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 County | Piscataquis County | Sagadahoc County | Somerset County | Waldo County | Washington County | York County
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, 1828-1886, Methodist Episcopal Church (Augusta, Maine)
Augusta – Church Records – Extracts from Records of the Congregational Church in the North Parish, Augusta, 1788-1883, Congregational Church in the North Parish (Augusta, Maine)
Augusta – Church Records – First Congregationalist Church of Augusta, 1795-1892, First Congregational Church (Augusta, Maine)
Augusta – Church Records – Records of First Baptist Church, Augusta, Maine, 1849-1897, First Baptist Church (Augusta, Maine)
Augusta – Church Records – Records of Free Baptist Church, Augusta, Maine, 1880-1913, Free Baptist Church (Augusta, Maine)
Augusta – Church Records – Records of St. Mark’s Church (Episcopal), Augusta, Maine, 1811-1892, St. 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, 1817-1840, Second Church of Christ (Monmouth, Maine)
Monmouth – Church Records – Church Records, 1817-1847, Church 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
Kennebec County ME Residence Records
Census
Winslow – Census – 1904 – The Winslow Register, 1904
Winthrop – Census – The Winthrop Register, 1903-1904
Directories
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
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
Kennebec County – Naturalization Records (Kennebec County, Maine), 1895-1990
Augusta – Maine, Kennebec County, Augusta, Naturalization Records
Waterville – Maine, Kennebec County, Waterville, Naturalization Records
Kennebec County ME Daily Life Records
Biography
Kennebec County – Illustrated History of Kennebec County, Maine : 1625-1799-1892
Kennebec County – Illustrated History of Kennebec County, Maine : 1625-1799-1892
Centennial Celebrations
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
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 – Records from Kennebec and Sagadahoc Counties : Cemetery Inscriptions and Family Records
Kennebec County – Vital Records of Pittston, Maine : to the Year 1892
Clinton – Old Home Week, Clinton, Maine August 11, 12, 13, 1929
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
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 – History of Fayette
Gardiner – City of Gardiner, Maine … Annual Reports
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 – 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 – 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
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
Winslow – The Winslow Register, 1904
Winthrop – A Brief History of Winthrop, from 1764 to October 1855
Winthrop – History of Winthrop, Maine : with Genealogical Notes
Winthrop – The Winthrop Register, 1903-1904
Newspapers
Hallowell – Marriages (and Deaths) from American Advocate Published at Hallowell, Maine, Years 1826 to 1830 Inclusive
Public Records
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
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
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