This is a list of free Kennebec County, Maine Genealogy Records online at FamilySearch with Kennebec  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 CountyPiscataquis County | Sagadahoc County | Somerset County | Waldo County  | Washington County | York County

 

 

 

Looking for Birth, Marriage, and Death Records then also search these record types

Kennebec County ME Birth, Marriage, & Death Records

 

Birth Records, Marriage Records, & Death Records

Kennebec 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]

Kennebec County – Divorce Records – Maine, Kennebec County, Supreme Judicial Court Records, 1799-1929

Kennebec County – Vital Records – Marriage Records Ca.1828-1887 and Birth Records 1876-1879

Albion – Vital Records – Albion, Kennebec, Maine Computer Printout ; Births or Christenings, 1750-1875

Albion – Vital Records – Town and Vital Records, 1802-1891

Augusta – Church Records – Church Register, Methodist Episcopal Church, Augusta, 1828-1886Methodist Episcopal Church (Augusta, Maine)

Augusta – Church Records – Extracts from Records of the Congregational Church in the North Parish, Augusta, 1788-1883Congregational Church in the North Parish (Augusta, Maine)

Augusta – Church Records – First Congregationalist Church of Augusta, 1795-1892First Congregational Church (Augusta, Maine)

Augusta – Church Records – Records of First Baptist Church, Augusta, Maine, 1849-1897First Baptist Church (Augusta, Maine)

Augusta – Church Records – Records of Free Baptist Church, Augusta, Maine, 1880-1913Free Baptist Church (Augusta, Maine)

Augusta – Church Records – Records of St. Mark’s Church (Episcopal), Augusta, Maine, 1811-1892St. Mark’s Church (Augusta, Maine : Episcopal)

Augusta – Vital Records – # 1920 – Who Were Parents of Daniel Rice of Guilford, Maine?

Augusta – Vital Records – Vital Records of Augusta, Maine, to the Year 1892

Augusta – Vital Records – Vital Records, 1796-1891

Belgrade – Vital Records – Belgrade, Kennebec, Maine Computer Printout ; Births or Christenings, 1725-1875

Belgrade – Vital Records – Records of Marriages, Births, and Deaths, 1725-1892

Benton – Vital Records – Vital Records, 1841-1892

Chelsea – Vital Records – Chelsea, Kennebec, Maine Computer Printout ; Births or Christenings, 1770-1875

Chelsea – Vital Records – Vital Records, 1851-ca.1891

China – Vital Records – China, Kennebec, Maine Computer Printout ; Births or Christenings, 1775-1864

China – Vital Records – Town and Vital Records, 1796-1822

China – Vital Records – Town and Vital Records, 1818-1891

Clinton – Vital Records – Town and Vital Records, 1795-1891

Clinton – Vital Records – Vital Records of Clinton, Maine, to the Year 1892 : Births, Marriages and Deaths

Farmingdale – Vital Records – Maine, Kennebec County, Farmingdale, Record of Marriages Copyrighted by Thomas B. Mosher in 1892, 1892-1913

Farmingdale – Vital Records – Vital Records of Farmingdale, Maine : to the Year 1892

Farmingdale – Vital Records – Vital Records, 1861-1891

Fayette – Vital Records – Fayette, Kennebec, Maine Computer Printout ; Births or Christenings, 1749-1875

Fayette – Vital Records – Vital Records, 1795-1892

Gardiner – Vital Records – Vital Records 1800-1894, Gardiner, Maine

Gardiner – Vital Records – Vital Records of Gardiner, Maine : to the Year 1892

Hallowell – Vital Records – Marriages (and Deaths) from American Advocate Published at Hallowell, Maine, Years 1826 to 1830 Inclusive

Hallowell – Vital Records – Town and Vital Records, 1771-1813

Hallowell – Vital Records – Vital Records of Hallowell, Maine, to the Year 1892

Litchfield – Vital Records – Litchfield, Kennebec, Maine Computer Printout ; Births or Christenings, 1740-1875

Litchfield – Vital Records – Town and Vital Records, 1795-1892

Manchester – Vital Records – Manchester, Kennebec, Maine Computer Printout ; Births or Christenings, 1761-1875

Manchester – Vital Records – Vital Records, 1850-1908

Monmouth – Church Records – Church Records, 1817-1840Second Church of Christ (Monmouth, Maine)

Monmouth – Church Records – Church Records, 1817-1847Church of Christ (Monmouth, Maine)

Monmouth – Vital Records – Monmouth, Kennebec, Maine Computer Printout ; Births or Christenings, 1764-1875

Monmouth – Vital Records – Town and Vital Records, 1808-1891

Mount Vernon – Vital Records – Mount Vernon, Kennebec, Maine Computer Printout ; Births or Christenings, 1743-1875

Mount Vernon – Vital Records – Town and Vital Records, 1796-1891

Oakland – Vital Records – Vital Records, 1871-1891

Pittston – Vital Records – Town and Vital Records, 1788-1891

Pittston – Vital Records – Vital Records of Pittston, Maine : to the Year 1892

Randolph – Vital Records – Vital Records of Randolph, Maine : to the Year 1892

Readfield – Vital Records – Readfield, Kennebec, Maine Computer Printout ; Births or Christenings, 1759-1875

Readfield – Vital Records – Town Records, 1791-1891

Rome – Vital Records – Rome, Kennebec, Maine Computer Printout ; Births or Christenings, 1775-1875

Rome – Vital Records – Town and Vital Records, 1815-1891

Sidney – Church Records – Marriages, 1794-1840

Sidney – Vital Records – Sidney, Kennebec, Maine Computer Printout ; Births or Christenings, 1746-1875

Sidney – Vital Records – Sidney, Maine Marriages

Sidney – Vital Records – Vital Records 1772-1899

Vassalborough – Church Records – Marriages Soleminized by Thomas Adams, 1818-1879

Vassalborough – Vital Records – Town and Vital Records, 1771-1892

Vassalborough – Vital Records – Vassalboro, Kennebec, Maine Computer Printout ; Births or Christenings, 1763-1875

Vienna – Vital Records – Vienna, Kennebec, Maine Computer Printout ; Births or Christenings, 1752-1875

Vienna – Vital Records – Vital Records, 1829-1893

Waterville – Church Records – Marriages Soleminized by Thomas Adams, 1818-1879

Waterville – Vital Records – Vital Records 1830-1892; Index 1830-1843

Waterville – Vital Records – Waterville, Kennebec, Maine Computer Printout ; Births or Christenings, 1807-1875

Wayne – Vital Records – Town and Vital Records, 1800-1891

Wayne – Vital Records – Wayne, Kennebec, Maine Computer Printout ; Births or Christenings, 1763-1875

West Gardiner – Vital Records – Vital Records of West Gardiner, Maine : to the Year 1892

West Gardiner – Vital Records – Vital Records, 1850-1890

West Gardiner – Vital Records – West Gardiner, Kennebec, Maine Computer Printout ; Births or Christenings, 1848-1875

Windsor – Vital Records – Book of Records for Windsor, 1809-1856

Windsor – Vital Records – Town and Vital Records, 1809-1891

Windsor – Vital Records – Windsor, Kennebec, Maine Computer Printout ; Births or Christenings, 1791-1859

Winslow – Vital Records – Early Marriages in Winslow, Maine, 1795-1833

Winslow – Vital Records – Town and Vital Records, 1771-1892

Winslow – Vital Records – Vital Records of Winslow, Maine, to the Year 1892 : Births, Marriages and Deaths

Winslow – Vital Records – Winslow, Kennebec, Maine Computer Printout ; Births or Christenings, 1759-1875

Winthrop – Vital Records – Town and Vital Records, 1772-1890

Winthrop – Vital Records – Winthrop, Kennebec, Maine Computer Printout; Births or Christenings, 1720-1875

 

 

Cemeteries

Kennebec County – Maine Tombstones

Kennebec County – Kennebec County Cemeteries Located on Maine Township Roadmaps

Belgrade – Records of Belgrade, Maine, Ca. 1796-1883

China – China, Kennebec County, Maine Cemetery Records

China – Maine, Kennebec County Cemeteries, China Village

Togus – Togus National Cemetery Records, Togus National Cemetery (Togus, Maine)

Togus – Maine, Kennebec County, Togus National Cemetery Records : COLLECTION RECORD

Waterville – Grave Stone Inscriptions from Pine Grove Cemetery, Waterville, Maine

Wayne – Beech Hill Cemetery, Wayne, Maine

Windsor – Records from Kennebec and Sagadahoc Counties : Cemetery Inscriptions and Family Records

Winthrop – Cemetery Inscriptions of Winthrop, Me.

 

 

Funeral Homes

Hallowell – Funeral Home Records, 1886-1912, Woods Funeral Home (Hallowell, Maine)

 

 

Wills & Probate

Kennebec County – Maine, Kennebec County Probate Estate Files : COLLECTION RECORD, 1779-1915

Kennebec County – Maine, Kennebec County Probate Estate Files, 1779-1915

Kennebec County – Probate Records, 1799-ca. 1930

Kennebec County – Index to Kennebec County Probate, 1799-1850

 

 

 

 

Residence records and what they might include

Kennebec County ME Residence Records

 

Census

Winslow – Census – 1904 – The Winslow Register, 1904

Winthrop – Census – The Winthrop Register, 1903-1904

 

 

Directories

Augusta – Directory of the Inhabitants, Institutions, Manufacturing Establishments … in the Cities of Augusta, Hallowell and Gardiner for 1882.

Gardiner – Directory of the Inhabitants, Institutions, Manufacturing Establishments … in the Cities of Augusta, Hallowell and Gardiner for 1882.

Mount Vernon – The Mt. Vernon and Readfield Register

Mount Vernon – The Mt. Vernon and Readfield Register, 1908

Readfield – The Mt. Vernon and Readfield Register

Readfield – The Mt. Vernon and Readfield Register, 1908

Waterville – Address Book of Officers and Graduates, 1905

Hallowell – Directory of the Inhabitants, Institutions, Manufacturing Establishments … in the Cities of Augusta, Hallowell and Gardiner for 1882.

 

 

Land & Property

Kennebec County – Land Records, 1799-1906; Indexes to Land Records, 1799-1900

Kennebec County – Land Titles in Old Pittston

Kennebec County – Maine, Penobscot County and Kennebec County, Land Records, 1824-1871

Kennebec County – Records of Grants, Kennebec County, 1799-1863

Kennebec County – Records of Grants, Lincoln County, 1761-1818

Kennebec County – Records, Lincoln County Registry, from 1760 to 1799

 

 

Naturalization & Citizenship

Augusta – Maine, Kennebec County, Augusta, Naturalization Records

Waterville – Maine, Kennebec County, Waterville, Naturalization Records

 

 

 

 

Daily Life Records school work church court government library social life #OnGenealogy

Kennebec County ME Daily Life Records

 

 

 

Waterville – The Centennial History of Waterville, Kennebec County, Maine : Including the Oration, the Historical Address, and the Poem Presented at the Celebration of the Centennial Anniversary of the Incorporation of the Town, June 23d, 1902, with Illustrations

 

 

Church History

Gardiner – Annals of the People Called Methodists in the City of Gardiner, Me

 

 

Court Records

Kennebec County – Maine, Kennebec County, Court of Common Pleas Records, 1799-1838

Kennebec County – Maine, Kennebec County, Justice of Peace Records, 1832-1848

Kennebec County – Maine, Kennebec County, Middle District, District Court Records, 1839-1852

Kennebec County – Maine, Kennebec County, Supreme Judicial Court Records, 1799-1929

Augusta – Maine Kennebec County, Augusta, Court Records, 1869-1963

Augusta – Maine Kennebec, Augusta, Docket Book, : Kept by Justice of the Peace, Nathan Weston Jr. Between 1813 and 1820

Gardiner – Maine, Kennebec County, Gardiner, Municipal Court Records, 1928-1963

Gardiner – Maine, Kennebec County, Gardiner, Trial Justice Court Records, 1946-1959

Hallowell – Maine, Kennebec County, Hallowell Municipal Court Records, 1940-1964

Winthrop – Maine, Kennebec County, Winthrop Municipal Court Records, 1903-1964

Genealogy

Kennebec County – History of Gardiner, Pittston and West Gardiner : with a Sketch of the Kennebec Indians & New Plymouth Purchase Comprising Historical Matter from 1602 to 1852, with Genealogical Sketches of Many Families

Kennebec County – Records from Kennebec and Sagadahoc Counties : Cemetery Inscriptions and Family Records

Kennebec County – Vital Records of Pittston, Maine : to the Year 1892

Augusta – The History of Augusta from the Earliest Settlement to the Present Time : with Notices of the Plymouth Company and Settlements on the Kennebec, Together with Biographical Sketches and Genealogical Register

Clinton – Old Home Week, Clinton, Maine August 11, 12, 13, 1929

Fayette – Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Mercer for the Year Ending …

Hallowell – Old Hallowell on the Kennebec

Litchfield – History of Litchfield and an Account of Its Centennial Celebration, 1895

Monmouth – History of Monmouth and Wales

Mount Vernon – The Mt. Vernon and Readfield Register

Mount Vernon – The Mt. Vernon and Readfield Register, 1908

Readfield – The Mt. Vernon and Readfield Register

Readfield – The Mt. Vernon and Readfield Register, 1908

Winthrop – A Brief History of Winthrop, from 1764 to October 1855

Winthrop – History of Winthrop, Maine : with Genealogical Notes

Wayne – History of the Town of Wayne, Kennebec County, Maine : from Its Settlement to 1898

 

 

Government, Politics, Town Records

Albion – Town Records – Annual Report of the Municipal Officers of the Town of Albion

Albion – Town Records – Town and Vital Records, 1802-1891

Belgrade – Town Records – Records of Belgrade, Maine, Ca. 1796-1883

Benton – Politics and Government – Annual Report of the Municipal Officers of the Town of Benton

China – Politics and Government – Annual Report of the Municipal Officers of the Town of China

China – Town Records – Town and Vital Records, 1796-1822

China – Town Records – Town and Vital Records, 1818-1891

Clinton – Town Records – Town and Vital Records, 1795-1891

Hallowell – Town Records – Town and Vital Records, 1771-1813

Litchfield – Town Records – Town and Vital Records, 1795-1892

Monmouth – Town Records – Town and Vital Records, 1808-1891

Mount Vernon – Politics and Government – Annual Report of the Municipal Officers of the Town of Mount Vernon

Mount Vernon – Town Records – Town and Vital Records, 1796-1891

Oakland – Politics and Government – Annual Report of the Municipal Officers of the Town of Oakland

Pittston – Town Records – Early Settlers of Pittston, ME., 1781 : from the Valuation Lists of the Town

Pittston – Town Records – Town and Vital Records, 1788-1891

Rome – Politics and Government – Annual Report of the Municipal Officers of the Town of Rome

Rome – Town Records – Town and Vital Records, 1815-1891

Vassalborough – Town Records – Town and Vital Records, 1771-1892

Vassalborough – Town Records – Vassalboro Town Records, Books 1-3, Ca. 1780-1886

Vienna – Politics and Government – Annual Report of the Municipal Officers of the Town of Vienna

Wayne – Town Records – Town and Vital Records, 1800-1891

Windsor – Town Records – Town and Vital Records, 1809-1891

Winslow – Town Records – Town and Vital Records, 1771-1892

Winthrop – Politics and Government – The Winthrop Register, 1903-1904

Winthrop – Town Records – Town and Vital Records, 1772-1890

Winthrop – Town Records – The Winthrop Register, 1903-1904

 

 

History

Augusta – The History of Augusta from the Earliest Settlement to the Present Time : with Notices of the Plymouth Company and Settlements on the Kennebec, Together with Biographical Sketches and Genealogical Register

Belgrade – Annual Report of the Municipal Officers of the Town of Belgrade, Maine

Benton – Annual Report of the Municipal Officers of the Town of Benton

Benton – The Clinton and Benton Register, 1904

China – Annual Report of the Municipal Officers of the Town of China

China – Maine, Kennebec, China, History, 1774-1974

Clinton – Old Home Week, Clinton, Maine August 11, 12, 13, 1929

Clinton – The Clinton and Benton Register, 1904

Fayette – Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Mercer for the Year Ending …

Fayette – History of Fayette

Gardiner – City of Gardiner, Maine … Annual Reports

Gardiner – History of Gardiner, Pittston and West Gardiner : with a Sketch of the Kennebec Indians & New Plymouth Purchase Comprising Historical Matter from 1602 to 1852, with Genealogical Sketches of Many Families

Gardiner – The Gardiner Story, 1849-1949 : Historical Sketches of the Plantation, Town, City, and Noted People

Hallowell – Old Hallowell on the Kennebec

Hallowell – The Hallowell Book

Kennebec County – History of Gardiner, Pittston and West Gardiner : with a Sketch of the Kennebec Indians & New Plymouth Purchase Comprising Historical Matter from 1602 to 1852, with Genealogical Sketches of Many Families

Kennebec County – Illustrated History of Kennebec County, Maine : 1625-1799-1892

Kennebec County – Illustrated History of Kennebec County, Maine : 1625-1799-1892

Kennebec County – Kennebec Yesterdays

Kennebec County – Maine Place Names and Peopling of Its Towns – Kennebec and Somerset Counties

Kennebec County – The Kennebec Valley

Kennebec County – The Kennebec Valley

Litchfield – History of Litchfield and an Account of Its Centennial Celebration, 1895

Monmouth – History of Monmouth and Wales

Mount Vernon – Annual Report of the Municipal Officers of the Town of Mount Vernon

Oakland – Annual Report of the Municipal Officers of the Town of Oakland

Pittston – History of Gardiner, Pittston and West Gardiner : with a Sketch of the Kennebec Indians & New Plymouth Purchase Comprising Historical Matter from 1602 to 1852, with Genealogical Sketches of Many Families

Pittston – Pittston

Readfield – Reflections of Readfield : the Story of Our Town

Rome – Annual Report of the Municipal Officers of the Town of Rome

Vassalborough – The History of Vassalborough, Maine : 1771-1971

Vienna – Annual Report of the Municipal Officers of the Town of Vienna

Waterville – A Chronology of Municipal History and Election Statistics, Waterville, Maine, 1771-1908

Waterville – The Centennial History of Waterville, Kennebec County, Maine : Including the Oration, the Historical Address, and the Poem Presented at the Celebration of the Centennial Anniversary of the Incorporation of the Town, June 23d, 1902, with Illustrations

Wayne – Centennial Celebration of the Town of Wayne, Kennebec County, Maine, August 18, 1898.

Wayne – History of the Town of Wayne, Kennebec County, Maine : from Its Settlement to 1898

West Gardiner – Annual Reports of the Town Officers of the Town of West Gardiner

West Gardiner – History of Gardiner, Pittston and West Gardiner : with a Sketch of the Kennebec Indians & New Plymouth Purchase Comprising Historical Matter from 1602 to 1852, with Genealogical Sketches of Many Families

Winslow – The Winslow Register, 1904

Winthrop – A Brief History of Winthrop, from 1764 to October 1855

Winthrop – An Account of the Centennial Celebration at Winthrop, Me., May 20, 1871 : Embracing the Historic Address and Poem in Full

Winthrop – History of Winthrop, Maine : with Genealogical Notes

Winthrop – The Winthrop Register, 1903-1904

 

 

 

 

China – Annual Report of the Municipal Officers of the Town of China

Gardiner – City of Gardiner, Maine … Annual Reports

Mount Vernon – Annual Report of the Municipal Officers of the Town of Mount Vernon

Oakland – Annual Report of the Municipal Officers of the Town of Oakland

Rome – Annual Report of the Municipal Officers of the Town of Rome

Vienna – Annual Report of the Municipal Officers of the Town of Vienna

 

 

Schools

Waterville – Third General Catalogue of Colby College, Waterville, Maine, 1820-1908, Colby College (Waterville, Maine)

 

 

Societies

Winthrop – The Winthrop Register, 1903-1904

 

 

Yearbooks

Waterville – School Yearbooks – The Oracle, Colby College

 

 

 

 

Military records Wars Veterans #OnGenealogy

Kennebec County ME Military Records

Augusta – Military Records – # 2027 Maine Carpenters Who Served the Federal Government During World War 1

Togus – Military Records – Registers of Veterans at the National Home for Disabled Volunteer Soldiers, Eastern Branch in Togus, Maine, 1866-1934

Winthrop – Military History – Revolution, 1775-1783 – The Winthrop Register, 1903-1904

 

 

Comments

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.