Collections at the Maine State Archives

Collections Development Policy
Deaccession Policy

To order reproductions of any of these materials from our holdings contact the Maine State Archives at 207-287-5790.

Digital Collections on DigitalMaine

The links below are outside the Maine State Archives website and directed to the DigitalMaine Repository.

1918 Pandemic Influenza in Maine

African American History in Maine 1764-1865

Alien Registrations

Archives Publications

Aroostook War

Bingham Purchase

Civil War

General Henry Sewall Papers - 8th Division Militia

Historical Documents

Maps

Photographs and Image Collections

Plantation Returns

Revolutionary War

Statehood

Tabulations for Elections

Vintage Postcards

Wabanaki Manuscripts, 1793 -1880s

World War I

Archives Digital Records on Family Search

To access these records: create a free account; click Search, then Catalog; search by Last Names, Titles, Subjects or Keywords

Military Records
Maine military records, 1700-1940; Maine militia records, 1812-1814, 1820-1850; Maine World War I records, 1917-1919;
Maine, Civil War military rolls, Maine Volunteers, 1861-1866; Maine, Lincoln County, Revolutionary War, pensioners applications, 1820-1824, 1818-1824; Veterans cemetery records

Maine Naturalization Records by County 1800-1990 – including Declarations of Intention and Petitions
               
Court Records
Maine, Common Court of Pleas
Franklin County, 1838-1839; Hancock County, 1790-1839; Kennebec County, 1799-1838; Oxford County, 1805-1840; Penobscot County, 1816-1839; Somerset County, 1809-1839; Washington County, 1791-1822; York County, 1695-1800
York County, record of the courts, 1636-1852

Maine Supreme Judicial Court
Franklin County, 1839-1927; criminal records, 1859-1927; equity records, 1891-1927; executions, 1883-1928; Hancock County, 1801-ca. 1931; Kennebec County, 1799-1929; Knox County, 1860-1929; Oxford County, 1821-1833; Penobscot County, 1903-1927; equity records, 1926-1928; Sagadahoc County, 1854-1929; equity records, 1903-1957; Somerset County, 1821-1929; Waldo County, 1828-1899; Washington County, 1821-1929; case files, 1821-1891; York County, 1798-1929; equity records, 1913-1918

District Court     
Franklin County, Western District, 1840-1852; Hancock County; Kennebec County, Middle District, 1839-1852; Oxford County, Western District, 1840-1851; Penobscot County, 1839-1852; Somerset County, Middle District, 1839-1852; Washington County, Eastern District, 1839-1848; case files, 1839-1852

Maine, Hancock County, court index

Probate records (Norridgewock, Maine); Probate records (Skowhegan, Maine); Probate records (Somerset County, Maine), 1810-1916