This is a list of free Somerset County, Maine Genealogy Records online at FamilySearch with Somerset 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
Somerset County ME Birth, Marriage, & Death Records
Birth Records, Marriage Records, & Death Records
Somerset County – Vital Records – Records, 1833-1890
Anson – Vital Records – Town and Vital Records, 1798-1880
Bingham – Vital Records – Vital Records, 1812-1890
Brighton Plantation – Vital Records – Town and Vital Records, 1816-1891
Cambridge – Vital Records – Vital Records, 1854-1896
Canaan – Vital Records – Vital Records, 1784-1910
Caratunk – Vital Records – Plantation and Vital Records, 1845-1904
Concord Plantation – Vital Records – Vital Records, 1821-1891
Cornville – Vital Records – Index of Births & Marriages, Town of Cornville, Somerset County, State of Maine, 1772 Thru 1953
Cornville – Vital Records – Town and Vital Records, 1812-1891
Detroit – Vital Records – Town and Vital Records, 1825-1892
Embden – Vital Records – Town and Vital Records, 1804-1892
Fairfield – Vital Records – Town and Vital Records, 1788-1867
Fairfield – Vital Records – Vital Records of Fairfield, Maine : Births, Marriages and Deaths
Harmony – Vital Records – Town and Vital Records, 1759-1895
Hartland – Vital Records – Town and Vital Records, 1820-1891
Mercer – Vital Records – Vital Records, 1804-1891
Moscow – Vital Records – Vital Records, 1816-1892
New Portland – Vital Records – Town and Vital Records, 1808-1891
Norridgewock – Vital Records – Norridgewock Marriages
Norridgewock – Vital Records – Town and Vital Records, 1774-1891
Palmyra – Vital Records – Town and Vital Records, 1819-1892
Pittsfield – Vital Records – Town and Vital Records, 1819-1945
Pleasant Ridge Plantation – Vital Records – Town and Vital Records, 1854-1897
Ripley – Vital Records – Vital Records, 1854-1892
Skowhegan – Vital Records – Town and Vital Records, 1815-1891
Skowhegan – Vital Records – Skowhegan Birth Records Index, 1803-1954
Smithfield – Vital Records – Smithfield Vital Records, Book I (with Additions from 1850 Census)
Smithfield – Vital Records – Town and Vital Records, 1821-1891
Solon – Vital Records – Vital Records, 1809-1892
St. Albans – Vital Records – Town and Vital Records, 1813-1892
Starks – Vital Records – Vital Records, 1830-1887
Cemeteries
Anson – Heald (or Dinsmore) Cemetery : Read October 1985
Fairfield – Records of Fairfield, Waldoboro and Starks, Maine
Farmington – Maine Tombstones
Flagstaff – Portland and Flagstaff, Maine Cemetery Records
Larone – Lots and Burials, Larone Cemetery (Maine). Sexton
Moose River – Early Vital Records, Tombstone Inscriptions of Holden Cemetery of Moose River, Maine
Skowhegan – Lots and Burials, North Side Cemetery (Skowhegan, Maine). Sexton
Skowhegan – Lots and Burials, Bloomfield Cemetery (Skowhegan, Maine). Sexton
Skowhegan – Malbon’s Mills Cemetery
Skowhegan – Pooler Cemetery, East Skowhegan, List of Burials
Funeral Homes
Fairfield – Funeral Homes – Records of the Lawry Funeral Home, Fairfield, Maine
Guardianship
Skowhegan – Guardianship – Probate Records (Skowhegan, Maine)
Wills & Probate
Somerset County – Maine, Somerset County, Card Catalog of Probate Records, 1809-2005
Somerset County – Maine, Somerset County, Probate Estate Files : COLLECTION RECORD, 1809-1915
Somerset County – Probate Records (Somerset County, Maine), 1810-1916
Norridgewock – Probate Records (Norridgewock, Maine)
Skowhegan – Probate Records (Skowhegan, Maine)
Somerset County ME Residence Records
Census
Harmony – Census – Harmony, Maine, Census 1800-1930
Directories
Somerset County – East Somerset County Register, 1911-1912
New Portland – New Portland Register
Emigration, Immigration, & Migration
Jackman – Emigration and Immigration – Alphabetical Manifest Cards of Alien Arrivals at Jackman, Maine, Ca., 1909-1953 : National Archives Microfilm Publication M2046
Land & Property
Somerset County – Deeds, 1809-1901; Index 1809-1910
Somerset County – Records of Settlers on the Bingham Purchase Lands, 1807-1830
Maps, Almanacs, & Gazetteers
Somerset County – Atlas of Somerset County, Maine
Naturalization & Citizenship
Skowhegan – Maine, Somerset County, Skowhegan, Common Pleas Court, Naturalization Records
Skowhegan – Maine, Somerset County, Skowhegan, Middle District Court, Naturalization Records
Skowhegan – Maine, Somerset County, Skowhegan, Supreme Judicial Court, Naturalization Records
Taxation
Starks – Taxation – Records of Fairfield, Waldoboro and Starks, Maine
Somerset County ME Daily Life Records
Biography
Somerset County – Biographical Review : Containing Life Sketches of Leading Citizens of Somerset, Piscataquis, Hancock, Washington, and Aroostook Counties, Maine
Moscow – Makers of Moscow
Court Records
Somerset County – Maine, Somerset County, Athens Trial Justice Records, 1896-1918
Somerset County – Maine, Somerset County, Court of Common Pleas Records, 1809-1839
Somerset County – Maine, Somerset County, Middle District, District Court Records, 1839-1852
Somerset County – Maine, Somerset County, Supreme Judical Court Records, 1821-1929
Somerset County – Maine, Somerset County, Trial Justice Court, 1857-1881
Somerset County – Maine, Somerset, Moose River, Trial Justice Court Records
Anson – Maine, Somerset County, Anson Trial Justice Records, 1857-1881
Athens – Maine, Somerset County, Athens Trial Justice Records, 1896-1918
Fairfield – Maine, Somerset County, Fairfield, Trial Justice Court Records, 1883-1962
Harmony – Maine, Somerset County, Harmony, Court Records, 1856-1871
Madison – Maine, Somerset County, Madison Trial Justice Records, 1890-1956
Norridgewock – Maine, Somerset County, Norridgewock, Court Records, 1886-1887
Pittsfield – Maine, Somerset County, Pittsfield Municipal Court Records, 1901-1965
Pittsfield – Maine, Somerset County, Pittsfield Trial Justice Records, 1882-1883
Skowhegan – Maine, Somerset County, Skowhegan (Western Somerset) Municipal Court Records, 1908-1935
Skowhegan – Maine, Somerset County, Skowhegan Trial Justice Records, 1913-1932
Skowhegan – Probate Records (Skowhegan, Maine)
Genealogy
Somerset County – Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Mercer for the Year Ending …
Government, Politics, Town Records
Anson – Town Records – Town and Vital Records, 1798-1880
Athens – Politics and Government – Annual Report of the Town Officers of the Town of Athens, Maine
Brighton Plantation – Politics and Government – Annual Report of the Municipal Officers of the Plantation of Brighton
Brighton Plantation – Town Records – Town and Vital Records, 1816-1891
Canaan – Politics and Government – Annual Report of the Municipal Officers … of the Town of Canaan
Canaan – Town Records – Annual Report of the Municipal Officers … of the Town of Canaan
Caratunk – Town Records – Plantation and Vital Records, 1845-1904
Cornville – Politics and Government – Annual Reports of the Town Officers of the Town of Cornville, Maine
Cornville – Town Records – Town and Vital Records, 1812-1891
Detroit – Town Records – Town and Vital Records, 1825-1892
Embden – Politics and Government – Annual Report of the Municipal Officers of the Town of Embden
Embden – Town Records – Town and Vital Records, 1804-1892
Fairfield – Politics and Government – Annual Report of the Fairfield Village Corporation, by Its Officers
Fairfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Fairfield
Fairfield – Town Records – Town and Vital Records, 1788-1867
Fairfield, Fairfield Village – Politics and Government – Annual Report of the Fairfield Village Corporation, by Its Officers
Harmony – Town Records – Town and Vital Records, 1759-1895
Hartland – Town Records – Town and Vital Records, 1820-1891
Madison – Politics and Government – Annual Report of the Town of Madison
New Portland – Politics and Government – Annual Report of the Municipal Officers of the Town of New Portland
New Portland – Town Records – Town and Vital Records, 1808-1891
Norridgewock – Politics and Government – Annual Reports of the Municipal Officers of the Town of Norridgewock
Norridgewock – Town Records – Town and Vital Records, 1774-1891
Palmyra – Town Records – Town and Vital Records, 1819-1892
Pittsfield – Town Records – Town and Vital Records, 1819-1945
Pleasant Ridge Plantation – Town Records – Town and Vital Records, 1854-1897
Ripley – Politics and Government – Annual Report of the Municipal Officers of the Town of Ripley
Skowhegan – Town Records – Town and Vital Records, 1815-1891
Smithfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Smithfield
Smithfield – Town Records – Town and Vital Records, 1821-1891
Solon – Politics and Government – Annual Reports of the Town Officers of the Town of Solon, Maine
St. Albans – Town Records – Town and Vital Records, 1813-1892
History
Somerset County – East Somerset County Register, 1911-1912
Somerset County – History of the Moose River Valley : Jackman, Moose River, Dennistown, Long Pond, Parlin Pond, Holeb, Skinner and Lowelltown
Somerset County – The Kennebec Valley
Somerset County – The Kennebec Valley
Somerset County – Maine Place Names and Peopling of Its Towns – Kennebec and Somerset Counties
Athens – Annual Report of the Town Officers of the Town of Athens, Maine
Bingham – Annual Report of the Municipal Officers of the Town of Bingham, Maine
Brighton Plantation – Annual Report of the Municipal Officers of the Plantation of Brighton
Canaan – Annual Report of the Municipal Officers … of the Town of Canaan
Embden – Annual Report of the Municipal Officers of the Town of Embden
Fairfield – Annual Report of the Fairfield Village Corporation, by Its Officers
Fairfield – Annual Report of the Municipal Officers of the Town of Fairfield
Fairfield, Fairfield Village – Annual Report of the Fairfield Village Corporation, by Its Officers
Madison – Annual Report of the Town of Madison
Moscow – Makers of Moscow
New Portland – Annual Report of the Municipal Officers of the Town of New Portland
New Portland – New Portland Register
New Portland – New Portland Register, 1902
Norridgewock – Annual Reports of the Municipal Officers of the Town of Norridgewock
Palmyra – Palmyra : 175th Anniversary 1807-1982
Ripley – Annual Report of the Municipal Officers of the Town of Ripley
Skowhegan – Skowhegan on the Kennebec
Skowhegan – The Skowhegan Register, 1905
Skowhegan – Skowhegan, Maine : Sesqui-centennial 1823-1973 Commemorative
Smithfield – Annual Report of the Municipal Officers of the Town of Smithfield
Solon – Annual Reports of the Town Officers of the Town of Solon, Maine
Public Records
Athens – Annual Report of the Town Officers of the Town of Athens, Maine
Bingham – Annual Report of the Municipal Officers of the Town of Bingham, Maine
Brighton Plantation – Annual Report of the Municipal Officers of the Plantation of Brighton
Canaan – Annual Report of the Municipal Officers … of the Town of Canaan
Cornville – Annual Reports of the Town Officers of the Town of Cornville, Maine
Embden – Annual Report of the Municipal Officers of the Town of Embden
Fairfield – Annual Report of the Fairfield Village Corporation, by Its Officers
Fairfield – Annual Report of the Municipal Officers of the Town of Fairfield
Fairfield, Fairfield Village – Annual Report of the Fairfield Village Corporation, by Its Officers
Madison – Annual Report of the Town of Madison
New Portland – Annual Report of the Municipal Officers of the Town of New Portland
Norridgewock – Annual Reports of the Municipal Officers of the Town of Norridgewock
Ripley – Annual Report of the Municipal Officers of the Town of Ripley
Smithfield – Annual Report of the Municipal Officers of the Town of Smithfield
Solon – Annual Reports of the Town Officers of the Town of Solon, Maine
Yearbooks
Athens – School Yearbooks – Athenaeum, Somerset Academy (Athens, Maine)
Skowhegan – School Yearbooks – Lever, Skowhegan Area High School (Skowhegan, Maine)
Somerset County ME Military Records
Fairfield – Military Records – Records of Fairfield, Waldoboro and Starks, Maine
Comments