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 |
Which Services Are Right For You?
Hire A Genealogist
Photocopies



