | Yes | |||
Wells | 1653 | York | No | Wells, ME: Vital Records, 1737-1841 | ||
Wesley | 1833 | Washington | No | |||
West Bath | 1844 | Sagadahoc | No | |||
West Forks Plantation | 1893 | Somerset | No | |||
West Gardiner | 1850 | Kennebec | No | |||
West Paris | 1957 | Oxford | No | |||
West Pittston | No | Randolph | ||||
West Waterville | No | Oakland | ||||
Westbrook | 1814 | Cumberland | No | |||
Westfield | 1905 | Aroostook | No | |||
Westmanland Plantation | 1895 | Aroostook | No | |||
Weston | 1835 | Aroostook | No | |||
Westport | 1828 | Lincoln | No | Westport, ME: Marriages and Marriage Intentions, 1828-1854 Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Whitefield | 1809 | Lincoln | No | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Whiting | 1825 | Washington | No | |||
Whitneyville | 1845 | Washington | No | |||
Williamsburg | Yes | |||||
Willimantic | 1881 | Piscataquis | No | |||
Wilton | 1803 | Franklin | No | |||
Windham | 1762 | Cumberland | No | |||
Windsor | 1809 | Kennebec | No | |||
Winn | 1857 | Penobscot | No | |||
Winslow | 1771 | Kennebec | No | Winslow, ME: Vital Records, 1759-1892 | ||
Winter Harbor | 1895 | Hancock | No | |||
Winterport | 1860 | Waldo | No | |||
Winterville Pl | 1895 | Aroostook | No | |||
Winthrop | 1771 | Kennebec | No | |||
Wiscasset | 1760 | Lincoln | Yes | Lincoln County, ME: Commissioners Marriage Records, 1759-1777 | ||
Woodland | 1880 | Aroostook | No | |||
Woodstock | 1815 | Oxford | No | |||
Woodville | 1895 | Penobscot | No | |||
Woolwich | 1759 | Sagadahoc | No |
Y (back to top)
Name | Established | County | Pre-1892 State Registry | Other Names | Origins | Related Databases |
---|---|---|---|---|---|---|
Yarmouth | 1849 | Cumberland | No | |||
York | 1652 | York | Yes |