This is a list of free Cumberland County, Maine Genealogy Records online at FamilySearch with Cumberland County birth records, marriage records, death records, census records, land records, military records and more.
TIP – Login with your free account to unlock some collections — see other tips for opening these resources.
Also see:
Maine statewide | Androscoggin County | Aroostook County | Cumberland County | Franklin County | Hancock County | Kennebec County | Knox County | Lincoln County | Oxford County | Penobscot County | Piscataquis County | Sagadahoc County | Somerset County | Waldo County | Washington County | York County
Cumberland County ME Birth, Marriage, & Death Records
Birth Records, Marriage Records, & Death Records
Cumberland County – Church Records – Copy of Record of Persons Baptized, Marriages Solemnized, and Funerals Attended by the Late Isaac Lord, Jr., of the Maine Conference Methodist Episcopal Church from 1827 to 1884; Also Data Regarding the Lord and Curtis Families [1778-1924]
Cumberland County – Divorce Records – Maine, Cumberland County, Superior Court Divorce Records, 1911-1947
Cumberland County – Divorce Records – Maine, Cumberland County, Supreme Judicial Court Records, 1798-1956
Cumberland County – Vital Records – Maine, Cumberland County, Justice of the Peace Court Records, 1829-1866
Cumberland County – Vital Records – Marriage Records, V. A-D, 1786-1886
Cumberland County – Vital Records – Marriage Records, Vol. A, Pp. 1-33, 1786-1790
Baldwin – Church Records – Parish Records, 1824-1846, 1857-1912, First Congregational Parish in the Towns of Baldwin and Sebago (Maine)
Baldwin – Vital Records – Town and Vital Records, 1802-1891
Bridgton – Vital Records – Bridgton, Cumberland, Maine Computer Printout ; Births or Christenings, 1785-1875
Bridgton – Vital Records – Vital Records, 1794-1892
Brunswick – Vital Records – Brunswick, Cumberland, Maine Computer Printout ; Births or Christenings, 1725-1875
Brunswick – Vital Records – Town and Vital Records, 1737-1911
Cape Elizabeth – Vital Records – Cape Elizabeth Twp., Cumberland, Maine Computer Printout; Births or Christenings, 1734-1875
Cape Elizabeth – Vital Records – Town and Vital Records, 1760-1900
Casco – Vital Records – Vital Records, 1841-1911
Cumberland – Vital Records – Cumberland, Cumberland, Maine Computer Printout ; Births or Christenings, 1715-1875
Cumberland – Vital Records – North Yarmouth Records, 1730-1898
Cumberland – Vital Records – Vital Records, 1720-1891
Falmouth – Church Records – Town and Vital Records, 1760-1900
Falmouth – Vital Records – Falmouth, Cumberland, Maine Computer Printout; Births or Christenings, 1784-1875
Falmouth – Vital Records – Town and Vital Records, 1712-1891
Freeport – Vital Records – Freeport, Cumberland, Maine Computer Printout ; Births or Christenings, 1759-1875
Freeport – Vital Records – Publishments of the Town of Freeport : Intentions of Marriages Entered Upon Town Records, Town of Freeport, Maine (commencing with the Incorporation of the Town in 1789)
Freeport – Vital Records – Vital Records, 1789-1895
Gorham – Vital Records – Publishments, Marriages, Births and Deaths from the Earlier Records of Gorham, Maine
Gorham – Vital Records – Town and Vital Records, 1753-1881
Gray – Church Records – Miscellaneous Papers About Gray, Maine
Gray – Vital Records – Accounts and Records, 1767-1818
Gray – Vital Records – Early Vital Records Copied from the Gray Town Records, 1778-1891
Gray – Vital Records – Vital Records, 1853-1891
Harpswell – Church Records – A Copy of Records from the Old Record Books of Rev. Elisha Eaton of Harpswell, Maine, 1753-1763, Rev. Samuel Eaton of Harpswell, Maine, 1765-1822, Joseph Eaton, Justice of Peace, Harpswell, Maine, 1823-1843
Harpswell – Vital Records – A Copy of Records from the Old Record Books of Rev. Elisha Eaton of Harpswell, Maine, 1753-1763, Rev. Samuel Eaton of Harpswell, Maine, 1765-1822, Joseph Eaton, Justice of Peace, Harpswell, Maine, 1823-1843
Harpswell – Vital Records – Genealogical Records of the Town of Harpswell, Cumberland County, Maine : Compiled from the Original Town Records with Notes and Additions
Harpswell – Vital Records – Harpswell, Cumberland, Maine Computer Printout ; Births and Christenings, 1735-1862
Harrison – Vital Records – Harrison, Cumberland, Maine Computer Printout ; Births or Christenings, 1806-1871
Harrison – Vital Records – Town and Vital Records, 1805-1919
Naples – Vital Records – Naples, Cumberland, Maine Computer Printout ; Births or Christenings, 1807-1875
Naples – Vital Records – Vital Records Prior to 1892
New Gloucester – Church Records – Miscellaneous Papers About Gray, Maine
New Gloucester – Vital Records – New Gloucester, Cumberland, Maine Computer Printout ; Births or Christenings, 1732-1875
New Gloucester – Vital Records – Vital Records to Ca. 1863
New Gloucester – Vital Records – Vital Records, Ca. 1771-1892
North Yarmouth – Church Records – Confession of Faith and Covenant of the First Church in North Yarmouth, Me. : with a Catalogue of Its Members and Brief Historical Notices, First Congregational Church (North Yarmouth, Maine)
North Yarmouth – Vital Records – North Yarmouth Records, 1730-1898
North Yarmouth – Vital Records – North Yarmouth Vital Statistics Prior to 1850
North Yarmouth – Vital Records – North Yarmouth, Cumberland, Maine Computer Printout ; Births or Christenings, 1701-1875
North Yarmouth – Vital Records – Vital Records of North Yarmouth, Maine, to the Year 1850
Otisfield – Vital Records – Vital Records of Otisfield, Maine, to the Year 1892 : Births, Marriages and Deaths
Portland – Church Records – Baptisms and Admission from the Records of First Church in Falmouth, Now Portland, Maine : with Appendix of Historical Notes
Portland – Church Records – Church Records, 1885-1900, First Presbyterian Church (Portland, Maine)
Portland – Church Records – Covenant, Articles of Faith, and Rules of High Street Congregational Church, Portland, Me : with a Catalogue of Its Members, January, 1865, High Street Congregational Church (Portland, Me.)
Portland – Vital Records – Portland, Cumberland, Maine Computer Printout ; Births or Christenings, 1740-1875
Portland – Vital Records – Records of Births, V. 4-10, 1782-1892; Index to Births, 1712-1891
Portland – Vital Records – Records of Deaths, V. 4-10, 1800-1910; Index to Deaths, V. 1-3, 1720-1910
Portland – Vital Records – Records of Intentions of Marriage, 1837-1891; Index of Intentions of Marriage, 1733-1886
Portland – Vital Records – Records of Intentions of Marriage, 1871-1899
Portland – Vital Records – Records of Marriages and Marriage Intentions, 1814-1910; Index to Marriages, 1748-1912
Portland – Vital Records – The Second Book of Records of the Town of Portland, of Marriages, Births and Deaths, Ca. 1773-1814
Pownal – Church Records – Church Records, 1847-1865, First Freewill Baptist Church (Pownal, Maine)
Pownal – Vital Records – Pownal, Cumberland, Maine Computer Printout ; Births or Christenings, 1774-1875
Pownal – Vital Records – Town and Vital Records, 1808-1891
Raymond – Vital Records – Raymond, Cumberland, Maine Computer Printout ; Births or Christenings, 1747-1875
Raymond – Vital Records – Vital Records Prior to 1918
Scarborough – Church Records – Church Records, 1728-1876, First Congregational Church (Scarborough, Maine)
Scarborough – Church Records – Church Records, 1744-1830, Second Church in Scarborough (Maine)
Scarborough – Church Records – Marriage Records, Second Congregational Church, Scarboro, Maine, 1729-1800, Second Congressional Church (Scarboro, Maine)
Scarborough – Church Records – Parish Records 1759-1865, Second Parish in Scarborough (Maine)
Scarborough – Church Records – Record of Deaths, 1795-1873, Black Point Parish (Scarborough, Maine)
Scarborough – Church Records – Record of Deaths, 1795-1899, First Parish of Scarborough (Maine)
Scarborough – Vital Records – Cemetery Inscriptions at Dunstan in Scarborough
Scarborough – Vital Records – Scarboro, Cumberland, Maine Computer Printout : Births or Christenings, 1755-1875
Scarborough – Vital Records – Town and Vital Records, 1681-1893 (1908)
Standish – Church Records – Church Records, 1769-1859, Church of Christ (Standish, Maine)
Standish – Vital Records – Standish, Cumberland, Maine Computer Printout ; Births or Christenings, Early to 1875
Standish – Vital Records – Town and Vital Records, 1786-1939
Standish – Vital Records – Vital Records of Standish, Maine
Westbrook – Church Records – Marriages of St. Hyacinth (1877-1979) and of St. Mary (1916-1979), Westbrook, Maine
Westbrook – Vital Records – Marriages Copied from the Private Record of the Rev. Caleb Bradley of Westbrook
Westbrook – Vital Records – Old Time Births & Marriages, Westbrook, Maine, 1814 to 1892
Westbrook – Vital Records – Vital Records to 1892
Westbrook – Vital Records – Westbrook Scrapbook Collection of the Walker Memorial Library
Westbrook – Vital Records – Westbrook, Cumberland, Maine Computer Printout ; Births or Christenings, 1800-1875
Windham – Church Records – Church Records, 1762-1799, First Church in Windham (Maine)
Windham – Church Records – New Marblehead, New Windham, Me, : Ecclesiastical Matters
Windham – Church Records – New Marblehead, Now Windham, ME. : Ecclesiastical Matters
Windham – Church Records – Records of the First Church of Christ in Windham
Windham – Church Records – Town Records, 1762-1896
Windham – Vital Records – Vital Records, 1837-1921
Windham – Vital Records – Windham, Cumberland, Maine Computer Printout ; Births or Christenings, 1789-1875
Yarmouth – Church Records – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Yarmouth – Vital Records – North Yarmouth Records, 1730-1898
Yarmouth – Vital Records – Vital Records, 1849-1939
Yarmouth – Vital Records – Yarmouth, Cumberland, Maine Computer Printout ; Births or Christenings, 1830-1875
Cemeteries
Cumberland County – Durham, Maine Area Cemeteries
Cumberland County – Inscriptions from Forty-two Maine Cemeteries
Brunswick – Pine Grove Cemetery, Bath Road, Brunswick, Maine
East Baldwin – Cemeteries in East Baldwin, Maine
Falmouth – Portland, Maine Cemetery Inscriptions
Freeport – Names from North Freeport, Maine, Route 125, Unnamed Cemetery, 1983
Gorham – Gorham, West Hollis and Groveville, Maine, Cemetery Records
Gray – Early Vital Records Copied from the Gray Town Records, 1778-1891
North Yarmouth – Vital Records of North Yarmouth, Maine, to the Year 1850
Portland – Portland and Flagstaff, Maine Cemetery Records
Portland – Portland, Maine Cemetery Inscriptions
Portland – Records of Deaths, V. 4-10, 1800-1910; Index to Deaths, V. 1-3, 1720-1910
Westbrook – Record of Burials, 1802-1992, Highland Lake Cemetery (Westbrook, Maine)
Westbrook – Record of Burials, 1914-1992, Woodlawn Cemetery (Westbrook, Maine)
Westbrook – Record of Burials, Ca. 1836-1992, Saccarappa Cemetery (Westbrook, Maine)
Westbrook – Saccarappa Cemetery, Westbrook, Maine : All Dates and Names Readable in 1962
Obituaries
Westbrook – Obituaries – Westbrook Scrapbook Collection of the Walker Memorial Library
Wills & Probate
Cumberland County – Maine, Cumberland County, Probate Records, 1908-2006
Cumberland County – Index of Probate Files, 1850-1899
Cumberland County – Probate Docket Books, 1908-1916; Probate Index, 1908-1923
Cumberland County ME Residence Records
Census
Bridgton – Census – Town of Bridgton Settlement Papers and Early History, 1736-1859
Harrison – Census – 1906 – The Town Register : Otisfield, Harrison, Naples and Sebago, 1906
Naples – Census – 1906 – The Town Register : Otisfield, Harrison, Naples and Sebago, 1906
North Yarmouth – Census – 1790 – North Yarmouth Families and Inhabitants After 1720
Otisfield – Census – 1906 – The Town Register : Otisfield, Harrison, Naples and Sebago, 1906
Sebago – Census – 1906 – The Town Register : Otisfield, Harrison, Naples and Sebago, 1906
Portland – Census – Maps – Map of the City of Portland and Vicinity
Directories
Cumberland County – Directory of Portland and Vicinity : Complete Street Directory 1900
Bridgton – The Bridgton Town Register, 1905
Brunswick – Schools – Directories – Address List, Bowdoin College
Cape Elizabeth – Directory of Portland : Including the City of South Portland and the Town of Cape Elizabeth
Casco – Casco Bay, Maine, Directory
Gorham – The Town Register, Gorham and Buxton
Gorham – Alumni Directory of Gorham State College, Gorham, Maine, 1879-1969, Gorham State College (Maine)
Portland – Directory of Portland : Including the City of South Portland and the Town of Cape Elizabeth
Portland – Directory of Portland and Vicinity : Complete Street Directory 1900
Portland – The Portland Directory and Register
Portland – The Portland Directory, for the Year …
Portland – The Portland Reference Book and City Directory for …
South Portland – Directory of Portland : Including the City of South Portland and the Town of Cape Elizabeth
Yarmouth – The Yarmouth Register
Emigration, Immigration, & Migration
Portland – Emigration and Immigration – Book Indexes, Portland, Maine, Passenger Lists, 1907-1930 : NARA RG85 Publication T793
Portland – Emigration and Immigration – Passenger Lists of Vessels Arriving at Portland, Maine, 1893-1943 ; Index, 1893-1954 : NARA Publications T524 and T1151
Portland – Emigration and Immigration – United States, Eastern US Ports, Passenger Lists
Portland – Emigration and Immigration – Passenger Lists of Vessels Arriving at Portland, Maine, 1893-1943 ; Index, 1893-1954 : NARA Publications T524 and T1151
Land & Property
Cumberland County – Land Records, 1760-1902; Index to Land Records, 1760-1904
Cumberland County – Maine, Cumberland County, Supreme Judicial Court Records, 1798-1956
Baldwin – Proprietors’ Book, 1735-1812
Baldwin – Record Book of Proprietors of Flintstown Plantation, 1735-1813
Baldwin – Record Book of Proprietors of Flintstown Plantation, 1735-1813
Bridgton – Town of Bridgton Settlement Papers and Early History, 1736-1859
Gorham – Proprietor’s Records, 1733-1807
Raymond – Proprietors’ Records, 1734-1798
Scarborough – Proprietors’ Records, 1720-1762
Westbrook – Mortgages and Bills of Sale, 1840-1891
Westbrook – Property Sold for Taxes, 1891-1935
Westbrook – Record of Assignment of Wages, with Power of Attorney, 1881-1883, 1891-1916
Westbrook – Records of Mortgages, 1891-1899, 1915-1929
Westbrook – Tax Deeds, 1886-1931
Windham – Proprietors’ Records, 1735-1804
Maps, Almanacs, & Gazetteers
Portland – Map of the City of Portland and Vicinity
Merchant Marine
Portland – Merchant Marine – Maine, Cumberland County, Portland, Seamen’s Records, 1887-1940
Naturalization & Citizenship
Cumberland County – Declarations of Intentions (Cumberland County, Maine), 1859-1906
Cumberland County – Maine, Cumberland County, Naturalization Records
Cumberland County – Maine, Cumberland County, Portland, Court of Common Pleas, Naturalization Records, 1790-1839
Cumberland County – Maine, Cumberland County, Portland, United States Circuit Court, Naturalization Records, 1851-1906
Cumberland County – Maine, Cumberland County, Portland, United States District Court, Naturalization Records, 1790-1901
Cumberland County – Naturalization Docket Book (Cumberland County, Maine), 1868-1906
Cumberland County – Naturalization Index (Cumberland County, Maine), 1859-1906
Cumberland County – Naturalization Records (Cumberland County, Maine), 1859-1906
Cumberland County – Maine, Cumberland County, Portland, Court of Common Pleas, Naturalization Records, 1790-1839
Cumberland County – Maine, Cumberland County, Portland, Naturalization Records, 1918-1991
Portland – Maine, Cumberland County, Portland, Superior Court Naturalization Records
Portland – Maine, Cumberland County, Portland, United States Circuit Court, Naturalization Records, 1851-1906
Portland – Maine, Cumberland County, Portland, United States District Court, Naturalization Records, 1790-1901
Portland – Naturalization Records (Maine), 1790-1945 : NARA, RG21
Taxation
Bridgton – Taxation – Town of Bridgton Settlement Papers and Early History, 1736-1859
Falmouth – Taxation – Falmouth 1955 Real Estate Tax Valuations : As of April 1955
Standish – Taxation – Town and Vital Records, 1786-1939
Westbrook – Taxation – Property Sold for Taxes, 1891-1935
Westbrook – Taxation – Record of Collector’s Notices of Unpaid Taxes, 1889-1942
Westbrook – Taxation – Tax Arrearages, 1906-1919
Westbrook – Taxation – Tax Deeds, 1886-1931
Westbrook – Taxation – Valuations, 1815-1916
Cumberland County ME Daily Life Records
Biography
Cumberland County – Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of Cumberland County, Maine
Cumberland County – History of Cumberland Co., Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
Cumberland County – History of Cumberland Co., Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
Gorham – A History of the Town of Gorham, Maine
Otisfield – A History of Otisfield, Cumberland County, Maine from the Original Grant to the Close of the Year 1944
Buildings, dwellings, etc
Business Records, Commerce, Officials, & Employment
Portland – Maine, Cumberland County, Portland, Seamen’s Records, 1887-1940
Portland – Occupations – Maine, Cumberland County, Portland, Seamen’s Records, 1887-1940
Centennial Celebrations
Gorham – Celebration of the One Hundred and Fiftieth Anniversary of Gorham, Maine : May 26, 1886
New Gloucester – The New Gloucester Centennial, September 7, 1874
New Gloucester – The New Gloucester Centennial, September 7, 1874
Portland – Centennial Oration, Delivered at Portland, July 6, 1886
Church History
Harpswell – Historic Harpswell, Harpswell, Maine : Its Historic Congregational Church and Famous Ministers, 1758-1903
North Yarmouth – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Portland – History and Manual of the Second Parish Church of Portland, Maine : with a List of Members, Second Parish Church (Portland, Maine)
Portland – The Semi-centennial Anniversary of the Free Street Baptist Church, Portland, Me. September 26-27, 1886, Free Street Baptist Church, Portland, Maine
Yarmouth – Exercises of the 150th Anniversary of the First Church in Yarmouth, Maine : 1730-1880, First Church (Yarmouth, Maine)
Court Records
Cumberland County – County Commissioners Records, 1761-1909
Cumberland County – Declarations of Intentions (Cumberland County, Maine), 1859-1906
Cumberland County – Maine, Cumberland County, Court of Common Pleas Records, 1764-1839
Cumberland County – Maine, Cumberland County, Justice of the Peace Court Records, 1829-1866
Cumberland County – Maine, Cumberland County, Supreme Judicial Court Records, 1798-1956
Cumberland County – Maine, Cumberland County, Western District Court, 1839-1852
Cumberland County – Maine, Cumberland, Superior Court Civil and Criminal Records, 1868-1949
Cumberland County – Naturalization Docket Book (Cumberland County, Maine), 1868-1906
Cumberland County – Naturalization Records (Cumberland County, Maine), 1859-1906
Bridgton – Maine, Cumberland County, Bridgton, Municipal Court Records, 1919-1953
Brunswick – Maine, Cumberland County, Brunswick Municipal Court Records, 1875-1965
Freeport – Maine, Cumberland County, Freeport Trial Justice Records, 1952-1965
Gray – Maine, Cumberland County, Gray Trial Justice Records, 1954-1965
Portland – Maine, Cumberland County, Deering (now Portland), Municipal Criminal Court, 1892-1897
Portland – Maine, Cumberland County, Portland Municipal Court Records, 1832-1953
Portland – Maine, Cumberland County, Portland Police Court Records, 1855
Portland – Maine, Cumberland County, South Portland Municipal Court Records, 1899-1931
Portland – Maine, Cumberland, Superior Court Civil and Criminal Records, 1868-1949
Westbrook – Maine, Cumberland County, Westbrook Municipal Court Records, 1883-1941
Description & Travel
Portland – Guide Book for Portland and Vicinity : to Which is Appended a Summary History of Portland
Portland – An Historical Sketch, Guide Book, and Prospectus of Cushing’s Island, Casco Bay, Coast of Maine
Portland – The Island and Shore Gems of Beautiful Casco Bay
Genealogy
Cumberland County – Centennial Celebration : an Account of the Municipal Celebration of the One Hundredth Anniversary of the Incorporation of the Town of Portland, July 4th, 5th and 6th, 1886
Cumberland County – Dennison Beginning, 1840-1878
Baldwin – Baldwin & Standish Families
Brunswick – Dennison Beginning, 1840-1878
Chebeague Island – The Stone Sloops of Chebeague and the Men Who Sailed Them : Also Some Chebeague Miscellany
Cousins Island – Cousins and Littlejohn’s Islands, 1645-1893
Gorham – History of Gorham, Me.
Littlejohn Island – Cousins and Littlejohn’s Islands, 1645-1893
North Yarmouth – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
North Yarmouth – North Yarmouth Families and Inhabitants After 1720
Otisfield – Early Settlers of Otisfield, Maine
Portland – Porter Pedigree of Mrs. E.P. Baxter of Portland, Me
Sebago – Sebago Families As Mentioned in the 1850 Census
Standish – Baldwin & Standish Families
Windham – Windham in the Past
Windham – Windham in the Past
Yarmouth – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Government, Politics, Town Records
Cumberland County – Receipts and Expenditures of the County of Cumberland
Baldwin – Town Records – Annual Report of the Municipal Officers of the Town of Baldwin
Baldwin – Town Records – Town and Vital Records, 1802-1891
Bridgton – Town Records – Proprietors’ Records
Brunswick – Politics and Government – Annual Report of the Municipal Officers of the Town of Brunswick
Brunswick – Town Records – Town and Vital Records, 1737-1911
Cape Elizabeth – Politics and Government – Annual Report of the Town Officers of the Town of Cape Elizabeth
Cape Elizabeth – Town Records – Town and Vital Records, 1760-1900
Casco – Town Records – Annual Report of the Municipal Officers of the Town of Casco
Cumberland – Politics and Government – Annual Report of the Municipal Officers of the Town of Cumberland
Falmouth – Politics and Government – Annual Report of the Municipal Officers of the Town of Falmouth, Maine
Falmouth – Town Records – Town and Vital Records, 1712-1891
Gorham – Politics and Government – Annual Report of the Municipal Officers of the Town of Gorham
Gorham – Town Records – Miscellaneous Record, Vol. 1, 1839-1861
Gorham – Town Records – Proprietor’s Records, 1733-1807
Gorham – Town Records – Town and Vital Records, 1753-1881
Harpswell – Politics and Government – Annual Report of the Municipal Officers of the Town of Harpswell
Harrison – Politics and Government – Annual Report of the Municipal Officers of the Town of Harrison, Maine
Harrison – Town Records – Town and Vital Records, 1805-1919
Naples – Politics and Government – Annual Report of the Municipal Officers of the Town of Naples
New Gloucester – Politics and Government – Annual Report of the Municipal Officers of the Town of New Gloucester
North Yarmouth – Politics and Government – Annual Report of the Municipal Officers of the Town of North Yarmouth
Portland – Politics and Government – Annual Report of the Municipal Officers of the Town of Deering, Maine
Portland – Town Records – City of Portland Records, 1786-1882
Pownal – Politics and Government – Annual Report of the Municipal Officers of the Town of Pownal
Pownal – Town Records – Town and Vital Records, 1808-1891
Raymond – Town Records – Proprietors’ Records, 1734-1798
Scarborough – Politics and Government – Annual Report of the Municipal Officers of the Town of Scarborough.
Scarborough – Town Records – Miscellaneous Papers of Scarboro, Maine
Scarborough – Town Records – Proprietors’ Records, 1720-1762
Scarborough – Town Records – The Scarboro Register, 1905
Scarborough – Town Records – Town and Vital Records, 1681-1893 (1908)
Sebago – Politics and Government – Annual Report of the Municipal Officers of the Town of Sebago
Standish – Politics and Government – Annual Report of the Town of Standish, Maine for the Fiscal Year Ending
Standish – Town Records – Town and Vital Records, 1786-1939
Westbrook – Town Records – Vital Records to 1892
Windham – Politics and Government – Annual Report of the Municipal Officers of the Town of Windham
Windham – Town Records – Miscellaneous Papers of Windham, Maine
Windham – Town Records – Proprietors’ Records, 1735-1804
Windham – Town Records – Town Records, 1762-1896
Yarmouth – Politics and Government – Annual Report of the Municipal Officers of the Town of Yarmouth
Yarmouth – Town Records – Town Records, Vol. 1-2, 1849-1893
History
Cumberland County – Cumberland and No. Yarmouth Register, 1904
Cumberland County – History of Cumberland Co., Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
Cumberland County – History of Cumberland Co., Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
Cumberland County – Maine Place Names and Peopling of Its Towns -Cumberland and Sagadahoc Counties
Cumberland County – Receipts and Expenditures of the County of Cumberland
Baldwin – Annual Report of the Municipal Officers of the Town of Baldwin
Bridgton – The Bridgton Town Register, 1905
Brunswick – History of Brunswick, Topsham and Harpswell, Maine, Including the Ancient Territory Known As Pejepscot
Cape Elizabeth – Annual Report of the Town Officers of the Town of Cape Elizabeth
Cape Elizabeth – History of Cape Elizabeth
Casco – Annual Report of the Municipal Officers of the Town of Casco
Chebeague Island – The Stone Sloops of Chebeague and the Men Who Sailed Them : Also Some Chebeague Miscellany
Cousins Island – Cousins and Littlejohn’s Islands, 1645-1893
Falmouth – Annual Report of the Town Officers of the Town of Falmouth, Maine
Falmouth – The Story of Old Falmouth
Freeport – Annual Report of the Municipal Officers of the Town of Freeport, Maine
Freeport – The Freeport Register, 1904
Gorham – Annual Report of the Municipal Officers of the Town of Gorham
Gorham – History of Gorham, Me.
Gorham – A History of the Town of Gorham, Maine
Gorham – The Town Register, Gorham and Buxton
Gray – Miscellaneous Papers About Gray, Maine
Harpswell – Annual Report of the Municipal Officers of the Town of Harpswell
Harpswell – History of Brunswick, Topsham and Harpswell, Maine, Including the Ancient Territory Known As Pejepscot
Littlejohn Island – Cousins and Littlejohn’s Islands, 1645-1893
Naples – Annual Report of the Municipal Officers of the Town of Naples
Naples – Now I Will Tell You : the Story of Naples, Maine, Its History and Legends
New Gloucester – Annual Report of the Municipal Officers of the Town of New Gloucester
New Gloucester – A Genealogical Record of the Descendants of Thomas Penney of New Gloucester, Maine
New Gloucester – The New Gloucester Centennial, September 7, 1874
New Gloucester – The New Gloucester Centennial, September 7, 1874
North Yarmouth – Ancient North Yarmouth and Yarmouth, Maine 1636-1936 : a History
North Yarmouth – Annual Report of the Municipal Officers of the Town of North Yarmouth
North Yarmouth – Confession of Faith and Covenant of the First Church in North Yarmouth, Me. : with a Catalogue of Its Members and Brief Historical Notices, First Congregational Church (North Yarmouth, Maine)
North Yarmouth – Cumberland and No. Yarmouth Register, 1904
North Yarmouth – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Otisfield – A History of Otisfield, Cumberland County, Maine from the Original Grant to the Close of the Year 1944
Peaks Island – A History of Peaks Island and Its People, Also a Short History of House Island, Portland, Maine
Portland – Annual Report of the Municipal Officers of the Town of Deering, Maine
Portland – The Burning of Falmouth (now Portland, Maine), by Capt. Mowatt in 1775
Portland – Centennial Oration, Delivered at Portland, July 6, 1886
Portland – Chronicles of Casco Bay
Portland – Guide Book for Portland and Vicinity : to Which is Appended a Summary History of Portland
Portland – An Historical Sketch, Guide Book, and Prospectus of Cushing’s Island, Casco Bay, Coast of Maine
Portland – In Remembrance of John Anderson
Portland – Mr. Goodhue Remembers Portland : Scenes from the Mid-19th Century
Portland – Portland and Vicinity
Portland – Portland in the Past : with Historical Notes of Old Falmouth
Portland – The Burning of Falmouth (now Portland, Maine), by Capt. Mowatt in 1775
Pownal – Annual Report of the Municipal Officers of the Town of Pownal
Pownal – History of the Town of Pownal : Written for Its Centennial, Sept. 2, 1908
Raymond – The Origin and History of Raymondtown
Scarborough – Annual Report of the Municipal Officers of the Town of Scarborough.
Scarborough – The Sokoki Trail
Sebago – Annual Report of the Municipal Officers of the Town of Sebago
Westbrook – History of Westbrook
Westbrook – Westbrook Scrapbook Collection of the Walker Memorial Library
Windham – Annual Report of the Municipal Officers of the Town of Windham
Windham – History of the Town of Windham
Windham – Thomas Chute : the First Settler of Windham, Maine, and His Descendants
Windham – Windham in the Past
Windham – Windham in the Past
Windham – Revolution, 1775-1783 – Windham, Maine in the War of the Revolution 1775-1783
Yarmouth – Ancient North Yarmouth and Yarmouth, Maine 1636-1936 : a History
Yarmouth – Annual Report of the Municipal Officers of the Town of Yarmouth
Yarmouth – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Yarmouth – The Yarmouth Register
Newspapers
Public Records
Cumberland County – Receipts and Expenditures of the County of Cumberland
Baldwin – Annual Report of the Municipal Officers of the Town of Baldwin
Brunswick – Annual Report of the Municipal Officers of the Town of Brunswick
Cape Elizabeth – Annual Report of the Town Officers of the Town of Cape Elizabeth
Casco – Annual Report of the Municipal Officers of the Town of Casco
Cumberland – Annual Report of the Municipal Officers of the Town of Cumberland
Falmouth – Annual Report of the Municipal Officers of the Town of Falmouth, Maine
Freeport – Annual Report of the Municipal Officers of the Town of Freeport, Maine
Gorham – Annual Report of the Municipal Officers of the Town of Gorham
Harpswell – Annual Report of the Municipal Officers of the Town of Harpswell
Harrison – Annual Report of the Municipal Officers of the Town of Harrison, Maine
Naples – Annual Report of the Municipal Officers of the Town of Naples
New Gloucester – Annual Report of the Municipal Officers of the Town of New Gloucester
North Yarmouth – Annual Report of the Municipal Officers of the Town of North Yarmouth
Portland – Annual Report of the Municipal Officers of the Town of Deering, Maine
Pownal – Annual Report of the Municipal Officers of the Town of Pownal
Scarborough – Annual Report of the Municipal Officers of the Town of Scarborough.
Scarborough – Scarborough Town Records
Sebago – Annual Report of the Municipal Officers of the Town of Sebago
Westbrook – Record of Assignment of Wages, with Power of Attorney, 1881-1883, 1891-1916
Windham – Annual Report of the Municipal Officers of the Town of Windham
Yarmouth – Annual Report of the Municipal Officers of the Town of Yarmouth
Schools
Brunswick – Schools – Bowdoin in the War
Brunswick – Schools – General Catalogue of Bowdoin College and the Medical School of Maine, 1794-1902, Bowdoin College (Brunswick, Maine)
Brunswick – Schools – General Catalogue of Bowdoin College and the Medical School of Maine, 1794-1912, Bowdoin College (Brunswick, Maine)
Brunswick – Schools – History of Bowdoin College with Biographical Sketches of Its Graduates from 1806 to 1879, Inclusive
Brunswick – Schools – Memoranda Regarding Members of the Class of 1877 Bowdoin College : with an Historical Sketch of the College from 1877 to 1902
Brunswick – Schools – Directories – Address List, Bowdoin College
Cumberland – Schools – Periodicals – Annual Report of the Municipal Officers of the Town of Cumberland
Gorham – Schools – Directories – Alumni Directory of Gorham State College, Gorham, Maine, 1879-1969, Gorham State College (Maine)
Yearbooks
Brunswick – School Yearbooks – The Bugle, Bowdoin College (Brunswick, Maine)
Gorham – School Yearbooks – Hillcrest, Gorham State Teachers College (Maine)
Cumberland County ME Military Records
Harpswell – Military Records – Revolution, 1775-1783 – Harpswell in the American Revolution
North Yarmouth – Military History – History & Genealogical Memoranda for a History of the Towns of North Yarmouth and Yarmouth, Maine
Comments