This is a list of free Oxford County, Maine Genealogy Records online at FamilySearch with Oxford County birth records, marriage records, death records, census records, land records, military records and more.

 

TIP – Login with your free account to unlock some collections — see other tips for opening these resources.

 

 

 

Also see:

Maine statewide | Androscoggin County | Aroostook County | Cumberland County | Franklin County | Hancock County | Kennebec County | Knox County | Lincoln County | Oxford County | Penobscot CountyPiscataquis County | Sagadahoc County | Somerset County | Waldo County  | Washington County | York County

 

 

 

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

Oxford County ME Birth, Marriage, & Death Records

 

Birth Records, Marriage Records, & Death Records

 

Oxford County – Vital Records – Marriage Records 1830-1845, 1872-1891 and Indexes 1830, 1873

Albany – Vital Records – Vital Records, 1794-1944

Andover – Vital Records – Vital Records, 1806-1885

Bethel – Vital Records – Publishments, Bethel, Maine, 1814-1839

Bethel – Vital Records – Vital Records, 1801-1923

Brownfield – Vital Records – Vital Records from Chatham, New Hampshire and Lovell and Brownfield, Maine and Slave Records from New Hampshire

Buckfield – Vital Records – Vital Records, 1803-1898

Byron – Vital Records – Town and Vital Records, 1821-1891

Dixfield – Church Records – Membership Records, 1889-1920, Reorganized Church of Jesus Christ of Latter Day Saints. Dixfield, Center Branch (Dixfield, Maine)

Dixfield – Vital Records – Town and Vital Records, 1803-1892

Fryeburg – Vital Records – Town and Vital Records, 1776-1891

Fryeburg – Vital Records – Vital Records from Derry and Londonderry, New Hampshire and Fryeburg, Maine and Slave Records from New Hampshire

Fryeburg – Vital Records – Vital Records from Pelham and Concord, New Hampshire and Fryeburg, Maine and Slave Records from New Hampshire

Gilead – Vital Records – Vital Records, 1805-1904

Greenwood – Vital Records – Town and Vital Records, 1797-1920

Hanover – Vital Records – Vital Records Before 1911

Hartford – Vital Records – Vital Records, 1800-1891

Hebron – Vital Records – Town and Vital Records, 1786-1893

Hiram – Vital Records – Intentions of Marriage and Marriage Records, 1815-1865

Lovell – Vital Records – Vital Records from Chatham, New Hampshire and Lovell and Brownfield, Maine and Slave Records from New Hampshire

Lovell – Vital Records – Vital Records, 1802-1891

Mexico – Vital Records – Town and Vital Records, 1818-1907

Newry – Vital Records – Town and Vital Records, 1805-1891

Norway – Vital Records – History of Norway : Comprising a Minute Account of Its First Settlement, Town Officers, the Annual Expenditures of the Town, with Other Statistical Matters; Interspersed with Historical Sketches, Narrative and Anecdote, and Occasional Remarks by the Author

Norway – Vital Records – Vital Records, 1837-1892

Oxford – Vital Records – Vital Records, 1829-1899

Paris – Church Records – Copy of Copy of Rev. C.B. Davis’ Book of Church Members, Baptisms, Marriages, Deaths in Paris, Maine, 1838-1852

Paris – Vital Records – Extracts from Original Marriage Commissions and Marriage Certificates in Possession of Mrs. Snow of Paris Hill

Paris – Vital Records – Records of Births, Marriages, and Deaths, Ca. 1757-1918

Paris – Vital Records – Vital Records, 1876-1891

Peru – Bible Records – Town and Vital Records, Ca. 1801-1894

Peru – Vital Records – Town and Vital Records, 1812-1892

Peru – Vital Records – Town and Vital Records, 1842-1899

Rumford – Bible Records – Town and Vital Records, Ca. 1801-1894

Rumford – Vital Records – Town and Vital Records, 1802-1892

Rumford – Vital Records – Town and Vital Records, 1842-1899

Stoneham – Vital Records – Vital Records, 1842-1891

Sumner – Vital Records – Vital Records, 1798-1891

Waterford – Vital Records – Vital Records, 1798-1862

Woodstock – Vital Records – Town and Vital Records, 1814-1908

 

 

Cemeteries

Oxford County – Inscriptions from Forty-two Maine Cemeteries

Oxford County – Miscellaneous Cemeteries : Cemetery at Hurt’s Corner, Albany Township, Oxford County, Maine

Albany – Vital Records, 1794-1944

Fryeburg – Fryeburg, Maine : Chandler Yard and Pike’s Hill Burying Ground

Greenwood – Greenwood, Maine, Gravestone Records

Ketchum – Gravestones Inscriptions, Riley Plantation, Maine

Newry – Newry Gravestone Records

Riley Plantation – Gravestones Inscriptions, Riley Plantation, Maine

South Hiram – Records from York and Oxford Counties, Maine

 

 

Guardianship

Oxford County – Guardianship (and Adoption) Records 1810-1919, Oxford, Maine

 

 

Wills & Probate

Oxford County – Maine, Oxford County, Probate Estate Files : COLLECTION RECORD, 1805-1915

Oxford County – Probate Dockets, 1820-1867

Oxford County – Probate Estate Records Pre 1820-1915 and Indexes 1820-1980, Oxford County, Maine

Oxford County – Probate of Wills and Letters Testamentary (Probate Records Vol. 1), 1836-1865

Oxford County – Probate Records — Will Books 1877-1916 (Oxford County, Maine)

Oxford County – Probate Records 1805-1872 and Indexes Pre 1820, Oxford County, Maine

Oxford County – Probate Records 1810-1885

Oxford County – Index to Probate Records Previous to the Year 1900 (Oxford County, Maine)

 

 

 

 

 

Residence records and what they might include

Oxford County ME Residence Records

 

Census

Canton – Census – 1905 – The Canton and Dixfield Register, 1905

 

 

Directories

Oxford County – The Town Register : Waterford, Albany, Greenwood, E. Stoneham

 

 

Land & Property

Oxford County – Deed Books 1799-1835 (Oxford County, Maine)

Oxford County – Deeds, Eastern District, 1806-1957; Index to Deeds, 1805-1902

Oxford County – Deeds, Western District, ( Oxford County, Maine), 1800-1865, 1861-1904; Indexes to Deeds, 1800-1868, 1859-1906

 

 

Naturalization & Citizenship

Oxford County – Naturalization Records (Oxford County, Maine), 1900-1974

South Paris – Maine, Oxford County, South Paris, Court of Common Pleas, Naturalization Records

South Paris – Maine, Oxford County, South Paris, Supreme Judicial Court, Naturalization Records

South Paris – Maine, Oxford County, South Paris, Western District Court, Naturalization Records

 

 

 

 

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

Oxford County ME Daily Life Records

 

Biography

 

Business Records, Commerce, Officials, & Employment

Canton – Business Records and Commerce – The Canton and Dixfield Register, 1905

Canton – Business Records and Commerce – Journal, 1884-1887

Stow – Business Records and Commerce – Day Book, No. 1, Stow, Maine, 1832-1888

 

 

 

Church History

Hebron – A History of the Hebron Church : 1791-1966, the First 175 Years

 

 

Court Records

Oxford County – Maine, Oxford County, Court of Common Pleas Records, 1805-1840

Oxford County – Maine, Oxford County, Supreme Judicial Court Records, 1821-1833

Oxford County – Maine, Oxford County, Western District, District Court Records, 1840-1851

Oxford County – Maine, Oxford County, Western Oxford Municipal Court Records, 1945-1965

Bethel – Maine, Oxford County, Bethel, Court Records, 1890-1900

Fryeburg – Maine, Oxford County, Fryeburg, Court Records, 1795-1799

Hiram – Maine, Oxford County, Hiram Trial Justice Records, 1873-1900

Hiram – Maine, Oxford County, Hiram, Court Records, 1873-1900

Norway – Maine, Oxford County, Norway Municipal Court Records, 1885-1966

Norway – Maine, Oxford County, Norway, Court Records, 1830-1902

Rumford – Deposition Book, Town of Rumford, Maine

Rumford – Maine, Oxford County, Rumford Falls Municipal Court Records, 1899-1932

Rumford – Maine, Oxford County, Rumford Trial Justice Records, 1897-1915

Rumford – Maine, Oxford County, Rumford, Court Records, 1860-1865

Waterford – Maine, Oxford County, Waterford, Court Records, 1819-1828

 

 

Genealogy

Oxford County – Centennial History of Norway, Oxford County, Maine, 1786-1886 : Including an Account of the Early Grants and Purchases, Sketches of the Grantees, Early Settlers, and Prominent Residents, Etc., with Genealogical Registers, and an Appendix

Oxford County – History of Bethel, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a Brief Sketch of Hanover, and Family Statistics

Oxford County – Miscellaneous Genealogies in the Collections of the Conway Public Library (Conway, New Hampshire)

Bethel – History of Bethel, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a Brief Sketch of Hanover, and Family Statistics

Brownfield – Brownfield, Maine, Families

Buckfield – A History of Buckfield, Oxford County, Maine : from the Earliest Explorations to the Close of the Year 1900

Hebron – Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 : Prefaced by a Brief Account of the Settlement of Shepardsfield Plantation, Now Hebron and Oxford, and Supplemented with Genealogical Notes from the Earliest Records of Both Towns and Other Sources

Norway – Centennial History of Norway, Oxford County, Maine, 1786-1886 : Including an Account of the Early Grants and Purchases, Sketches of the Grantees, Early Settlers, and Prominent Residents, Etc., with Genealogical Registers, and an Appendix

Norway – Norway in the Forties

Oxford – Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 : Prefaced by a Brief Account of the Settlement of Shepardsfield Plantation, Now Hebron and Oxford, and Supplemented with Genealogical Notes from the Earliest Records of Both Towns and Other Sources

Paris – History of Paris, Maine : from Its Settlement to 1880, with a History of the Grants of 1736 & 1771, Together with Personal Sketches, a Copious Genealogical Register and an Appendix

Peru – The History of Peru in the County of Oxford and State of Maine, from 1789 to 1911 : Residents and Genealogies of Their Families, Also a Part of Franklin Plan

Rumford – History of Rumford, Oxford County, Maine, from Its First Settlement in 1779 to the Present Time

Waterford – The History of Waterford, Oxford County, Maine

Woodstock – History of Woodstock, Me : with Family Sketches and an Appendix

 

 

Government, Politics, Town Records

Oxford County – Politics and Government – A Statement of the Financial Condition of the County of Oxford

Andover – Politics and Government – Reports of the Selectmen and Superintending School Committee of the Town of Andover, for the Year Ending …

Buckfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Buckfield : Buckfield (Me.)

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

Byron – Town Records – Town and Vital Records, 1821-1891

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

Dixfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Dixfield, Maine

Dixfield – Town Records – The Canton and Dixfield Register, 1905

Dixfield – Town Records – Town and Vital Records, 1803-1892

Fryeburg – Politics and Government – Annual Report of the Municipal Officers of the Town of Fryeburg, Maine

Fryeburg – Town Records –Town and Vital Records, 1776-1891

Fryeburg – Town Records – The Town Register : Fryeburg, Lovell, Sweden, Stow and Chatham

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

Greenwood – Town Records – Town and Vital Records, 1797-1920

Hartford – Politics and Government – Annual Report of the Municipal Officers of the Town of Hartford, Maine

Hartford – Town Records – The Mexico, Peru and Hartford Town Register, 1905

Hebron – Town Records – Town and Vital Records, 1786-1893

Hiram – Politics and Government – Annual Report of the Municipal Officers of the Town of Hiram.

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

Lovell – Town Records – The Town Register : Fryeburg, Lovell, Sweden, Stow and Chatham

Mexico – Town Records – The Mexico, Peru and Hartford Town Register, 1905

Mexico – Town Records – Town and Vital Records, 1818-1907

Newry – Town Records – Town and Vital Records, 1805-1891

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

Paris – Town Records – Records of Births, Marriages, and Deaths, Ca. 1757-1918

Paris – Town Records – Town Records, 1793-1906

Peru – Politics and Government – Annual Report of the Municipal Officers of the Town of Peru.

Peru – Town Records – The Mexico, Peru and Hartford Town Register, 1905

Peru – Town Records – Town and Vital Records, 1812-1892

Peru – Town Records – Town and Vital Records, 1842-1899

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

Rumford – Town Records – Town and Vital Records, 1802-1892

Rumford – Town Records – Town and Vital Records, 1842-1899

Stoneham – Town Records – Vital Records, 1842-1891

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

Stow – Town Records – The Town Register : Fryeburg, Lovell, Sweden, Stow and Chatham

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

Sumner – Town Records – Vital Records, 1798-1891

Sweden – Town Records – The Town Register : Fryeburg, Lovell, Sweden, Stow and Chatham

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

Woodstock – Town Records – Town and Vital Records, 1814-1908

 

 

Brownfield – Reminiscences of Brownfield : Short Sketch from the History of the Town

Brownfield – The Town Register, 1907 : Brownfield, Denmark, Hiram and Porter

Buckfield – Annual Report of the Municipal Officers of the Town of Buckfield : Buckfield (Me.)

Buckfield – A History of Buckfield, Oxford County, Maine : from the Earliest Explorations to the Close of the Year 1900

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

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

Canton – The Canton and Dixfield Register, 1905

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

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

Fryeburg – The Centennial Celebration of the Settlement of Fryeburg, Me : with the Historical Address

Fryeburg – Fryeburg (Maine) Webster Centennial : Celebrating the Coming of Daniel Webster to Fryeburg, 100 Years Ago, to Take the Principalship of Fryeburg Academy, Fryeburg, January 1st, 1902

Fryeburg – Fryeburg, Maine : an Historical Sketch

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

Hanover – History of Bethel, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a Brief Sketch of Hanover, and Family Statistics

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

Hebron – Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 : Prefaced by a Brief Account of the Settlement of Shepardsfield Plantation, Now Hebron and Oxford, and Supplemented with Genealogical Notes from the Earliest Records of Both Towns and Other Sources

Hiram – Annual Report of the Municipal Officers of the Town of Hiram.

Hiram – Hiram

Hiram – The Town Register, 1907 : Brownfield, Denmark, Hiram and Porter

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

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

Norway – Centennial History of Norway, Oxford County, Maine, 1786-1886 : Including an Account of the Early Grants and Purchases, Sketches of the Grantees, Early Settlers, and Prominent Residents, Etc., with Genealogical Registers, and an Appendix

Norway – History of Norway : Comprising a Minute Account of Its First Settlement, Town Officers, the Annual Expenditures of the Town, with Other Statistical Matters; Interspersed with Historical Sketches, Narrative and Anecdote, and Occasional Remarks by the Author

Norway – Norway in the Forties

Oxford – Annals of Oxford, Maine, from Its Incorporation, February 27, 1829 to 1850 : Prefaced by a Brief Account of the Settlement of Shepardsfield Plantation, Now Hebron and Oxford, and Supplemented with Genealogical Notes from the Earliest Records of Both Towns and Other Sources

Paris – History of Paris, Maine : from Its Settlement to 1880, with a History of the Grants of 1736 & 1771, Together with Personal Sketches, a Copious Genealogical Register and an Appendix

Peru – Annual Report of the Municipal Officers of the Town of Peru.

Peru – The History of Peru in the County of Oxford and State of Maine, from 1789 to 1911 : Residents and Genealogies of Their Families, Also a Part of Franklin Plan

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

Porter – Porter As a Portion of Maine : Its Settlement, Etc

Porter – The Town Register, 1907 : Brownfield, Denmark, Hiram and Porter

Rumford – The History of Rumford, 1826

Rumford – History of Rumford, Oxford County, Maine, from Its First Settlement in 1779 to the Present Time

Rumford – History of Blazing Star Lodge Number Thirty : Free and Accepted Masons from 1819 to 1919

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

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

Sumner – Centennial History of the Town of Sumner, Maine, 1798-1898

Sumner – Centennial History of the Town of Sumner, ME. : 1798-1898

Upton – Upton, Massachusetts

Waterford – The History of Waterford, Oxford County, Maine

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

Woodstock – History of Woodstock, Me : with Family Sketches and an Appendix

 

 

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

Hiram – Annual Report of the Municipal Officers of the Town of Hiram.

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

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

Peru – Annual Report of the Municipal Officers of the Town of Peru.

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

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

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

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

 

 

Societies

Rumford – History of Blazing Star Lodge Number Thirty : Free and Accepted Masons from 1819 to 1919

 

 

 

 

Comments

Leave a Reply

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