Maine County Resources

From Rootsweb
Jump to: navigation, search

This entry was originally written by Alice Eichholz, Ph.D., CG for Red Book: American State, County, and Town Sources.

This article is part of
Maine sil.png
the Maine Family History Research series.
History of Maine
Maine Vital Records
Census Records for Maine
Background Sources for Maine
Maine Maps
Maine Land Records
Maine Probate Records
Maine Court Records
Maine Tax Records
Maine Cemetery Records
Maine Church Records
Maine Military Records
Maine Periodicals, Newspapers, and Manuscript Collections
Maine Archives, Libraries, and Societies
Maine Immigration
Ethnic Groups of Maine
Maine County Resources
Maine Town Resources
Map of Maine
Map of Maine

Since Maine was part of Massachusetts for a long time, it should be expected that it would conform to a similar system for recording deeds, probates, and vital records. Such is the case. Deeds and probates were filed at the county seat and vital records at the town office. However, in Maine, marriages were to be submitted to the county clerk as mandated by the legislature in 1828, although the practice was never uniform and the results have not been completely assessed. The following chart reports what has been found regarding marriage returns on a county basis and where they are located (either at the Maine State Archives or with the county clerk). The Maine Town Resources that follow will also have marriage records.



Map County Address Date Formed Parent County/ies Marriage Land Probate
C12 Androscoggin 2 Turner St. Auburn 04210-5978 1854 Cumberland/Oxford/Kennebec/Lincoln 1851'84 Maine State Archives 1854 1854
G3 Aroostook Court St., Box 787 Houlton 04370 1839 Washington 1839'92 county clerk 1839 1839*
*Previous deeds dealing with Washington County land from 1808, now in Aroostook, are located here as well.
B14 Cumberland 142 Federal St. Portland 04101-4151 1760 York See Portland Under Towns 1760 1908*
*Fire loss; 1900-08 index survived.
B8 Franklin 38 Main St. Farmington 04938 1838 Cumberland/Kennebec/ Oxford/Somerset 1848'91 county clerk 1838 1838
H11 Hancock 60 State St. Ellsworth 04605 1789 Lincoln 1842'91 county clerk 1790 1790
D12 Kennebec 95 State St. Augusta 04330 1799 Lincoln 1828'87 Maine State Archives 1799 1799
F13 Knox 62 Union St. Rockland 04841 1860 Lincoln/Waldo 1859'87 Maine State Archives 1860 1860
D13 Lincoln High St. Wiscasset O4578 1760 York 1760'1865 county clerk 1763
B11 Oxford 26 Western Ave. South Paris 04281-1417 1805 York/Cumberland 1830'75 Maine State Archives 1805 1805
G8 Penobscot 97 Hammond St. Bangor 04401-4996 1816 Hancock 1827-88 Maine State Archives Archives 1814 1816
E7 Piscataquis 51 E. Main St. Dover-Foxcroft, 04426-1306 1838 Penobscot/Somerset 1839'89 Maine State Archives 1838 1838
D13 Sagadahoc 752 High Bath 04530-2436 1854 Lincoln 1852'87 Maine State Archives 1826* 1854
*Includes Lincoln County earlier deeds.
C8 Somerset Corner and High Streets Skowhegan 04976-9801 1809 Kennebec 1828'89 county clerk 1804 1830
F11 Waldo 73 Church St. Belfast 04915-1705 1827 Hancock 1828'87 Maine State Archives 1789* 1827
*Includes Hancock deeds covering Waldo land before county formation.
K10 Washington Court St./P.O. Box 297 Machias 04654 1789 Lincoln 1827'90 Maine State Archives 1783 1783
A15 York 1 Court St. Alfred 04002 1652 original 1771'94; 1833'87 county clerk 1642 1689