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 County | Piscataquis County | Sagadahoc County | Somerset County | Waldo County | Washington County | York County
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 – 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)
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
Oxford County ME Daily Life Records
Biography
Oxford County – Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of Oxford and Franklin Counties, Maine
Oxford County – Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of Oxford and Franklin Counties, Maine
Oxford County – History of Bethel, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a Brief Sketch of Hanover, and Family Statistics
Oxford County – Pioneers of the Magalloway from 1820 to 1904
Sumner – Centennial History of the Town of Sumner, Maine, 1798-1898
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
Centennial Celebrations
Fryeburg – The Centennial Celebration of the Settlement of Fryeburg, Me : with the Historical Address
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
Brownfield – Maine, Oxfrord County, Brownfield, Court Records, 1793-1794
Buckfield – Maine, Oxford County, Buckfield, Court Records, 1869-1886
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 – 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)
Brownfield – Brownfield, Maine, Families
Buckfield – A History of Buckfield, Oxford County, Maine : from the Earliest Explorations to the Close of the Year 1900
Norway – Norway in the Forties
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
History
Oxford County – History of Bethel, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1890 : with a Brief Sketch of Hanover, and Family Statistics
Oxford County – Sketches of Oxford County
Oxford County – A Statement of the Financial Condition of the County of Oxford
Oxford County – The Town Register : Waterford, Albany, Greenwood, E. Stoneham
Bethel – The History of Bethel, Maine
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
Dixfield – The Canton and Dixfield Register, 1905
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 : an Historical Sketch
Greenwood – Annual Report of the Municipal Officers of the Town of Greenwood
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.
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 – Norway in the Forties
Peru – Annual Report of the Municipal Officers of the Town of Peru.
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
Public Records
Oxford County – A Statement of the Financial Condition of the County of Oxford
Buckfield – Annual Report of the Municipal Officers of the Town of Buckfield : Buckfield (Me.)
Byron – Annual Report of the Municipal Officers of the Town of Byron
Canton – Annual Report of the Municipal Officers of the Town of Canton
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
Greenwood – Annual Report of the Municipal Officers of the Town of Greenwood
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