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 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

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

 

 

 

 

Residence records and what they might include

Penobscot County ME Residence Records

 

Directories

Bangor – # 2087 – Batchelder Residents of Bangor, Maine, IN. 1851

Bangor – The Bangor City Directory : Containing the Names of the Inhabitants, Their Occupations, Business, and Residence, the Officers of the Various Societies, &t. to Which is Added a Directory of Brewer

 

 

Emigration, Immigration, & Migration

Bangor – Maine, Manifests of Alien Arrivals, 1906-1953

 

 

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

 

 

 

 

Voting Records

Brewer – Voting Registers – Town Records 1894-1938

 

 

 

 

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

Penobscot County ME Daily Life Records

 

Old Town – Sketches of the Town of Old Town, Penobscot County, Maine, from Its Earliest Settlement, to 1879, with Biographical Sketches

 

 

Business Records, Commerce, Officials, & Employment

Bangor – Maine, Penobscot County, Bangor, Seamens’ Records, 1915-1922

Bangor – Occupations – Maine, Penobscot County, Bangor, Seamens’ Records, 1915-1922

 

 

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

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

Dexter – Brief History of Dexter : Prepared by Members of the Class of 1916, Dexter High School, As a Part of Their Graduation Exercises on the Hundredth Anniversity of the Incorporation of the Town. 1816-1916

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

Hampden – Hampden, Maine Historical Society Presents Call to Arms Celebration : Re-enactment of Battle at Hampden, August 22-23-24, 1980

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

Lincoln – The Mattanawcook Observer : a Magazine of Local History and Genealogy for Lincoln, Maine, and Surrounding Towns

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

Old Town – Sketches of the Town of Old Town, Penobscot County, Maine, from Its Earliest Settlement, to 1879, with Biographical Sketches

Orono – Centennial Celebration, and Dedication of Town Hall, Orono, Maine, March 3, 1874

Orono – Historical Sketch of Orono

 

 

Medical

Winn – Medical Records – Obstrics [births] and Cash, 1873-1917

 

 

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

Leave a Reply

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