This is a list of Maine City Directories online and includes Maine City Directories, Business Directories, Church Directories, & more. Many directories have gazetteers and gazetteers contain descriptions of towns, churches, terrain, populations, and more. They may include place names, maps, boundaries, and distances between cities.
City directories contain an alphabetized list of residents with their addresses, spouse’s name, professions, and often a reverse lookup by address. They often contain historical information about a locale and they’ll usually contain a separate business directory.
Statewide
Maine – 1855 – The Maine register, DPLA
Maine – 1855 – The Maine register, DPLA
Maine – 1855 – Maine register, for the year 1855, IA
Maine – 1856 – The Maine register, and business directory, IA
Maine – 1856 – The Maine Register, and Business Directory, GB
Maine – 1856 – The Maine Register, and Business Directory, DPLA
Maine – 1862 – Business directory of the subscribers to the new map of Maine : with a brief history and description of the state, FS
Maine – 1881 – 1881 City Directory, DL
Maine – 1893 – 1893 City Directory, DL
Maine – 1893 – The Maine state directory and gazetteer, IA
Maine – 1916 – The New England business directory and gazetteer, IA
Maine – 1918 – The New England business directory and gazetteer, IA
Maine – 198_ – Directory of Maine Pioneer Ancestors, FS
Maine – 1920 – The New England Business Directory and Gazetteer, GB
Maine – Directory of Churches and Religious Organizations in Maine
Maine – Directory of Federal and State Departments and Agencies in Maine
New England
New England – 1676 – News from New-England, 1676, IA
New England – 1700 – Directory of the ancestral heads of New England families 1620-1700, IA
New England – 1700 – Directory of the ancestral heads of New England families, 1620-1700, IA (alt source)
New England – 1700 – Directory of the ancestral heads of New England families 1620-1700,, IA (alt source)
New England – 1830 – The New England primer printed in America prior to 1830, IA
New England – 1832 – New England Almanac (1829 – 1832), IA
New England – 1849 – New England Merchantile Union business directory for, 1849: containing …, IA
New England – 1849 – New-England mercantile union business directory: six parts in one …, IA
New England – 1849 – The New-England mercantile union business directory, six parts in one. Containing a new map of New-England, an almanac for 1849, a memorandum for every day in the year, and a business directory for New-England, IA
New England – 1875 – The New England business directory and gazetteer 1875 pt 2, IA
New England – 1875 – The New England business directory and gazetteer 1875 , IA
New England – 1875 – The New England business directory and gazetteer 1875 pt 1, IA
New England – 1878 – The Annual New England official directory and general hand-book .., IA
New England – 1878 – The Annual New England official directory and general handbook 1878-79, IA
New England – 1891 – Directory of the congregation of the New England Church Chicago, Ill., December 1, 1891 .., IA
New England – 1902 – The New England business directory and gazetteer 1902 pt 3, IA
New England – 1902 – The New England business directory and gazetteer 1902 pt 4, IA
New England – 1902 – The New England business directory and gazetteer 1902, IA
New England – 1905 – Sanitarium directory of the New England and Middle states, IA
New England – 1911 – Manual and directory of the New England Church (Congregational), IA
New England – 1912 – The New England business directory and gazetteer 1912, IA
New England – 1912 – The New England business directory and gazetteer 1912 pt 2, IA
New England – 1916 – The New England business directory and gazetteer 1916, IA
New England – 1916 – The New England business directory and gazetteer 1916 pt 1, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 3, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 2, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 1, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 1, IA
New England – 1918 – The New England business directory and gazetteer 1918, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 2, IA
New England – 1918 – The New England business directory and gazetteer 1918 pt 3, IA
New England – 1922 – The New England business directory and gazetteer 1922 pt 4, IA
New England – 1922 – The New England business directory and gazetteer 1922, IA
New England – 1922 – The New England business directory and gazetteer 1922 pt 2, IA
New England – 1984 – New England wind industry directory, IA
New England – 1998 – The annual directory of New England bed & breakfasts, IA
New England – 2003 – Annual Directory of New England Colleges & Universities, 2003., IA
New England – 2005 – Annual Directory of New England Colleges and Universities 2005, IA
New England – 2006 – Annual Directory of New England Colleges and Universities 2006, IA
New England – 2007 – Annual Directory of New England Colleges and Universities 2007, IA
New England – 2008 – Annual Directory of New England Colleges and Universities 2008, IA
New England – 2009 – Annual Directory of New England Colleges and Universities 2009, IA
Misc Directories
1862 – A Business directory of the subscribers to the new map of Maine; with a brief history and description of the state, DPLA
1884 – A Classified Directory, Some of the Principal Business Firms and Professional Men of the State, DPLA
Maine – 1887 – Maine register or state year-book and legislative manual from April 1, DPLA
Maine – 1888 – Maine register or state year-book and legislative manual from April 1, IA
1933 – Alumni directory, University of Maine, 1933, DPLA
1921 – Alumni and non-graduate directory of the University of Maine, 1921, DPLA
1940 – Directory of churches and religious organizations in Maine, DPLA
Also see DigitalMaine for various trade and organization directories in Maine
by County
Androscoggin County – 1906 – Subscribers’ Business Directory., Atlas And History Of Androscoggin County, Maine, DPLA
Androscoggin County – 1906 – The Androscoggin county directory, v4, 1906/07, HT
Androscoggin County – 1910 – The Androscoggin county directory, v6, 1910/11, HT
Androscoggin County – 1914 – The Androscoggin county directory, v8, 1914/15, HT
Androscoggin County – 1918 – The Androscoggin county directory, v10, 1918/19, HT
Aroostook County – 1877 – Aroostook County Subscribers’ Directory., Atlas Of Aroostook County Maine, DPLA
Cumberland County – 1884 – A Supplemental Directory of Cumberland and Kennebec Counties, DPLA
Kennebec County – 1884 – A Supplemental Directory of Cumberland and Kennebec Counties, DPLA
Kennebec County – 1903 – Resident and business directory of Kennebec County, Maine: including cities of Augusta, Gardiner, Hallowell and Waterville, DPLA
Kennebec County – 1905 – Resident and business directory of Kennebec County, Maine: including cities of Augusta, Gardiner, Hallowell and Waterville, HT
Kennebec County – 1915 – Resident and business directory of Kennebec County, Maine: including cities of Augusta, Gardiner, Hallowell and Waterville, HT
Oxford County – 1906 – Turner’s Oxford County Directory of the Inhabitants, Institutions …, Issue 2, GB
Somerset County – 1911 – East Somerset County register, 1911-1912, FS
Somerset County – 1929 – Somerset County, Maine business and personal directory, DPLA
by City
Albany – 1906 – The town register : Waterford, Albany, Greenwood, E. Stoneham, FS
Albion – 1908 – The Town Register: Sidney, Vassalboro, China, Albion, 1908, IA
Alfred – 1905 – The town register, Alfred, Lyman, Dayton, Hollis and Waterboro, FS
Appleton – 1903 – 1903 City Directory, DL
Appleton – 1903 – Appleton register, 1903, IA
Appleton – 1903 – Appleton register, 1903, FS
Appleton – 1903 – Appleton register, 1903, FS
Appleton – 1951 – Appleton register, 1951, FS
Appleton – 1972 – Appleton register, 1972, FS
Auburn – 1872 – 1872 Lewiston City Directory (including Auburn, Maine), IA
Auburn – 1891 – 1891 Lewiston City Directory (including Auburn, Maine), IA
Auburn – 1893 – 1893 Lewiston City Directory (including Auburn, Maine), IA
Augusta – 1882 – Directory of the inhabitants, institutions, manufacturing establishments … in the cities of Augusta, Hallowell and Gardiner for 1882, FS
Bangor – 1859 – The Bangor, Brewer and Penobscot County Directory, GB
Bangor – 1864 – The Bangor City Directory – 1864-1865, FS
Bangor – 1919 – 1919 Bangor City Directory, IA
Bath – 1867 – 1867-68 Bath, Brunswick, and Richmond, at CPL
Bath – 1871 – 1871-72 Bath, Brunswick, and Richmond, at CPL
Bath – 1880 – 1880 Bath, Brunswick, and Richmond, at CPL
Bath – 1883 – 1883-84 Bath, Brunswick, and Richmond, at CPL
Bath – 1887 – 1887 Bath, Brunswick, and Richmond, at CPL
Belfast – 1890 – The Belfast & Camden directory, FS
Belfast – 1907- The Belfast Register 1907, FS
Belmont – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Belmont – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Bluehill – 1908 – The city of Ellsworth register: with Surry and Bluehill, FS
Biddeford – 1849 – 1849 Saco and Biddeford Directory, IA
Biddeford – 1913 – Biddeford and Saco Directory 1913, IA
Brewer – 1919 – 1919 Bangor City Directory (including Brewer), IA
Bridgton – 1905 – The Bridgton town register, 1905, FS
Bridgton – 1929 – 1929-1930 Directory of Bridgton, Casco, Harrison, Naples and Raymond, IA
Brunswick – 1867 – 1867-68 Bath, Brunswick, and Richmond, at CPL
Brunswick – 1871 – 1871-72 Bath, Brunswick, and Richmond, at CPL
Brunswick – 1880 – 1880 Bath, Brunswick, and Richmond, at CPL
Brunswick – 1883 – 1883-84 Bath, Brunswick, and Richmond, at CPL
Brunswick – 1887 – 1887 Bath, Brunswick, and Richmond, at CPL
Brunswick – 1910 – 1910 Resident and business directory of the town of Brunswick and Topsham village Maine, IA
Brunswick – 1910 – 1910 Brunswick and Topsham Village Directory, at CPL
Brunswick – 1917 – 1917-18 Brunswick Directory, at CPL
Brunswick – 1922 – 1922-23 Brunswick Directory Including Topsham, at CPL
Brunswick – 1928 – 1928-29 Brunswick Directory, at CPL
Brunswick – 1930 – 1930-31 Brunswick Directory, at CPL
Brunswick – 1932 – 1932-33 Brunswick Directory, at CPL
Brunswick – 1934 – 1934-35 Brunswick Directory, at CPL
Brunswick – 1936 – 1936-37 Brunswick Directory, at CPL
Brunswick – 1938 – 1938-39 Brunswick Directory, at CPL
Brunswick – 1940 – 1940-41 Brunswick Directory, at CPL
Brunswick – 1942 – 1942-43 Brunswick Directory, at CPL
Brunswick – 1944 – 1944-45 Brunswick Directory, at CPL
Brunswick – 1946 – 1946-47 Brunswick Directory, at CPL
Brunswick – 1949 – 1949-50 Brunswick Directory, at CPL
Brunswick – 1951 – 1951-52 Brunswick Directory, at CPL
Brunswick – 1953 – 1953-54 Brunswick Directory, at CPL
Brunswick – 1955 – 1955-56 Brunswick Directory, at CPL
Brunswick – 1957 – 1957-58 Brunswick Directory, at CPL
Brunswick – 1959 – 1959-60 Brunswick Directory, at CPL
Brunswick – 1961 – 1961-62 Brunswick Directory, at CPL
Brunswick – 1963 – 1963-64 Brunswick Directory, at CPL
Brunswick – 1965 – 1965-66 Brunswick Directory, at CPL
Brunswick – 1967 – 1967-68 Brunswick Directory, at CPL
Brunswick – 1971 – 1971 Brunswick Directory, at CPL
Brunswick – 1975 – 1975 Brunswick Directory, at CPL
Brunswick – 1977 – 1977 Brunswick Directory, at CPL
Brunswick – 1979 – 1979 Brunswick Directory, at CPL
Brunswick – 1981 – 1981 Brunswick Directory, at CPL
Brunswick – 1983 – 1983 Brunswick Directory, at CPL
Brunswick – 1985 – 1985 Brunswick Directory, at CPL
Buxton – 1905 – The town register, Gorham and Buxton, FS
Camden – 1902 – 1902-1903 Resident And Business Directory Of Camden And Rockport
Cape Elizabeth – 1902 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, DPLA
Casco – 1929 – 1929-1930 Directory of Bridgton, Casco, Harrison, Naples and Raymond, IA
Casco Bay – 1902 – Casco Bay, Maine, directory, IA
Casco Bay – 1904 – 1904-05 Casco Bay Directory, at CPL
Casco Bay – 1908 – Resident, Summer Resident and Business Directory for Casco Bay, Maine, GB
Casco Bay – 1908 – Resident, Summer Resident and Business Directory for Casco Bay, Maine, GB
China – 1908 – The Town Register: Sidney, Vassalboro, China, Albion, 1908, IA
Dayton – 1905 – The town register, Alfred, Lyman, Dayton, Hollis and Waterboro, FS
East Stoneham – 1906 – The town register : Waterford, Albany, Greenwood, E. Stoneham, FS
Ellsworth – 1908 – The city of Ellsworth register: with Surry and Bluehill, FS
Exeter – 1908 – The town register: Exeter, Hampton, 1908, FS
Fairfield – 1931 – Manning’s Waterville, Skowhegan, Fairfield, Oakland and Winslow, Maine, directory – 1931, FS
Farmington – 1902 – Farmington town register, FS
Hallowell – 1882 – Directory of the inhabitants, institutions, manufacturing establishments … in the cities of Augusta, Hallowell and Gardiner for 1882, FS
Hampton – 1908 – The town register: Exeter, Hampton, 1908, FS
Harrison – 1929 – 1929-1930 Directory of Bridgton, Casco, Harrison, Naples and Raymond, IA
Hollis – 1905 – The town register, Alfred, Lyman, Dayton, Hollis and Waterboro, FS
Gardiner – 1882 – Directory of the inhabitants, institutions, manufacturing establishments … in the cities of Augusta, Hallowell and Gardiner for 1882, FS
Gilford – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Gilmanton – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Gorham – 1905 – The town register, Gorham and Buxton, FS
Greenwood – 1906 – The town register : Waterford, Albany, Greenwood, E. Stoneham, FS
Lewiston – 1872 – 1872 Lewiston City Directory (including Auburn, Maine), IA
Lewiston – 1872 – Greenough, Jones & Co.’s directory of the inhabitants, institutions, manufacturing establishments, business, societies, business firms, etc., etc., in the cities of Lewiston & Auburn – 1872, FS
Lewiston – 1891 – 1891 Lewiston City Directory (including Auburn, Maine), IA
Lewiston – 1891 – Greenough, Jones & Co.’s directory of the inhabitants, institutions, manufacturing establishments, business, societies, business firms, etc., etc., in the cities of Lewiston & Auburn – 1891, FS
Lewiston – 1893 – 1893 Lewiston City Directory (including Auburn, Maine), IA
Lewiston – 1893 – Greenough, Jones & Co.’s directory of the inhabitants, institutions, manufacturing establishments, business, societies, business firms, etc., etc., in the cities of Lewiston & Auburn – 1893, FS
Lincolnville – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Lyman – 1905 – The town register, Alfred, Lyman, Dayton, Hollis and Waterboro, FS
Meredith – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Morrill – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Mt. Vernon – 1908 – The Mt. Vernon and Readfield register, FS
Naples – 1929 – 1929-1930 Directory of Bridgton, Casco, Harrison, Naples and Raymond, IA
New Hampton – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Northport – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Oakland – 1931 – Manning’s Waterville, Skowhegan, Fairfield, Oakland and Winslow, Maine, directory – 1931, FS
Old Orchard Beach – 1906 – The Saco register: with Old Orchard, 1906, FS
Portland – 1823 – The Portland directory and register – 1823, FS
Portland – 1841 – The Portland directory, for the year … – 1841, FS
Portland – 1850 – The Portland reference book and city directory for … – 1850-1851, FS
Portland – 1850 – The Portland reference book 1850-1851, GB
Portland – 1850 – 1850 Portland City Directory, HT
Portland – 1850 – 1850-1 City Directory, DL
Portland – 1850 – 1912 Portland City Directory, IA
Portland – 1856 – 1856 Portland City Directory, HT
Portland – 1858 – Portland, Maine, directory and reference book, IA
Portland – 1867 – 1887 Portland City Directory, HT
Portland – 1869 – 1869 Portland City Directory, HT
Portland – 1871 – Portland City Subscribers’ Business Directory., Atlas Of Cumberland County, Maine, DPLA
Portland – 1883 – 1883 Portland City Directory, HT
Portland – 1900 – Directory of Portland and vicinity : complete street directory 1900, FS
Portland – 1902 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, DPLA
Portland – 1905 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1906 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1907 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1908 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1910 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1911 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1912 – Directory of Portland – 1912, pt. 1, FS
Portland – 1912 – Directory of Portland – 1912 pt. 2, FS
Portland – 1912 – Polk Portland, Maine, city directory, IA
Portland – 1912 – 1912 City Directory, DL
Portland – 1914 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1921 – Directory of Portland including the city of South Portland and the town of Cape Elizabeth, HT
Portland – 1923 – The Portland Directory & Register, GB
Portland – 1940 – Directory of Portland – 1940, FS
Portland – 1942 – Directory of Portland – 1942, FS
Portland – 1953 – Directory of Portland – 1953, FS
Portland – 1957 – Polk’s Portland City Directory 1957, DL
Portland – 1959 – Polk’s Portland City Directory 1959, DL
Portland – 1962 – Polk’s Portland City Directory 1962, DL
Portsmouth – 1850 – The Portsmouth directory, containing the city record, and the names of the citizens, with business and street directories, DPLA
Raymond – 1929 – 1929-1930 Directory of Bridgton, Casco, Harrison, Naples and Raymond, IA
Readfield – 1908 – The Mt. Vernon and Readfield register, FS
Richmond – 1867 – 1867-68 Bath, Brunswick, and Richmond, at CPL
Richmond – 1871 – 1871-72 Bath, Brunswick, and Richmond, at CPL
Richmond – 1880 – 1880 Bath, Brunswick, and Richmond, at CPL
Richmond – 1883 – 1883-84 Bath, Brunswick, and Richmond, at CPL
Richmond – 1887 – 1887 Bath, Brunswick, and Richmond, at CPL
Rockport – 1902 – 1902-1903 Resident And Business Directory Of Camden And Rockport, at IA
Saco – 1849 – 1849 Saco and Biddeford Directory, IA
Saco – 1906 – The Saco register: with Old Orchard, 1906, FS
Saco – 1913 – Biddeford and Saco Directory 1913, IA
Sanford – 1893 – Sanford resident and business directory – 1893, FS
Sanbornton – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Searsmont – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Sidney – 1908 – The Town Register: Sidney, Vassalboro, China, Albion, 1908, IA
Skowhegan – 1931 – Manning’s Waterville, Skowhegan, Fairfield, Oakland and Winslow, Maine, directory – 1931, FS
Surry – 1908 – The city of Ellsworth register : with Surry and Bluehill, FS
St. George – 1605 – St. George chronicles: containing an historical sketch from 1605 to 1932 : together with names, ages and dates of birth, a complete business directory, FS
St. George – 1892 – St. George chronicles, containing an historical sketch , together with the names and ages of the inhabitants, FS
Tilton – 1908 – The town register: Meredith, Tilton, Gilmanton, Sanbornton, Gilford, Belmont, New Hampton, 1908, FS
Topsham Village – 1910 – 1910 Brunswick and Topsham Village Directory, at CPL
Topsham – 1922 – 1922-23 Brunswick Directory Including Topsham, at CPL
Vassalboro – 1908 – The Town Register: Sidney, Vassalboro, China, Albion, 1908, IA
Waldo – 1907 – The town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, 1907, FS
Warren – 1888 – Warren history : census, history, statistics, business directory, etc., etc.,, FS
Waterboro – 1905 – The town register, Alfred, Lyman, Dayton, Hollis and Waterboro, FS
Waterford – 1906 – The town register : Waterford, Albany, Greenwood, E. Stoneham, FS
Waterville – 1905 – Address book of officers and graduates, 1905, FS
Waterville – 1931 – Manning’s Waterville, Skowhegan, Fairfield, Oakland and Winslow, Maine, directory – 1931, FS
Westbrook – 1908 – Westbrook [Maine] city directory – 1908, FS
Westbrook – 1909 – Westbrook [Maine] city directory – 1909-1910, FS
Winslow – 1931 – Manning’s Waterville, Skowhegan, Fairfield, Oakland and Winslow, Maine, directory – 1931, FS
Yarmouth – 1904 – The Yarmouth register, FS
Comments