This is a list of free Penobscot County, Maine Genealogy Records online at FamilySearch with Penobscot 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
Penobscot County ME Birth, Marriage, & Death Records
Birth Records, Marriage Records, & Death Records
Penobscot County – Vital Records – Record of Marriages in Penobscot County, Maine, 1827-1888
Alton – Vital Records – Vital Records, 1855-1944
Bangor – Church Records – Church Records 1811-1911, First Congregational Church (Bangor, Maine)
Bangor – Church Records – Church Records 1847-1886, Central Congregational Church (Bangor, Maine)
Bangor – Church Records – Pastor’s Records, 1895-1949, of Congregationalist Churches in Rockland and Bangor, Maine
Bangor – Vital Records – Record of Death 1800-1822 : Vol I at Bangor, Maine
Bangor – Vital Records – Town and Vital Records 1819-1891
Bradley – Vital Records – Town and Vital Records 1821-1893
Brewer – Vital Records – Vital Records 1811-1943
Burlington – Vital Records – Town and Vital Records, 1769-1893
Carmel – Vital Records – Carmel, Maine, and Miscellaneous Records
Carmel – Vital Records – Town and Vital Records 1812-1910
Charleston – Vital Records – Town and Vital Records, 1811-1897
Chester – Vital Records – Vital Records 1858-1943
Clifton – Vital Records – Town and Vital Records 1848-1892
Corinna – Vital Records – Town and Vital Records 1816-1891
Corinth – Vital Records – Vital Records 1811-1895
Dexter – Vital Records – Town and Vital Records 1816-1898
Dixmont – Vital Records – Vital Records, Earliest Dates to 1891
Drew Plantation – Vital Records – Vital Records, 1853-1928
Eddington – Vital Records – Town and Vital Records 1802-1922
Edinburg – Vital Records – Town and Vital Records 1835-1898
Etna – Vital Records – Town and Vital Records 1821-1891
Exeter – Vital Records – Town and Vital Records 1808-1893
Garland – Vital Records – Birth Records, 1858-1950, of the Town of Garland
Glenburn – Vital Records – Vital Records 1862-ca.1888
Greenbush – Vital Records – Family Records Prior to 1934
Hermon – Vital Records – Intentions of Marriage and Marriage Records 1872-1891
Holden – Vital Records – Vital Records 1864-1945
Howland – Vital Records – Vital Records, Earliest Dates to Ca.1953
Hudson – Vital Records – Town and Vital Records 1874-1917
Kenduskeag – Church Records – Records of the Baptist Church of Kenduskeag, Maine, 1854-1906
Kenduskeag – Church Records – Records of the Congregational Church of Levant, Later Kenduskeag, Maine, 1834-1875
Kenduskeag – Vital Records – Town and Vital Records 1852-1919
Kingman – Vital Records – Intentions of Marriage and Marriage Records, 1874-1892
La Grange – Vital Records – Town and Vital Records 1832-1913
Lakeville Plantation – Vital Records – Vital Records 1859-1955
Lee – Vital Records – Town and Vital Records 1832-1910
Levant – Vital Records – Town and Vital Records 1813-1917
Lincoln – Vital Records – Town and Vital Records, Ca.1829-1892
Lowell – Vital Records – Vital Records Ca.1860-1939
Mattawamkeag – Vital Records – Vital Records 1842-1891
Maxfield – Vital Records – Town and Vital Records 1826-1918
Medway – Vital Records – Birth Records, 1892-1941
Milford – Vital Records – Intentions of Marriage and Marriage Records 1864-1891
Newburgh – Vital Records – Town and Vital Records 1857-1939
Newport – Vital Records – Vital Records 1855-1891
Old Town – Vital Records – Vital Records, 1840-1892
Orono – Vital Records – Town and Vital Records 1806-1907
Orrington – Vital Records – Town and Vital Records 1788-1893
Passadumkeag – Vital Records – Births, Earliest Dates to 1955
Patten – Vital Records – Vital Records 1842-1918
Plymouth – Vital Records – Town and Vital Records 1825-1874
Prentiss Plantation – Vital Records – Vital Records 1841-1939
Springfield – Vital Records – Town and Vital Records 1834-1896
Stacyville – Vital Records – Town and Vital Records 1860-1886
Stetson – Vital Records – Town and Vital Records 1812-1894
Veazie – Vital Records – Vital Records 1853-1933
Winn – Vital Records – Vital Records 1859-1900
Cemeteries
Bangor – Burials in Mt. Hope Cemetery, Bangor, Maine : Copied from Undertaker’s Records 1901-1961
Bangor – Cemetery Inscriptions of Maine
Bangor – Cemetery Inscriptions Penobscot, Waldo, Hancock and Lincoln Counties
Bangor – East Bangor Cemetery, East Bangor, Maine, Penobscot County
Bangor – History of Mt. Hope Cemetery, Bangor, Maine
Clifton – Carmel, Maine, and Miscellaneous Records
Corinna – Corinna (Maine) Record Book
Eddington – Town and Vital Records 1802-1922
North Newport – Cemetery Inscriptions of Maine
Wills & Probate
Penobscot County – Maine, Penobscot County, Probate Records, 1816-1953
Penobscot County – Probate Records 1816-1893; Index 1816-1866
Penobscot County ME Residence Records
Directories
Bangor – # 2087 – Batchelder Residents of Bangor, Maine, IN. 1851
Land & Property
Penobscot County – Deeds 1814-1860 ; Indexes 1814-1859 — Penobscot County (Maine)
Penobscot County – Maine, Penobscot County and Kennebec County, Land Records, 1824-1871
Penobscot County – Maine, Penobscot County, Deed Records, 1861-1901 with Index, 1814-1909
Penobscot County – Maine, Penobscot County, Land Records, 1845
Penobscot County – Town and Vital Records 1808-1893
Maps, Almanacs, & Gazetteers
Penobscot County – Maine Place Names and the Peopling of Its Towns : Penobscot County
Merchant Marine
Bangor – Merchant Marine – Maine, Penobscot County, Bangor, Seamens’ Records, 1915-1922
Naturalization & Citizenship
Penobscot County – Naturalization Records (Penobscot County, Maine), 1834-1958
Bangor – Maine, Penobscot County, Bangor, Common Pleas Court, Naturalization Records
Bangor – Maine, Penobscot County, Bangor, Eastern District Court, Naturalization Records
Bangor – Maine, Penobscot County, Bangor, Naturalization Records, 1942-1984
Bangor – Maine, Penobscot County, Bangor, Supreme Judicial Court, Naturalization Records
Voting Records
Brewer – Voting Registers – Town Records 1894-1938
Penobscot County ME Daily Life Records
Biography
Penobscot County – History of Penobscot County, Maine : with Illustrations and Biographical Sketches, 1826-1882
Penobscot County – History of Penobscot County, Maine : with Illustrations and Biographical Sketches, 1826-1882
Business Records, Commerce, Officials, & Employment
Bangor – Maine, Penobscot County, Bangor, Seamens’ Records, 1915-1922
Bangor – Occupations – Maine, Penobscot County, Bangor, Seamens’ Records, 1915-1922
Centennial Celebrations
Bangor – The Centennial Celebration of the Settlement of Bangor, September 30, 1869
Hermon – Centennial Souvenir and History of Hermon, Penobscot County, Maine, 1814-1914
Orono – Centennial Celebration, and Dedication of Town Hall, Orono, Maine, March 3, 1874
Court Records
Penobscot County – Maine, Penobscot County, Court of Common Pleas Records, 1816-1839
Penobscot County – Maine, Penobscot County, District Court Records, 1839-1852
Penobscot County – Maine, Penobscot County, Superior Court, Civil Records, 1919-1929
Penobscot County – Maine, Penobscot County, Superior Court, Criminal Records, 1921-1929
Penobscot County – Maine, Penobscot County, Supreme Judical Court, Equity Records, 1926-1928
Penobscot County – Maine, Penobscot County, Supreme Judicial Court Records, 1903-1927
Bangor – Maine Penobscot County, Bangor, Court Records, 1834-1963
Lincoln – Maine, Penobscot County, Lincoln Municipal Court Records, 1947-1963
Millinocket – Maine, Penobscot County, Millinocket Municipal Court Records, 1909-1963
Millinocket – Maine, Penobscot County, Millinocket Trial Justice Records, 1900-1934
Newport – Maine, Penobscot County, Newport Municipal Court Records, 1899-1965
Old Town – Maine, Penobscot County, Old Town Municipal Court Records, 1887-1962
Orono – Maine, Penobscot County, Orono Municipal Court Records, 1957-1963
Ethnic & Minorities
Penobscot County – Native Races – Maine, Penobscot County, Deed Records, 1861-1901 with Index, 1814-1909
Genealogy
Penobscot County – Records from Penobscot and Piscataquis Counties, Maine : Family Records
Bangor – Family Records of Rockland, Bangor and Newcastle, Maine
Bangor – Richard De Bury, Bishop of Durham
Chester – History and Genealogy of Chester, Maine
Corinna – A Brief History of Corinna Maine, from Its Purchase in 1804 to 1916
Medway – History & Genealogy of Medway, Maine : for the Centennial Anniversary, 1875 to 1975
Government, Politics, Town Records
Bangor – Town Records – Town and Vital Records 1819-1891
Bradford – Town Records – Town and Vital Records 1819-1940
Bradley – Politics and Government – Annual Report of the Municipal Officers of the Town of Bradley
Bradley – Town Records – Town and Vital Records 1821-1893
Carmel – Town Records – The Carmel and Hermon Town Register
Carmel – Town Records – Town and Vital Records 1812-1910
Charleston – Town Records – Town and Vital Records, 1811-1897
Clifton – Town Records – Town and Vital Records 1848-1892
Corinna – Politics and Government – Annual Report of the Municipal Officers of the Town of Corinna
Corinna – Town Records – Town and Vital Records 1816-1891
Corinth – Politics and Government – Annual Report of the Municipal Officers of the Town of Corinth
Dexter – Politics and Government – Annual Report of the Municipal Officers of the Town of Dexter, Maine
Dexter – Public Records – Annual Report of the Municipal Officers of the Town of Dexter, Maine
Dexter – Town Records – Town and Vital Records 1816-1898
Eddington – Town Records – Town and Vital Records 1802-1922
Edinburg – Town Records – Town and Vital Records 1835-1898
Etna – Town Records – Town and Vital Records 1821-1891
Exeter – Town Records – Town and Vital Records 1808-1893
Garland – Politics and Government – Annual Report of the Municipal Officers of the Town of Garland
Glenburn – Politics and Government – Annual Report of the Municipal Officers of the Town of Glenburn, Maine
Greenbush – Politics and Government – Annual Report of the Municipal Officers of the Town of Greenbush, Maine
Hampden – Politics and Government – Annual Report of the Municipal Officers of the Town of Hampden
Holden – Politics and Government – Annual Report of the Municipal Officers of the Town of Holden
Hudson – Town Records – Town and Vital Records 1874-1917
Kenduskeag – Town Records – Town and Vital Records 1852-1919
La Grange – Town Records – Town and Vital Records 1832-1913
Lee – Town Records – Town and Vital Records 1832-1910
Levant – Town Records – Town and Vital Records 1813-1917
Lincoln – Town Records – Town and Vital Records, Ca.1829-1892
Maxfield – Town Records – Town and Vital Records 1826-1918
Milford – Politics and Government – Annual Report of the Municipal Officers of the Town of Milford
Millinocket – Politics and Government – Annual Report of the Municipal Officers of the Town of Millinocket
Newburgh – Politics and Government – Annual Report of the Municipal Officers of the Town of Newburgh, Maine
Newburgh – Town Records – Town and Vital Records 1857-1939
Orono – Town Records – Town and Vital Records 1806-1907
Orrington – Town Records – Town and Vital Records 1788-1893
Plymouth – Town Records – Town and Vital Records 1825-1874
Springfield – Town Records – Town and Vital Records 1834-1896
Stacyville – Town Records – Town and Vital Records 1860-1886
Stetson – Town Records – Town and Vital Records 1812-1894
History
Penobscot County – Genealogical Index to Penobscot County History of Maine, 1882 : Published by Williams, Chase & Co.
Penobscot County – Historical Sketch of Orono
Penobscot County – History of Penobscot County, Maine : with Illustrations and Biographical Sketches, 1826-1882
Penobscot County – History of Penobscot County, Maine : with Illustrations and Biographical Sketches, 1826-1882
Penobscot County – A History of Three Corners
Penobscot County – The Town Register : Islesboro, Castine, Penobscot, Brooksville, 1906
Penobscot County – The Mattanawcook Observer : a Magazine of Local History and Genealogy for Lincoln, Maine, and Surrounding Towns
Bangor – The Centennial Celebration of the Settlement of Bangor, September 30, 1869
Bangor – A Sketch of Bangor
Brewer – Annual Report of the Municipal Officers of the Town of Bradley
Burlington – Littlefields in Burlington, Maine
Corinna – Annual Report of the Municipal Officers of the Town of Corinna
Corinna – A Brief History of Corinna Maine, from Its Purchase in 1804 to 1916
Corinth – Annual Report of the Municipal Officers of the Town of Corinth
Corinth – Early Gleanings and Random Recollections of the Town of Corinth, Maine, from 1792 to 1883
Dexter – Annual Report of the Municipal Officers of the Town of Dexter, Maine
Dixmont – The History of Dixmont, Maine
Eddington – Reflections from Eddington
Garland – Annual Report of the Municipal Officers of the Town of Garland
Garland – History of Garland, Maine
Glenburn – Annual Report of the Municipal Officers of the Town of Glenburn, Maine
Greenbush – Annual Report of the Municipal Officers of the Town of Greenbush, Maine
Hampden – Annual Report of the Municipal Officers of the Town of Hampden
Hermon – The Carmel and Hermon Town Register
Hermon – Centennial Souvenir and History of Hermon, Penobscot County, Maine, 1814-1914
Holden – Annual Report of the Municipal Officers of the Town of Holden
Lee – The Story of an Old New England Town : History of Lee, Maine
Medway – History & Genealogy of Medway, Maine : for the Centennial Anniversary, 1875 to 1975
Milford – Annual Report of the Municipal Officers of the Town of Milford
Millinocket – Annual Report of the Municipal Officers of the Town of Millinocket
Newburgh – Annual Report of the Municipal Officers of the Town of Newburgh, Maine
Newport – A Brief History of Newport, Maine, 1814-1914
Old Town – A History of Stillwater, Maine
Orono – Centennial Celebration, and Dedication of Town Hall, Orono, Maine, March 3, 1874
Orono – Historical Sketch of Orono
Public Records
Bradley – Annual Report of the Municipal Officers of the Town of Bradley
Corinna – Annual Report of the Municipal Officers of the Town of Corinna
Corinth – Annual Report of the Municipal Officers of the Town of Corinth
Garland – Annual Report of the Municipal Officers of the Town of Garland
Glenburn – Annual Report of the Municipal Officers of the Town of Glenburn, Maine
Greenbush – Annual Report of the Municipal Officers of the Town of Greenbush, Maine
Hampden – Annual Report of the Municipal Officers of the Town of Hampden
Holden – Annual Report of the Municipal Officers of the Town of Holden
Milford – Annual Report of the Municipal Officers of the Town of Milford
Millinocket – Annual Report of the Municipal Officers of the Town of Millinocket
Newburgh – Annual Report of the Municipal Officers of the Town of Newburgh, Maine
Schools
Orono – History of the Maine State College and the University of Maine
Yearbooks
Orono – School Yearbooks – The Prism, University of Maine
Comments