This is a list of free Maine Genealogy Records Online.
These records include birth records, marriage records, death records, census records, former slave records, freedmen records, pension records, military records and more. Included as well are general United States collections if they include or could reasonably include Maine residents.
We’ve tried to specify if the collections are indexes, images, or both. If you can’t find someone in a searchable index, try searching the old-fashioned way, by browsing through the image collections.
There is a separate list of Maine Genealogy Records at FamilySearch (free) if you only want to see the collections at FamilySearch.
Maine Birth Records
- Maine Births and Christenings, 1739-1900, index
- Maine Vital Records, 1670-1921, index & images
- United States Births and Christenings, 1867-1931, index
- United States Native American Birth and Death Records, 1885-1940, index
- United States National Register of Scientific and Technical Personnel Files, 1954-1970, index
- United States Public Records, 1970-2009, index
- Maine, vital records, 1670-1907, image
- Delayed returns for births, deaths, and marriages, [1670?]-1891, images
- Genealogical and miscellaneous records collected 1925-1972, images
- Haseltine papers, images
- Maine and Vermont vital records of allied Haseltine families, images
- Maine vital records : [Heath family records before 1850], images
- Maine vital records of allied Haseltine families, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Maine, vital records, 1670-1907, images
- Surnames listing for Freeman, Maine, and surrounding towns in Franklin County, Maine., images
- Various vital records on allied Haseltine families from Maine, images
- Vital records copied from town, churches & cemeteries records in various towns and counties of Maine along the Atlantic seaboard, images
- Vital records prior to 1892, 80 towns, images
- Vital records, 1892-1907, images
- Vital records, 1908-1922, images
- Church records 1865-1934, 1865-1934, images
- Church records 1866-1920 (Maine), images
- 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], images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
Maine Marriage Records
- Maine Marriages, 1771-1907, index
- Maine Vital Records, 1670-1921, index & images
- Maine, Marriage Index, 1892-1966, 1977-1996, index
- Maine Marriages, 1892-1966, 1977-2009, index, Maine Genealogy Network
- Maine Marriages before 1892, Maine GenWeb
- Maine Divorces, 1820-1903, index, Maine Genealogy Network
- United States, Freedmen’s Bureau Marriages, 1861-1872, index & images
- United States Western States Marriage Index, index
- United States Marriages, 1733-1990, index
- Maine, vital records, 1670-1907, images
- Index to vital records: bride’s index to marriages, 1895-1953, images
- Maine, marriage index, 1892-1966, 1977-1996, images
- Maine, marriages, 1771-1907, images
- Book of marriage intention certificates, Maine, 1879-1888, images
- Delayed returns for births, deaths, and marriages, [1670?]-1891, images
- Genealogical and miscellaneous records collected 1925-1972, images
- Haseltine papers, images
- Maine and Vermont vital records of allied Haseltine families, images
- Maine Lincoln marriages, images
- Maine Lincoln marriages : (from original records), images
- Maine vital records : [Heath family records before 1850], images
- Maine vital records of allied Haseltine families, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Maine, vital records, 1670-1907, images
- Marriage and death notices, 1858-1910 : newspaper clippings from the Portland Transcript, the Dirigo Rural, the Maine Farmer, and Bangor Weekly Commercial, images
- Marriage certificates, 1853-1862, from the desk of Rev. Josiah Keely, Sa co, Maine : grandfather of Abby Keely Porter (Mrs. G. Callie), Kanawha Valley Chapte r, N.S.D.A.R., Charleston, Virginia, images
- Records of marriages 1841-1893 and funerals 1840-1893, images
- Surnames listing for Freeman, Maine, and surrounding towns in Franklin County, Maine., images
- Various vital records on allied Haseltine families from Maine, images
- Vital records copied from town, churches & cemeteries records in various towns and counties of Maine along the Atlantic seaboard, images
- Vital records prior to 1892, 80 towns, images
- Vital records, 1892-1907, images
- Vital records, 1908-1922, images
- Blue Hill, Maine publishments and marriages, 1790-1890, 1809-1892; slave records from Maine, images
- Church records 1865-1934, 1865-1934, images
- Church records 1866-1920 (Maine), images
- 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], images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Records of marriages 1841-1893 and funerals 1840-1893, images
Maine Death Records
- Maine & Massachusetts, Case Files of Deceased and Deserted Seamen, 1873-1965, images
- Maine Death Index, 1960-1996, index
- Maine Deaths, 1955-2009, index, Maine Genealogy Network
- Maine Deaths and Burials, 1841-1910, index
- Maine Vital Records, 1670-1921, index & images
- Maine, Androscoggin County, Probate Estate Files, 1854-1838, images
- Maine, Aroostook County, Probate Records, 1837-2007, images
- Maine, County Probate Records, 1760-1979, images
- Maine, Faylene Hutton Cemetery Collection, ca. 1780-1990, index & images
- Maine, J. Gary Nichols Cemetery Collection, ca. 1780-1999, index & images
- Maine, Nathan Hale Cemetery Collection, ca. 1780-1980, index & images
- Maine, State Archives, World War I (WWI) Grave Cards, 1914-1950, index & links to images
- Maine, Veterans Cemetery Records, 1676-1918, index & images
- United States Deaths and Burials, 1867-1961, index
- United States Deceased Physician File (AMA), 1864-1968, images
- United States Social Security Death Index, index
- United States Native American Birth and Death Records, 1885-1940, index
- United States, Panama Canal Zone, Index to the Gorgas Hospital Mortuary Registers, 1906-1991, index & images
- United States, Burial Registers for Military Posts, Camps, and Stations,1768-1921, index & images
- BillionGraves Index, index & links to images
- CurrentObituary Index, 2001-2014, index & links to images
- Find A Grave Index, index & links to images
- Maine, vital records, 1670-1907, images
- Maine, death index, 1960-1996, images
- Maine, deaths and burials, 1841-1910, images
- Deaths of World War II veterans of Maine, images
- Delayed returns for births, deaths, and marriages, [1670?]-1891, images
- Genealogical and miscellaneous records collected 1925-1972, images
- Haseltine papers, images
- Maine and Vermont vital records of allied Haseltine families, images
- Maine vital records : [Heath family records before 1850], images
- Maine vital records of allied Haseltine families, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Maine, vital records, 1670-1907, images
- Marriage and death notices, 1858-1910 : newspaper clippings from the Portland Transcript, the Dirigo Rural, the Maine Farmer, and Bangor Weekly Commercial, images
- Records of marriages 1841-1893 and funerals 1840-1893, images
- Surnames listing for Freeman, Maine, and surrounding towns in Franklin County, Maine., images
- Various vital records on allied Haseltine families from Maine, images
- Vital records copied from town, churches & cemeteries records in various towns and counties of Maine along the Atlantic seaboard, images
- Vital records prior to 1892, 80 towns, images
- Vital records, 1892-1907, images
- Vital records, 1908-1922, images
- Vital records, 1908-1922, images
- Church records 1865-1934, 1865-1934, images
- Church records 1866-1920 (Maine), images
- 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], images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Records of marriages 1841-1893 and funerals 1840-1893, images
Bible Records
- Maine family Bibles, images
- Unpublished Bible records, images
- Franklin Plantation, Town and Vital Records, 1801-1894, images (includes Bible records)
Cemeteries
- Cemetery index of veterans, images
- Veterans cemetery records, images
- Faylene Hutton cemetery collection, cemetery name index, images
- Faylene Hutton cemetery collection, surname index, images
- Gary Nichols cemetery collection, surname index project, images
- Maine, Faylene Hutton Cemetery collection, ca. 1780-1990, images
- Maine, J. Gary Nichols Cemetery collection, ca. 1780-1999, images
- Maine, tombstone inscriptions, surname index, 1620-2014, images
- Maine, veterans cemetery records, 1676-1898, images
- Nathan Hale cemetery collection, surname index, images
- Nathan Hale cemetery collection, surname index, series 2, images
- Cemetery inscriptions and odd information of various towns in the state of Maine : in the counties of Lincoln, Oxford, Penobscot, Somerset, Waldo, images
- A collection of records: cemetery, family, Bible, and an index of Revolutionary soldiers in Maine, images
- Genealogical and miscellaneous records collected 1925-1972, images
- Grave locations of Revolutionary soldiers and sailors of Maine and Massachusetts, images
- Inscriptions from old burial ground St. John, N. B., images
- Maine cemetery record, images
- Maine Old Cemetery Association cemetery inscription project : series three, images
- Maine Old Cemetery Association cemetery inscription project : series two, images
- Maine tombstones, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Maine, Nathan Hale Cemetery collection, ca. 1780-1980, images
- Maine, veterans cemetery records, 1676-1898, images
- Miscellaneous records from various states, images
- MOCA cemetery inscription project (MIP) : series one, images
- Vital records copied from town, churches & cemeteries records in various towns and counties of Maine along the Atlantic seaboard, images
- Fairmount Cemetery (Maine), index & images
- National Cemeteries, Maine GenWeb
Obituaries
- Maine military records, 1700-1940, images
- Maine obituaries, 1992-2014, images
- Marriage and death notices, 1858-1910 : newspaper clippings from the Portland Transcript, the Dirigo Rural, the Maine Farmer, and Bangor Weekly Commercial, images
- Obituaries : from Alden’s collection, images
- United States, GenealogyBank Obituaries, 1980-2014, index & images
- United States, Obituaries, American Historical Society of Germans from Russia, 1899-2012, index & images
- Currentobituary.com index, 2001-2014, index
- Maine, Miscellaneous Obituaries from Newspapers (and other Vital Records) 1735-2006, images
- The Maine Historical and genealogical recorder, images
- Knox County, Town of Union, Miscellaneous Obituaries (and cemetery records), 1986-2008, images
- Hancock County Miscellaneous Obituaries (transcriptions), images
- Hancock County Miscellaneous Obituaries (transcriptions), images
Estate/Probate
- Maine wills : from original records, images
- Maine wills, 1640-1760, images
- Maine Wills, 1640-1760, index, Maine Genealogy Network
- Maine Wills: 1640-1760, Google Books
- Maine, county probate records, 1760-1979, images
- Androscoggin County Administrators, executors and guardians Records, 1854-1979, images
- Androscoggin County Probate of Wills, v. 1-2, 1854-1892, images
- Androscoggin County Probate Records, 1854-1919, images
- Androscoggin County, Probate Estate Files, 1854-1918, images
- Androscoggin County, Probate docket Records 1854-1918, images
- Aroostook County Probate Records, 1839-1895, images
- Aroostook County, Probate Records, 1837-2007, images
- Cumberland County Index of Probate Files, 1850-1899, images
- Cumberland County Probate docket Books, 1908-1916; Probate Index, 1908-1923, images
- Cumberland County, Probate Records, 1908-2006, images
- Franklin County Probate Records (Estate Files) 1838-1915, and Index 1838-1928, images
- Hancock County Probate Records, 1791-1899; Index 1791-1909, images
- Hancock County, Index to administration, 1790-1909, images
- Hancock County, Index to Wills, 1790-1909, images
- Hancock County, Probate court docket Index, 1790-1909, images
- Hancock County, Probate Records, Estate Files, 1790-1915, images
- Kennebec County Probate Estate Files, 1779-1915, images
- Kennebec County Probate Index, 1799-1850, images
- Kennebec County Probate Records, 1799-ca. 1930, images
- Knox County Probate Records, 1861-1979; Index to Probate Records, 1860-1928, images
- Knox County, probate estate files, 1861-1915, images
- Knox County, Estate Files, 1903-1908, images
- Knox County, Probate Estate Files, 1861-1915, images
- Lincoln County Will Abstracts, images
- Lincoln County Probate Records, images
- Lincoln County Probate Records, 1760-1957, images
- Lincoln County, Probate Records 1760 to 1800, images
- Lincoln County, Probate Records, 1861-1915, images
- Norridgewock, Somerset County Probate Records, images
- Oxford County, Probate Estate Files, 1805-1915, images
- Oxford County, Probate Records — Will Books 1877-1916, images
- Oxford County, Index to Probate Records previous to the year 1900, images
- Oxford County, Probate Estate Records pre 1820-1915 and Indexes 1820-1980, images
- Penobscot County Probate Records 1816-1893; Index 1816-1866, images
- Penobscot County, Probate Records, 1816-1953, images
- Piscataquis County Probate Records 1838-1884, images
- Piscataquis County Record of Wills, 1856-1879; Old Records, v. X, 1838-1867, images
- Piscataquis County, deed Books, 1838-1902, images
- Piscataquis County, Probate Records, 1838-2005, images
- Sagadahoc County Probate Records, 1854-2007, images
- Sagadahoc County Probate Records 1854-1901; docket 1854-1876, images
- Skowhegan, Somerset County, Probate Records, 1809-1915, images
- Somerset County, card catalog of Probate Records, 1809-2005, images
- Somerset County, Probate Estate Files, 1809-1915, images
- Somerset County, Probate Records 1810-1916, images
- Waldo County Probate Records and Indexes 1826-1892, images
- Waldo County, Probate Records, 1825-1915, images
- Washington County Courthouse Records, 1785-1950, images
- Washington County Probate Records 1785-1893, images
- Washington County Probate Records 1826-1839, images
- Washington County Will abstracts, v. W-1, 1888-1906, images
- Washington County, Probate Records, 1791-1953, images
- York County Estate Files, ca. 1690-1917, images
- York County Probate bonds, 1843-1868, images
- York County Probate Records, 1687-1938; Index to Probate Records, 1687-1900, images
- York County, Probate Estate Files, 1690-1917, images
Maine Residence Records
- Maine Military Childrens Home, 1874-1906, images (Orphans)
Census
- Maine census indexes, 1850-1870, images
- United States Census 1790, index & images
- Census schedules, 1790, images
- First Census of the United States 1790 : Maine, images
- Heads of families at the first census of the United States taken in the year 1790, Maine, images
- Heads of families at the first census of the United States taken in the year 1790, Maine, images
- Maine, 1790 thru 1840 federal census : population schedules, images
- Maine, surplus revenue census, 1837, images
- On the cover – Maine : [1950 census], images
- United States Census 1800, index & images
- United States Census 1810, index & images
- United States Census 1820, index & images
- United States Census 1830, index & images
- United States Census 1840, index & images
- United States Census 1850, index & images
- Persons who died during the year ending June 30, 1850, images
- United States Census (Slave Schedule) 1850, index & images
- United States Census (Mortality Schedule) 1850, index & images
- United States Census 1860, index & images
- United States Census 1870, index & images
- United States Census 1880, index & images
- 1880 mortality schedule, Maine, images
- United States Census 1890, index & images
- United States Census of Union Veterans and Widows of the Civil War, 1890, index & images
- United States Census 1900, index & images
- United States Census 1910, index & images
- United States Census 1920, index & images
- United States Census 1930, index & images
- United States Census of Merchant Seamen, 1930, index
- United States Census 1940, index & images
- United States Bureau of Land Management Tract Books, 1800 – circa 1955, images
- United States Enumeration District Maps for the Twelfth through the Sixteenth US Censuses, 1900-1940, images
- United States, Native American, Census Rolls, 1885-1940, index
- US Census Bureau-Maine Map with Counties and Facts
- United States National Register of Scientific and Technical Personnel Files, 1954-1970, index
- United States Public Records, 1970-2009, index
- United States Freedmen’s Branch Records, 1872-1878, images
- United States, War Relocation Authority Centers, final accountability rosters, 1942-1946, index & images
- Index to New England naturalization petitions, 1791-1906, images of index
- Indexes to naturalization records of federal courts, Portland, Maine, 1851–1955 : NARA RG21 publication M2083, images of index
- Maine, United States naturalization records, 1918-1991, images of index
- United States New England naturalization index, 1791-1906, images of index
- Maine, County naturalization records, 1800-1990, images
- Maine, Lincoln County, naturalization records, 1790-1955; index 1790-1913, 1790-1954, images
- Maine, State Archive collections, images
- Maine, United States naturalization records, 1918-1991, images
- Naturalization records (Maine), 1790-1945 : NARA, RG21, images
- New England, petitions for naturalization, 1787-1931, images
Churches
- Church records 1865-1934, 1865-1934, images
- Church records 1866-1920 (Maine), images
- 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], images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Records of marriages 1841-1893 and funerals 1840-1893, images
- Vital records copied from town, churches & cemeteries records in various towns and counties of Maine along the Atlantic seaboard, images
- The German colony and Lutheran church in Maine : an address delivered before the Historical Society of the Lutheran Church, at its meeting in Washington, D.C., May 14th, 1869, images
- History of Methodism in Maine, 1793-1886, images
- A history of the Baptists in Maine : together with brief notices of societies and institutions and a dictionary of the labors of each minister, images
- One hundredth anniversary of the Diocese of Maine, 1820- 1920 : Christ Church, Gardiner, Maine, May thirtieth to June third, images
- Sketches of the ecclesiastical history of the state of Maine from the earliest settlement to the present time, images
- Directory of churches and religious organizations in Maine, images
- Free Baptist, Maine GenWeb
Court Records
- Suffolk County (Mass.) court files, 1629-1797, images
- Maine & Massachusetts, case files of deceased and deserted seamen, 1873-1965, images
- Maine, State Archive collections, images
- Maine, Trail Justice Court records, 1817-1904, images
- Maine, York County, record of the courts, 1636-1852, images
- Province and court records of Maine, images
Directories
- Business directory of the subscribers to the new map of Maine : with a brief history and description of the state, images
- Portland, Maine City Directories at HathiTrust, images
Emigration/Immigration/Naturalization/Citizenship
- Maine Passenger Records, 1820-1867, index, Maine Genealogy Network
- Maine Alien Registration Records, 1940, index, Maine Genealogy Network
- Maine, Bath, Seamen’s Proofs of Citizenship, 1833-1868, index & images
- Maine, County Naturalization Records, 1800-1990, images
- Maine, United States Naturalization Records, 1918-1991, index & images
- Maine, State Archive Collections, 1718-1957, index & images (images include land & naturalization)
- United States, New England Seamen’s Identification Cards, 1918-1940, index & images
- United States, New England, Petitions for Naturalization, 1787-1906, images
- Index to New England Naturalization Petitions, 1791-1906, index & images
- Indexes to seamen’s protection certificate applications and proofs of citizenship : Ports of New Orleans, Louisiana, 1808-1821, 1851-1857 ; New Haven, Connecticut, 1801-1843 ; Bath, Maine, 1833-1868 ; additional ports of Mobile, Alabama, 1819-1859 ; Middletown, Connecticut, 1796-1861 ; New London, Connecticut, 1799-1803 ; Alexandria, D. C. (now Virginia), 1803-1838 ; Rockland, Maine, 1855-1859 ; New Bedford, Massachusetts, 1801-1826 ; Salem, Massachusetts, 1811 and 1813 ; Portsmouth, New Hampshire, 1813-1827 ; Newport, Rhode Island, 1813-1817, images
- United States Index to Alien Case Files, 1940-2003, images
- Alphabetical manifest cards of alien and citizen arrivals at Fort Fairfield, Maine, ca., 1909-April 1953 : National Archives microfilm publication M2064, images
- Alphabetical manifest cards of alien arrivals at Calais, Maine, Ca. 1906-1952 : National Archives microfilm publication, M2042, 1906-1952, images
- Alphabetical manifest cards of alien arrivals at Jackman, Maine, ca., 1909-1953 : National Archives microfilm publication M2046, images
- Alphabetical manifest cards of alien arrivals at Van Buren, Maine, ca. 1906-1952 : National Archives microfilm publication, M2065, images
- Alphabetical manifest cards of alien arrivals at Vanceboro, Maine, ca. 1906-December 24, 1952 : National Archives microfilm publications, M2071, images
- Immigrants to New England, 1700-1775, images
- Maine passports, 1828-1851, images
- Maine, manifests of alien arrivals, 1906-1953, images
- Rhode Island, Maine New York, and Connecticut passenger lists, 1820-1874, images
- United States Passport Applications, 1795-1925
- Alien Registrations, Maine State Archives
- Androscoggin County Admission to Citizenship 1895-1906, images
- Androscoggin County Application to take oath of allegiance 1940-1970, images
- Androscoggin County Certificates of Naturalization 1900-1907, images
- Androscoggin County Naturalization Records, 1870-1972 ; Index, 1895-1972, images
- Androscoggin County Naturalization Records, 1895-1906, images
- Androscoggin County Petition and Record 1909-1974, images
- Androscoggin County, Auburn, Naturalization Records, images
- Androscoggin County, Lewiston, Naturalization Records, images
- Aroostook County Naturalization Records, 1839-1991, images
- Aroostook County, Caribou, Naturalization Records, images
- Aroostook County, Houlton, Naturalization Records, images
- Aroostook County, Houlton, Naturalization Records, images
- Bath, Seamen’s Proofs of Citizenship, 1833-1868, images
- Cumberland County Declarations of intentions 1859-1906, images
- Cumberland County Naturalization docket book 1868-1906, images
- Cumberland County Naturalization Index 1859-1906, images
- Cumberland County Naturalization Records 1859-1906, images
- Cumberland County, Naturalization Records, images
- Cumberland County, Portland, Court of Common Pleas, Naturalization Records, 1790-1839, images
- Cumberland County, Portland, Naturalization Records, 1918-1991, images
- Cumberland County, Portland, Superior Court Naturalization Records, images
- Cumberland County, Portland, United States Circuit Court, Naturalization Records, 1851-1906, images
- Cumberland County, Portland, United States District Court, Naturalization Records, 1790-1901, images
- Franklin County Naturalization Records 1932-1941, images
- Franklin County, Farmington, Naturalization Records, images
- Hancock County Naturalization Records 1845-1958, images
- Hancock County, Ellsworth, Naturalization Records, images
- Kennebec County Naturalization Records 1895-1990, images
- Kennebec County, Augusta, Naturalization Records, images
- Kennebec County, Waterville, Naturalization Records, images
- Knox County Naturalization Records 1860-1958, images
- Lincoln County, Wiscasset, Common Pleas Court, naturalization records, images
- Lincoln County, Wiscasset, District Court, naturalization records, images
- Lincoln County, Wiscasset, Supreme Judicial Court, naturalization records, images
- Oxford County Naturalization records, 1900-1974, images
- Oxford County, South Paris, Court of Common Pleas, naturalization records, images
- Oxford County, South Paris, Supreme Judicial Court, naturalization records, images
- Oxford County, South Paris, Western District Court, naturalization records, images
- Penobscot County Naturalization records, 1834-1958, images
- Penobscot County, Bangor, Common Pleas Court, naturalization records, images
- Penobscot County, Bangor, Eastern District Court, naturalization records, images
- Penobscot County, Bangor, naturalization records, 1942-1984, images
- Penobscot County, Bangor, Supreme Judicial Court, naturalization records, images
- Piscataquis County Naturalization records, 1838-1958, images
- Piscataquis County, Dover-Foxcroft, Eastern District Court, naturalization records, images
- Piscataquis County, Dover-Foxcroft, Supreme Judicial Court, naturalization records, images
- Sagadahoc County Naturalization records, 1850-1955, images
- Sagadahoc County, Bath, Supreme Judicial Court, naturalization records, images
- Sagadahoc County, Supreme Judicial Court, naturalization records, 1860-1906, images
- Somerset County, Skowhegan, Common Pleas Court, naturalization records, images
- Somerset County, Skowhegan, Middle District Court, naturalization records, images
- Somerset County, Skowhegan, Supreme Judicial Court, naturalization records, images
- Waldo County Naturalization records, 1930-1957, images
- Waldo County, Belfast, Common Pleas Court, naturalization records, images
- Waldo County, Belfast, Eastern District Court, naturalization records, images
- Waldo County, Belfast, Supreme Judicial Court, naturalization records, images
- Washington County courthouse records, 1785-1950, images
- Washington County, Machias, Common Pleas Court, naturalization records, images
- Washington County, naturalization records, 1839-1945, images
- Washington County, Supreme Judicial Court case files, 1821-1908, images
- Washington County Naturalization records, images
- York County Naturalization records, 1904-1955, images
- York County, Alfred, Circuit Court, naturalization records, images
- York County, Alfred, Common Pleas Court, naturalization records, images
- York County, Alfred, Saco Municipal Court, naturalization records, images
- York County, Alfred, Supreme Judicial Court, naturalization records, images
- York County, Alfred, Western District Court, naturalization records, images
Land and Property
- Maine Revolutionary War Bounty Land Applications, 1835-1838, index & images
- Maine, State Archive Collections, 1718-1957, index & images (images include land & naturalization)
- Maine, Aroostook County Deed Books, 1865-1900, images
- Maine, Piscataquis County, Deed Books, 1838-1902, images
- Book of eastern claims, images
- Book of eastern claims, images
- Maine and Massachusetts state wide land records, 1825-1874, images
- Maine, Land Office records, 1841-1884, images
- Maine, State Archive collections, images
- Maine, state-wide land records, 1824-1964, images
- Mass. and Maine deeds, v. 1-2, 1832-1853, images
- Mass. deeds, 1794-1860, images
- Miscellaneous land records, box 95, ca. 1850-1880, images
- Names of soldiers of the American revolution : who applied for state bounty under resolves of March 17, 1835, March 24, 1836 and March 20, 1836, as appears of record in land office, images
- Record of deeds of the Land Office of Maine, 1824-1861, images
- Report of the Joint Select Committee : to whom was referred the communication of the governor in relation to the claims of Maine, under the Treaty of Washington, directing them to inquire and report what further legislation may be needful to obtain the early adjustment of all the treaty claims, and to secure the equitable rights and promote the prosperity of the French settlers on the St. John River, images
- Revolutionary War officers’ application for land under resolve March 20, 1838, images
- Revolutionary War veterans land records, images
- William Bingham’s Maine lands, 1790-1820, images
- York deeds, images
- Plan Book Maps, Field Notes, Maine State Archives
Maps, Gazetteers, & Almanacs
- Historic map collection : reprints of historic maps, featuring town, village and county maps of the northeast and selection of state and foreign maps., images
- Counties, cities, towns, and plantations of Maine : a handbook of incorporations, dissolutions, and boundary changes, images
- Counties, cities, towns, and plantations of Maine : a handbook of incorporations, dissolutions, and boundary changes, images
- The Eastern Gazette : historical souvenir, images
- A gazetteer of the state of Maine : with numerous illustrations, images
- United States, Maine – Genealogy ( 21 )
- Annual report of the municipal officers and supervisor of schools of the town of Mercer for the year ending …, images
- 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, images
- Diary and daily reminder, images
- Folks of Maine : (The Pine Tree state) of New England sisterhood, images
- Genealogical and family history of the state of Maine, images
- Genealogical and family history of the state of Maine, images
- Genealogical and miscellaneous records collected 1925-1972, images
- Genealogical dictionary of Maine and New Hampshire, images
- Genealogical notes on familes from Massachusetts, New Hampshire and Maine; Vital records for Goffstown, Grantham, Holderness, Hollis, Croyden, Sharon, Temple, Warner, Sunafee, Ware, Springfield, Washington, Stoddard, Alstead, Antrim, Bow, Claremont, Dunbarton, Bath and Hennicker families from New Hampshire; Ludlow, Pawlet and Cavandish families from Vermont; Douglas, Tewksbury and Chelmsford, families from Massachusetts; Fryburg family from Maine; Vital records from Plymouth, Rutland and Reading (Vt.); Westmoreland, Newport and Grafton(N.H.); Methuen and Greenfield (Mass.), images
- Genealogical notes on families from Massachusetts, New Hampshire and Maine; Vital records on Kingston, Salisbury, Boscawen, Hennicker families from New Hampshire; Pinhook, Bethel, Bridgeton families from Maine; Vital records from Portland and Harrison (Me.), Grafton and Exeter (N.H.), Georgetown and Greenfield (Mass.), images
- History of Bethel, formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a brief sketch of Hanover, and family statistics, images
- Maine in war, organization and officers of the Society, what the Society has accomplished, constitution of the Society, roll of members, officers of National Society, constitution of the National Society, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Miscellaneous records, 1748-1940, images
- The pilgrim way, images
- Pioneers of Maine and New Hampshire 1623 to 1660 : a descriptive list, drawn from records of the colonies, towns, churches, courts and other contemporary sources, images
- The pioneers of Maine and New Hampshire, 1623 to 1660 : a descriptive list, drawn from records of the colonies, towns, churches, courts and other contemporary sources, images
- A report of the proceedings at the celebration of the first centennial anniversary of the incorporation of the town of Buxton, Maine, held at Buxton, Aug. 14, 1872 : being a full account of the exercises of the day, images
- History of Bethel, formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a brief sketch of Hanover, and family statistics, images
- Maps, Atlases , Maine State Archives
Pension
- United States General Index to Pension Files, 1861-1934, index & images
- United States Index to Indian Wars Pension Files, 1892-1926, index & images
- United States Mexican War Pension Index, 1887-1926, index & images
- United States National Homes for Disabled Volunteer Soldiers, 1866-1938, index & images
- United States Old War Pension Index, 1815-1926, index & images
- United States Revolutionary War Pension Payment Ledgers, 1818-1872, index & images
Taxation
- Internal revenue assessment lists for Maine, 1862-1866, images
- Maine, tax assessment lists, 1867-1873, images
- Valuations, 1780-1811, images
Maine Daily Life Records
Alumni/Yearbooks
Biographies
- A bibliography of the state of Maine from the earliest period to 1891, images
- Maine state roster, 1889 : containing portraits and brief biographical sketches of the state officers and members of the Senate and House of Representatives; illustrated with photogravures, images
- Biographical encyclopaedia of Maine of the nineteenth century, images
- American portraits, 1645-1850, found in the state of Maine : (Preliminary volume), images
- American series of popular biographies. Maine edition : this volume contains biographical sketches of representative citizens of the state of Maine, images
- Biographical sketches of representative citizens of the state of Maine, images
- Franco-Americans of the state of Maine, U.S.A., and their achievements : historical, descriptive and biographical, images
- Maine : resources, attractions, and its people, images
- Maine state roster, 1889 : containing portraits and brief biographical sketches of the state officers and members of the Senate and House of Representatives; illustrated with photogravures, images
- Maine, a history, images
- Memorials of Maine : a life record of men and women of the past whose sterling character and energy and industry have made them preem̈inent in their own and many other states, images
- Men of progress : biographical sketches and portraits of leaders in business and professional life in and of the state of Maine, images
- Men of progress : biographical sketches and portraits of leaders in business and professional life in and of the state of Maine, images
- Mothers of Maine, images
- Pioneers of Maine and New Hampshire 1623 to 1660 : a descriptive list, drawn from records of the colonies, towns, churches, courts and other contemporary sources, images
- The pioneers of Maine and New Hampshire, 1623 to 1660 : a descriptive list, drawn from records of the colonies, towns, churches, courts and other contemporary sources, images
- Representative men of Maine : a collection of portraits with biographical sketches of residents of the state, who have achieved success … to which is added the portraits and sketches of all the governors since the formation of the state, images
Compiled Genealogies
- Family Group Records Collection, Archives Section, 1942-1969, images
- United States National Register of Scientific and Technical Personnel Files, 1954-1970, index
Court Records
- Maine, Washington County Courthouse Records, 1785-1950, images
- Maine, State Archive Collections, 1718-1957, index & images
- United States Index to Naturalizations of World War I Soldiers, 1918, index & links to images
- United States Internal Revenue Assessment Lists, 1862-1874, images
- United States, Freedmen’s Bank Records, 1865-1874, index & images
- United States, Freedmen’s Bureau, Freedmen’s Court Records, 1865-1872, index & images
Employment Records
- United States Panama Canal Zone, Employment Records and Sailing Lists, 1905-1937, index & images
- United States, Freedmen’s Bureau Hospital and Medical Records, 1865-1872, index & images
- All aboard for yesterday! : a nostalgic history of railroading in Maine, images
- Annual report of the Railroad Commissioners of the State of Maine, images
- Maine & Massachusetts, case files of deceased and deserted seamen, 1873-1965, images
Ethnic Records
African American Records
- United States Freedmen’s Bureau Miscellaneous Records, 1865-1872, index & links to images
- United States Freedmen’s Bureau, Records of Freedmen, 1865-1872, index & images
- United States Freedmen’s Bureau Ration Records, 1865-1872, index & images
- United States Freedmen’s Bureau Claim Records, 1865-1872, index & images
- United States Freedmen’s Bureau Labor Contracts, Indenture & Apprenticeship Records, 1865-1872, index & images
- United States Freedmen’s Bureau Records of Persons and Articles Hired, 1865-1872, index & images
- United States Freedmen’s Bureau, Land and Property Records, 1865-1872, index & images
- United States Freedmen’s Bureau, Freedmen’s Bureau, Records of the Superintendent of Education and of the Division of Education, 1865-1872, index & images
- United States Freedmen’s Branch Records, 1872-1878
- United States Freedmen’s Bureau, Records of Freedmen’s Complaints, 1865-1872, index & images
- African American History in Maine, Maine State Archives
Japanese American Records
- United States, War Relocation Authority Centers, final accountability rosters, 1942-1946, index & images
- United States Japanese Americans Relocated During World War II, 1942-1946, images
Native American Records
- The Kennebec Valley, images
- The Kennebec Valley, images
- Penobscot man : the life history of a forest tribe in Maine, images
- Native American, Maine GenWeb
Other
- The Dutch at the North pole and the Dutch in Maine : a paper read before the New York historical society, 3d March, 1857, images
- Franco-Americans of the state of Maine, U.S.A., and their achievements : historical, descriptive and biographical, images
- The German colony and Lutheran church in Maine : an address delivered before the Historical Society of the Lutheran Church, at its meeting in Washington, D.C., May 14th, 1869, images
Government & Legal
- Maine Court Records, Maine Genealogy Network
- The Maine register, and United States’ calendar, for the year of our Lord 1823 : … containing civil, judicial, ecclesiastical and military lists in Maine; associations and corporate institutions, for literary, agricultural and charitable purposes; names of the post towns and post masters in Maine. : also, catalogues of the officers of the general government, images
- Maine, pauper accounts by town, 1863-1907, images
- Maine register, state year-book and legislative manual, images
- Massachusetts and Maine, their union and separation. : A paper read before the American antiquarian society, at the semi-annual meeting, held in Boston, April 24th, 1878, images
- Recollections of Gen. King, first governor of Maine, images
- Town government in Maine, images
- Changes in name by special acts of the Legislature of Maine, 1820-1895, images
- Maine place names and the peopling of it’s towns : York and Oxford, images
- Maine place names and the peopling of its towns : Penobscot County, images
- Province and court records of Maine, images
- Suffolk County (Mass.) court files, 1629-1797, images
- Inventory of federal archives in the states, series 02, Federal Courts, no. 18, Maine, images
- Inventory of federal archives in the states, series 03, Department of the Treasury, no. 18, Maine, images
- Inventory of federal archives in the states, series 04, Department of War, no. 18, Maine, images
- Inventory of federal archives in the states, series 05, Department of Justice, no. 18, Maine, images
- Inventory of federal archives in the states, series 07, Department of the Navy, no. 18, Maine, images
- Inventory of federal archives in the states, series 08, Department of the Interior, no. 18, Maine, images
- Inventory of federal archives in the states, series 09, Department of Agriculture, no. 18, Maine, images
- Inventory of federal archives in the states, series 10, Department of Commerce, no. 18, Maine, images
- Inventory of federal archives in the states, series 11, Department of Labor, no. 18, Maine, images
- Inventory of federal archives in the states, series 12, Veterans’ Administration, no. 18, Maine, images
- Inventory of federal archives in the states, series 13, Civil Works Administration, no. 18, Maine, images
- Inventory of federal archives in the states, series 15, Works Progress Administration, no. 18, Maine, images
- Inventory of federal archives in the states, series 16, Farm Credit Administration, no. 18, Maine, images
- Inventory of federal archives in the states, series 17, Miscellaneous agencies, no. 18, Maine, images
History & Stories
- Counties, cities, towns, and plantations of Maine : a handbook of incorporations, dissolutions, and boundary changes, images
- Research in Maine, images
- Documentary history of the state of Maine, images
- The Baxter manuscripts, images
- Documentary history of the state of Maine, images
- The Farnham papers, images
- Province and court records of Maine, images
- Ancient dominions of Maine : embracing the earliest facts …, images
- Centennial of the Maine Historical Society, April 11, 1922., images
- Collections and proceedings of the Maine Historical Society. Second series, images
- Collections of the Maine Historical Society, images
- Collections of the Maine Historical Society, images
- Collections of the Maine Historical Society. Third series, images
- A discourse on western planting, written in the year 1584, images
- The Dutch at the North pole and the Dutch in Maine : a paper read before the New York Historical society, 3d March, 1857, images
- Folks of Maine : (The Pine Tree state) of New England sisterhood, images
- Franklin sesquicentennial : 1825-1975, images
- The German colony and Lutheran church in Maine : an address delivered before the Historical Society of the Lutheran Church, at its meeting in Washington, D.C., May 14th, 1869, images
- History and description of New England : Maine, images
- History of Bethel, formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a brief sketch of Hanover, and family statistics, images
- The history of Maine, images
- The history of Maine, from the earliest discovery of the region by the Northmen until the present time, images
- A history of the discovery of Maine, images
- History of the old towns, Norridgewock and Canaan : comprising Norridgewock, Canaan, Starks, Skowhegan, and Bloomfield from their early settlement to the year 1849 including a sketch of the Adnakis Indians., images
- Letters of Colonel Thomas Westbrook and others relative to Indian affairs in Maine, 1722-1726, images
- Lighthouses of the Maine coast and the men who keep them, images
- The long, hard road to Madawaska: Acadian: cultural retention in Maine’s upper St. John valley :, images
- A looking glass for the times or the former spirit of New England revived in this generation, images
- A looking glass for the times or the former spirit of New England revived in this generation, images
- Maine : resources, attractions, and its people, images
- The Maine book, images
- Maine civil officers and patriots, 1774-1784, images
- Maine coast romance, images
- Maine forts, images
- Maine, a history, images
- Maine, genealogical collection : vital records, cemeteries, church records, county and biographical histories, 1735-2006, images
- Massachusetts and Maine, their union and separation. : A paper read before the American antiquarian society, at the semi-annual meeting, held in Boston, April 24th, 1878, images
- Monson, Maine 1822 – 1972, images
- The pilgrim way, images
- Saco Valley settlements and families : historical, biographical, genealogical, traditional, and legendary, embracing the most important events in the towns on the Saco River from their plantation to the present …, images
- The Sagadahoc Colony : comprising the relation of a voyage into New England; (Lambeth, Ms.) with an introduction and notes, images
- The settlement of the Maine border dispute, images
- The Trelawny papers, images
- Copy of the journal of Isaac Allen, 1804, 1805, as he travelled by horseback in the Pennsylvania, Maine, Quebec, and New York areas, images
- Gleanings from the sea : showing the pleasures, pains and penalties of life afloat with contingencies ashore, images
- History and description of New England : Maine, images
- Maine : resources, attractions, and its people, images
- Maine beautiful, images
- Moses Greenleaf, Maine’s first map-maker : A biography: with letters, unpublished manuscripts and a reprint of Mr. Greenleaf’s rare paper on Indian place-names, also a bibliography of the maps of Maine, images
- Views in the White Mountains : with descriptions, images
Colonial History
- The beginnings of colonial Maine : 1602-1658, images
- Gorges and the grant of the province of Maine, 1622 : a tercentenary manual, images
- History of Saco and Biddeford : with notices of other early settlements, and of the proprietary governments in Maine : including the provinces of New Somersetshire and Lygonia, images
- The makers of Maine : essays and tales of early Maine history, from the first explorations to the fall of Louisberg, including the story of the Norse expeditions, images
- The Popham colony : a discussion of its historical claims, with a bibliography of the subject, images
- Responsibilities of the founders of republics : an address on the peninsula of Sabino, on the two-hundred and fifty-eighth anniversary of the planting of the Popham colony, Aug. 29, 1865, images
- Sir Ferdinando Gorges and his province of Maine : Including the brief relation, the brief narration, his defense, the charter granted to him, his will, and his letters, images
- The Sokoki trail, images
- Thomas Gyles and his neighbors, 1669-1689, or, The settlement of the lower Kennebec, images
Military History
- History of the Seventh Maine Light Battery volunteers in the Great Rebellion : containing a brief daily account of its services without comments or attempt to criticise or praise the brave boys in this command; also personal sketches of a large number of members, portraits, illustrations and poems, images
- The sword of honor : a story of the Civil War, images
- Annual report of the Adjutant General of the state of Maine : for the year ending December 31, 1866, images
- Annual report of the Adjutant General of the State of Maine, 1861-1866, images
- History of the Fifth Regiment Maine Volunteers : comprising brief descriptions of its marches, engagements, and general services from the date of its muster in, June 24, 1861, to the time of its muster out, July 27, 1864, images
- History of the First Maine Cavalry, 1861-1865, images
- History of the First-Tenth-Twenty-ninth Maine Regiment : in service of the United States from May 3, 1861, to June 21, 1866, images
- History of the Fourth Maine Battery, light artillery, in the Civil War, 1861-65 : containing a brief account of its services compiled from diaries of its members and other sources. Also personal sketches of many of its members and an account of its reunions from 1882 to 1905, images
- History of the Seventh Maine Light Battery volunteers in the Great Rebellion : containing a brief daily account of its services without comments or attempt to criticise or praise the brave boys in this command; also personal sketches of a large number of members, portraits, illustrations and poems, images
- History of the Thirteenth Maine regiment from its organization in 1861 to its muster-out in 1865 : with a sketch of the Thirteenth Maine Battalion attached to the Thirtieth Maine; and an appendix containing a complete roster of the regiment, images
- The history of the Twenty-Seventh Regiment Maine Volunteer Infantry, images
- The history of the Twenty-seventh Regiment Maine Volunteer Infantry, images
- Maine at Gettysburg, images
- The Maine bugle, images
- Major Soule : a memorial of Alfred B. Soule, late major of the Twenty-Third Regiment, Maine volunteers, images
- Reunions of the Nineteenth Maine Regiment Association, at Portland, Bath, Belfast, Augusta and Richmond, images
- The Sixteenth Maine Regiment in the War of the Rebellion, 1861-1865, images
- The story of one regiment : the Eleventh Maine Infantry Volunteers in the war of the rebellion, images
- The sword of honor : a story of the Civil War, images
- United States, Maine – Military history – Civil War, 1861-1865 – Societies ( 1 ), images
- First Maine bugle, images
- The comedy of the Caleb Cushing : [Pirates: A battle in Portland Harbor], images
- History of the Fifth Regiment Maine Volunteers : comprising brief descriptions of its marches, engagements, and general services from the date of its muster in, June 24, 1861, to the time of its muster out, July 27, 1864, images
- History of the Thirteenth Maine regiment from its organization in 1861 to its muster-out in 1865 : with a sketch of the Thirteenth Maine Battalion attached to the Thirtieth Maine; and an appendix containing a complete roster of the regiment, images
- Portland soldiers and sailors : a brief sketch of the part they took in the War of the Rebellion, images
- Report of the Maine Commissioners on the monument erected at Salisbury, N.C., 1908, images
Libraries, Museums, & Archives
- Maine State Archives
- Maine, State Archive Collections, 1718-1957, index & images, FamilySearch
- Public record repositories in Maine, imagesPublic record repositories in Maine, images
- Maine Memory Network, Maine Historical Society, is a statewide digital museum, images
Magazines & Periodicals
- Annual report of the Bible Society of Maine, images
- Annual Report of the Maine Genealogical Society, images
- The Eastern Gazette : historical souvenir, images
- First Maine bugle, images
- The Maine bugle, images
- The Maine historical and genealogical recorder, images
- Maine Historical Society newsletter, images
- Maine Historical Society quarterly, images
- Downeast ancestry, images
- The Maine historical and genealogical recorder, images
- The Maine seine : the Maine Genealogical Society newsletter, images
- Directory of Maine pioneer ancestors, images
- Genealogical dictionary of Maine and New Hampshire, images
Miscellaneous
- The pilgrim way, images
Newspapers
- Newspapers, Maine GenWeb
- To be added
Passenger & Crew Lists
- Maine, Crew List Arriving at Eastport, 1949-1958, index & images
- Maine, Crew Lists Arriving at Robbinston, 1947-1954, index & images
- United States, New England Passenger & Crew Lists, 1911-1954, index & images
- United States, New England Seamen’s Identification Cards, 1918-1940, images
Photographs & Postcards
- Photograph & Image collections, Maine State Archives
- Vintage Postcards, Maine State Archives
Shipping, Ports, & Merchant Marine
- Maine, Bath, Seamen’s Proofs of Citizenship, 1833-1868, index & images
Slavery
Societies
- Maine Genealogical Society
- Maine Historical Society
- Maine Genealogy Network
- Maine GenWeb
- Annual report of the Bible Society of Maine, images
- Ancestral roll and chapter roster, Maine Daughters of the American Revolution with some S.A.R. ancestors : eightieth anniversary, images
- Piscataqua Pioneers : new members and status changes since publication of register in 1967, images
- Piscataqua Pioneers : Register of members and ancestors, 1623-1775, images
- Piscataqua pioneers, 1623-1775 : register of members and ancestors, 1905-1967, images
- Index to the collections of the Maine Historical Society, images
Prisons/Prisoners Records
- United States, War Relocation Authority Centers, final accountability rosters, 1942-1946, index & images
Maine Military Records
- Maine military records, 1700-1940, images
- Maine Military Records, years vary, index, Maine Genealogy Network
- Maine soldiers, images
- Maine, veterans cemetery records, 1676-1898, images
- New England, Seamen’s identification cards, 1918-1940, images
- Veterans cemetery records, images
- A brief history of the Maine Daughters of the American Revolution to March 1, 1925 : in three parts, images
- Maine in war, organization and officers of the Society, what the Society has accomplished, constitution of the Society, roll of members, officers of National Society, constitution of the National Society, images
- Military operations in eastern Maine and Nova Scotia during the Revolution : comp. from the journals and letters of Colonel John Allan, with notes and a memoir of Col. John Allan, images
- What the Society in Maine has done, organization and officers of the Society, constitution of the Society, roll of members, officers of national society, constitution of the national society, images
- First Maine bugle, images
- The Maine bugle, images
- United States Headstone Applications for U.S. Military Veterans, 1925-1949, index & images
- United States Muster Rolls of the Marine Corps, 1798-1937, index & images
- United States National Homes for Disabled Volunteer Soldiers, 1866-1938, index & images
- United States Naval Enlistment Rendezvous, 1855-1891, index & images
- United States Old War Pension Index, 1815-1926, index & images
- United States Registers of Enlistments in the U.S. Army, 1798-1914, index & images
- Military Records, Maine GenWeb
Revolutionary War
- United States Revolutionary War Pension Payment Ledgers, 1818-1872, index & images
- United States Rosters of Revolutionary War Soldiers and Sailors, 1775-1783, index & images
- Revolutionary War, Maine GenWeb
- Revolutionary War, Maine State Archives
- A collection of records: cemetery, family, Bible, and an index of Revolutionary soldiers in Maine, images of indexes
- Maine Revolutionary War bounty land applications, 1835-1838, images of indexes
- Maine military records, 1700-1940, images
- Colonel Jonathan Mitchell’s Cumberland County Regiment : Bagaduce Expedition, 1779, images
- Maine, veterans cemetery records, 1676-1898, imagesNames of soldiers of the American revolution : who applied for state bounty under resolves of March 17, 1835, March 24, 1836 and March 20, 1836, as appears of record in land office, images
- Maine at Valley Forge : proceedings at the unveiling of the Maine marker, October 17, 1907; also roll of Maine men at Valley Forge, imagesThe settlement of the Maine border dispute, images
War of 1812
- United States War of 1812 Index to Pension Application Files, 1812-1910, index & images
- United States War of 1812 Index to Service Records, 1812-1815, index & images
- Maine militia records, 1812-1814, 1820-1850, images
- Maine military records, 1700-1940, images
Mexican-American War
- United States Mexican War Pension Index, 1887-1926, index & images
- Maine military records, 1700-1940, images
- United States Mexican War Index and Service Records, 1846-1848, index & images
US Civil War
- Maine, Civil War Enlistment papers, 1862-1865, index
- Maine, State Archive Collections, 1718-1957, index & images (Civil War Soldiers & Sailors)
- United States Civil War Service Records of Confederate Soldiers, 1861-1865, index & links to images
- United States Civil War Service Records of Union Colored Troops, 1863-1865, index & links to images
- United States Civil War Service Records of Union Soldiers, 1864-1866, index & links to images
- United States Civil War Soldiers Index, 1861-1865, index
- United States Civil War Unfiled Papers of Confederate Soldiers, 1861-1865, index & links to images
- United States Civil War Widows and Other Dependents Pension Files, 1861-1934, index & links to images
- United States Civil War and Later Pension Index, 1861-1917, index & links to images
- United States Confederate Navy and Marine Service Records, 1861-1865, images
- United States Confederate Officers Card Index, 1861-1865, images
- United States Casualties of Army Personnel, Dependents and Civilian Employees, 1961-1981, index
- United States Casualties of the Vietnam War, 1956-1998, index
- United States Civil War Confederate Applications for Pardons, 1865-1867, index & links to images
- United States Civil War Confederate Papers of Citizens or Businesses, 1861-1865, index & links to images
- United States Civil War Records of Confederate Nonregiment Soldiers, 1861-1865, index & links to images
- United States Freedmen’s Branch Records, 1872-1878, images
- United States Records of Headstones of Deceased Union Veterans, 1879-1903, index & images
- United States Records of Confederate Prisoners of War, 1861-1865, images
- United States, Freedmen’s Bureau Hospital and Medical Records, 1865-1872, index & images
- United States, Freedmen’s Bureau Ration Records,1865-1872, index & images
- United States, Freedmen’s Bureau, Records of the Assistant Commissioner, 1865-1872, images
- United States, Freedmen’s Bureau, Records of the Commissioner, 1865-1872, images
- United States Records of Headstones of Deceased Union Veterans, 1879-1903, index & images
- Maine military records, 1700-1940, images
- Index to compiled service records of volunteer Union soldiers who served in organizations from the state of Maine, images of index
- Maine military records, 1700-1940, images
- Maine, Civil War enlistment papers, 1862-1865, images of index
- Maine, State Archive collections, images of index
- Annual report of the Adjutant General of the state of Maine : for the year ending December 31, 1866, images
- Annual report of the Adjutant General of the State of Maine, 1861-1866, images
- Appendix D of the report of the Adjutant General of the State of Maine, for the years 1864 and 1865 : being that portion of the report which comprises a return of the several regiments and corps which have entered the United States’ service from this state, showing the changes that have taken place from November 1st, 1863, to November 1st, 1865. Also, tables of statistics of general interest relating to the several regiments and corps, and alphabetical roster of commissioned officers, images
- Hospital lists of Maine Civil War soldiers., images
- Maine military records, 1700-1940, images
- Maine, Civil War colored soldiers assorted correspondence, 1862-1864, images
- Maine, Civil War colored soldiers enlistment papers, 1863-1865, images
- Maine, Civil War enlistment papers, 1862-1865, images
- Maine, Civil War military rolls, Maine Volunteers, 1861-1866, images
- Maine, Civil War Navy enlistment papers, 1864-1865, images
- Maine, State Archive collections, images
- Supplement to the Annual reports of the Adjutant General of the State of Maine for the years 1861, ’62, ’63, ’64, ’65 and 1866, images
- US Civil War, Maine State Archives, some indexes
Indian Wars
- United States Index to Indian Wars Pension Files, 1892-1926, index & images
- Maine military records, 1700-1940, images
Spanish-American War
- United States Index to Service Records, War with Spain, 1898, index & images
- Maine military records, 1700-1940, images
World War I
- Maine, World War I Draft Registration Index, 1917-1919, index & images
- Maine, State Archive Collections, 1718-1957, index & images (WWI Soldiers by town)
- United States, YMCA World War I Service Cards, 1917-1919, index & images
- United States World War I Draft Registration Cards, 1917-1918, index & images
- United States, World War I American Expeditionary Forces Deaths, 1917-1919, index
- Maine World War I records, images
- Maine, World War I draft registration index, 1917-1919, images
- Maine military records, 1700-1940, images
- Maine World War I records, images
- Maine, World War I American Expeditionary Forces, deaths, 1917-1919, images
- Maine, World War I draft registration index, 1917-1919, images
- Maine, World War I Selective Service System draft registration cards, 1917-1918, images
- Roster of Maine in the military service of the United States and allies in the World War, 1917-1919, images
- Maine military records, 1700-1940, images
World War II
- United States World War II Army Enlistment Records, 1938-1946, index
- United States World War II Draft Registration Cards, 1942, index & images
- United States World War II Draft Registration Cards, 1942 images
- United States World War II Prisoners of War of the Japanese, 1941-1945, index
- United States, World War II Prisoners of War, 1941-1945, index
- Deaths of World War II veterans of Maine, images
- World War II Army Enlistment Records, Maine GenWeb
- World War I, Maine State Archives
Korean War
- United States, American Prisoners of War During the Korean War, 1950-1953, index
- United States Casualties of Army Personnel, Dependents and Civilian Employees, 1961-1981, index
- United States Korean War Battle Deaths, 1950-1957, index
- United States Korean War Dead and Army Wounded, 1950-1953, index
- United States Korean War Repatriated Prisoners of War, 1950-1954, index
Vietnam War
- United States Casualties of the Vietnam War, 1956-1998, index
- United States Census of Union Veterans and Widows of the Civil War, 1890, index & images
- United States General Index to Pension Files, 1861-1934, index & images
- United States Headstone Applications for U.S. Military Veterans, 1925-1949, index & images
- United States Index to General Correspondence of the Pension Office, 1889-1904, index & images
- United States Military Personnel who Died During the Vietnam War, 1956-2003, index
Veterans, Enlistments, Pensions
- United States National Homes for Disabled Volunteer Soldiers, 1866-1938, index & images
- United States Naval Enlistment Rendezvous, 1855-1891, index & images
- United States Old War Pension Index, 1815-1926, index & images
- United States Registers of Enlistments in the U.S. Army, 1798-1914, index & images
- United States Remarried Widows Index to Pension Applications, 1887-1942, index & images
- United States Union Provost Marshal Files of Individual Civilians, 1861-1866, images
- United States Union Provost Marshal Files of Two or More Civilians, 1861-1866, images
- United States Veterans Administration Pension Payment Cards, 1907-1933, images
- United States, Burial Registers for Military Posts, Camps, and Stations,1768-1921, index & images
- United States, Veterans Administration Master Index, 1917-1940, index
- United States General Index to Pension Files, 1861-1934, index & images
- United States Muster Rolls of the Marine Corps, 1798-1937, index & images
Maine Modern Helps
Comments