Maine USGenWeb Archives
The URL for this site is http://www.usgwarchives.net/me/mefiles.htm Click here if you are seeing this site in a frame

USGenWeb Archives Project - Maine

Cumberland County


{click on image for larger view}

(Cumberland County was founded in 1760 Countyseat is Portland.)

[ Click Here to Search County files in the USGenWeb Archives]

Cumberland Co. Archives Home · Bibles · Bios · Cemeteries · Churches · Court · History · Military · Marriages · Newspapers · Obits · Taxlists · Tombstones · Vitals · Wills

Town Filename Description File Size Date Submitter
BRIDGTON Rev George W. Baber Fifty-one years in the
Maine Methodist Conference:
Life Story of Rev. Barker (sic)
6K 16 Mar 1999 David C. Young
BRIDGTON Revolutionary Soldiers The List of Revolutionary Soldiers
buried in Bridgton. Maine, cemeteries was
published in the Bridgton News
some years ago: Sprague's Journal of Maine History
Vol. 6
August September October 1918
No. 2
page 71
1K 1998 (c) 1998
Courtesy of the Androscoggin Historical Society
BRUNSWICK Maine Baptist Herald Selected Marriages from the
Maine Baptist Herald for the Years 1824-1826 (C) 1997
14K © 1997 compiled by David C. Young
BRUNSWICK sj3p138.txt From John F. Sprague's Journal
of Maine History
Vol 3 page 138
1K (c) 1998 Courtesy of the Androscoggin Historical Society
CAPE ELIZABETH WESCOTT Description 1K Date Courtesy of the Androscoggin Historical Society
CAPE ELIZABETH must1775.txt Description 4K Date Dana Edgecomb
CAPE ELIZABETH sj7p154.txt
and
sj8p116.txt
A Visit to an Richmond's Island
a bleak knoll lying off the
southerly side of Cape Elizabeth
Sprague's Journal of Maine History
VII NOV. DEC. 1919, JAN. 1920
No. 3
pages 154-155
and
Rev. Richard Gibson
Sprague Journal of Maine History
Vol. VIII
Aug., Sept., Oct., 1920
No. 2
page 112-116
File Size Date Courtesy of the Androscoggin Historical Society
CASCO BAY EASTMAN THE EASTMANS OF CHEBEAGUE & NORTH CONWAY File Size Date Vicki Odom
COURT sj6p76a.txt Justices of the Circuit Court of
Common Pleas for Cumberland County
Sprague's Journal of Maine History
Vol. 6
August September October 1918
No. 2
page 76
1K Date Courtesy of the Androscoggin Historical Society
DEERING Filename Deering, Maine Marriage Intentions February 13, 1890-February 20, 1892 From the Annual Reports File Size Date Copyright 1998 Dana E. Edgecomb
FALMOUTHFamilies A-E
Families F-K
Families L-P
Families Q-Z
Falmouth Families of Cumberland County in 179017Kb
23
17
21
19 January 1997 David Young
FREEPORT sj6p88.txt JOSIAH BACON MAYO
Sprague's Journal of Maine History
Vol. VI
Nov. Dec. 1918, Jan. 1919
No. 3
page 88-90
File Size Date Courtesy of the Androscoggin Historical Society
FREEPORT sj3p169.txt The Birthplace of the State
of Maine
The Old Jameson Tavern" at South Freeport
From Sprague's Journal
File Size Date Courtesy of the Androscoggin Historical Society
GORHAM sj9p131.txt HON. JAMES PHINNEY BAXTER IN MEMORIAM Sprague's Journal of Maine History Volume 9 July, August, September, 1921 page 131 File Size Date Courtesy of the Androscoggin Historical Society
GORHAM BAXTER James Phinney Baxter Sprague's Journal of Maine History Volume 9, April, May, June, 1921 No. 2 Page 78-80 File Size Date Courtesy of the Androscoggin Historical Society
GORHAM McLELLAN Gorham Village, Cumberland Co, Maine:
The Old Hugh McLellan House
Sprague's Journal of Maine History
Vol. IV
June, 1916
No. I
pages 17-19
File Size Date Courtesy of the Androscoggin Historical Society
GORHAM Whitney
& Williams
Wilson
Wingate
Winship
Wood
Worcester
Young
From the History of Gorham, Maine by Hugh Davis McLellan, Portland, Me 1903 copied by David C. Young, 1997 4k
6k
2k
6
3k
2k
2k
3k
19 Nov 1997 David C. Young
GORHAM Old Hugh McLellan House Gorham Village, Cumberland Co, Maine:
The Old Hugh McLellan House
by Frances Meserve Cotton
from
Sprague's Journal of Maine History
Vol. IV
June, 1916
No. I
pages 17-19
7kb 24 Jan 1998 Courtesy of the Androscoggin Historical Society
&
Tina Vickery

GORHAM First School Teacher Gorham, Maine: In the Days of
Gorham's First School Teacher
By Lucina H. Lombard
(Descendant in 5th Generation from Sarah Phinney)
Sprague' Journal of Maine History
Vol. VII
May June July 1919
No. 1
pages 29-34
File Size Date Courtesy of the Androscoggin Historical Society
&
Tina Vickery
GRAY sj8p72.txt MATTHEW CHURCHILL MORRILL
SPRAGUE'S JOURNAL OF MAINE HISTORY
Vol. VIII
Special Number, JUNE, 1920
No. 1
pg. 72
File Size Date Courtesy of the Androscoggin Historical Society
&
Tina Vickery
GRAY Vital Records Record of Deaths in Gray
from the annual reports of the town of Gray
1897 to 1947
File Size Date Kevin King
HARPSWELL CLARK Descendants of Josiah Clark of Dover, N. H.
Contributed by
Mrs. Margaret Clark Danforth,
Foxcroft, Maine Vol 2 #1 May 1914
SPRAGUE'S JOURNAL OF MAINE HISTORY
page 29
File Size Date Courtesy of the Androscoggin Historical Society
&
Tina Vickery
HARPSWELL Families Genealogies List of Works at
Maine State Library by
Rev. Charles N SINNETT 1847-1929. The Rev Charles N SINNETT compiled many genealogical studies on families of his home town in Maine from the his residence in the mid-west. Take care when using his information as most of this information was compiled by mail but his works should not be over looked for clues.
They are a real must see if one is researching Cumberland County families. Only a small part of his compilation has been published & his collections can be found at the Maine State Library, Maine Historical Society in Portland, Maine, & the New York City Library.
Virginia T Merrill of Solon, ME has retyped some of his works, indexing them & gave a copy to the Maine State Library.
For a more more information on titles by Rev Charles Sinnett http://ursus.maine.edu/
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
NORTH YARMOUTH Black-Americans
Ackley to Ayer
Bangs to Blanchard
Blethen to Buxton
Caldwell to Caswell
Chadbourne to Cummings
Curtis to Cutts
Damon to Dutton
Eades to Eveleth
Frank to Frost
Gage to Gates
Gerrish to Gurney
Hackett to Hobbs
Hobby to Knight
Lake to Lawrence
Lake to Lawrence
Lake to Lawrence
Leach to Lyon
Madbury to McLuces
Mellen to M'Intire
Mitchell to Myrick
Nash to Nutting
Oakes to Plummer
Poland to Purves
Quingham to Record
Rice to Ring
Roach to Ryons
Safford to Snow
Soper to Sylvester
Talbot to Tyler
Underwood to Vosmus
Wagg
Waite to Wyman
Yale to Young

Royal River Families (North Yarmouth; Gray; Cumberland; Pownal; Freeport; Danville; New Gloucester; Yarmouth & Harpswell32k
47k
44k
7k
53k
19k
39k
23k
44k
12k
61k
60k
58k
15k
62k
50k
35k
63k
19k
80k
35k
14k
9k
61k
54k
57k
66k
14k
62k
27k
12 Oct 1997 © 1997 by
David C. Young
PO Box 152
Danville
Maine
04223
NEW GLOUCESTER Atwood ATWOOD FAMILY Bible Record of
New Gloucester, Me from the files of
the Androscoggin Historical Society
Robert Taylor's collection of Family Bible Register
File Size © 1998 Courtesy of the Androscoggin Historical Society
&
David C. Young
NEW GLOUCESTER Rev. Foxcroft Joseph Ellery Foxcroft,
the Original Proprietor of
the Town of Foxcroft, Maine
Vol 1, page 150;
SPRAGUE'S JOURNAL OF MAINE HISTORY
Joseph Ellery Foxcroft, the Original Proprietor
of the Town of Foxcroft, Maine
Read before the Piscataquis Historical Society
by Judge Charles W. Hayes
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
OTISFIELD sj9p14.txt A SKETCH OF THE LIFE OF DAVID RAY, AND THE
EARLY HISTORY OF THE TOWN OF OTISFIELD,
COUNTY OF CUMBERLAND
Sprague's Journal of Maine History
Vol. 9, No. 1
January, February, March, 1921
pages 14-19
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj2p260.txt Portland, Maine in 1826
Vol 2 pg 260
Sprague's Journal of Maine History
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND SMALL Small Family Records
courtesy of the Robert Taylor
late of Danville, Maine 1997 taken from sampler of Sally D. Small of Portland, Maine
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND ROSS Ross Family Bible,
source Auction of Gardiner Morrill
estate at Gray, Me. A sampler wrought by
Polly G. Roofs, Portland, Sept. 1, 1821 from the Robert Taylor Collection of
Maine Family Bible Records
File Size © 1997 Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND The Poets of Maine The Poets of Maine A Collection of Specimen Poems from
over Four Hundred Verse-Makers of
the Pine Tree State. with Biographical Sketches
Compiled by George Bancroft Griffith
Portland, Maine
Elwell, Pickard & Company
Transcript Job Print; Edward Smill, Binder.
Copyright by Elwell, Pickard & Co. 1888
File Size Date Tina Vickery
PORTLAND sj9p81.txt EARLY CHURCHES IN PORTLAND
Sprague's Journal of Maine History
Volume 9, April, May, June, 1921 No. 2
Page 81-83
EARLY CHURCHES IN PORTLAND
(By Florence Whittlesey Thompson)
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj7p78.txt Sprague's Journal of Maine History
No. II
Vol. VII
AUG. SEPT. OCT 1919
pages 78-79
The Boy on Pulpit Rock
To Herbert Gray Cobb
Killed in Action
Oct. 14, 1918
(By Windsor P. Daggett)
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj8p56.txt CHARLES S. DAVEIS.
Sprague's Journal of Maine History.
Vol. VIII
Special Number, June 1920
No. 1
page 56
Some Representative Maine Men of Yesterday and Today
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND DEAN Diary Extracts From the Diary of Reverend Samuel Dean
Vol 2 #1 May 1914
SPRAGUE'S JOURNAL OF MAINE HISTORY
page 27
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj7p244.txt FIRST OCEAN STEAMER
Sprague's Journal of Maine History
Vol. VII
February March April 1920
No. 4
page 244 FIRST OCEAN STEAMER
(copied from the Eastern Argus of Portland, Maine)
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj7p230.txt
&
sj7p56b.txt
William Edward Gould
Sprague's Journal of Maine History
Vol. VII February March April 1920
No. 4
page 230-231 William Edward Gould (By Lida L. Cobb.)
&
William Edward Gould late of Portland, Maine Sprague's Journal of Maine History No. I Vol. VII MAY JUNE JULY 1919 pages 55-56 Notes and Fragments
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj8p54.txt U.S. SENATOR FREDERICK HALE.
Sprague's Journal of Maine History.
Vol. VIII
Special Number, June 1920
No. 1
page 54
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND JONES Stephen Jones,
the First Justice of Peace East
of the Penobscot
&
Autobiography of Stephen Jones
See Sprague's Journal, Vol. 1, P. 187 and
also references to him in Vol. 2,
pp 25-54-87-247-256.
and see
Autobiography of Stephen Jones
contributed by HENRY SEWALL WEBSTER OF GARDINER, MAINE.
Vol 3 April 1916 #5
pages199-219
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND sj8p126a.txt "A Down-East Yankee from the District of Maine,"
relating the life story of John Neal
Sprague Journal of Maine History
Vol. VIII
Aug., Sept., Oct., 1920
No. 2
page 126
File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
PORTLAND ARGUS
&
The Christian Mirror
Vital Records from a few Maine Newwspapers File Size Date David C. Young
PORTLANDFamilies A to K
Families M to P
Families Q to R
Familes S to Z
Family Registers Under Comstruction127k
48k
6k
56k
19 Jan 1997David Colby Young
PORTLAND sj4p196.txt Robert Bayley, the First Schoolmaster in Falmouth (Portland) Maine and Some of His Descendants 196 SPRAGUE'S JOURNAL OF MAINE HISTORY File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
SCARBOROUGH ANDREWS Descendants of Jonathan Andrews of Scarborough 19 1998 Caroline Chamberlain
SCARBOROUGH HUNNEWELL Hunnewell Family Data By Jennie Ames Gren of Bangor, Maine Sprague's Journal of Maine History Vol. IV June, 1916 No. I pages 25-28 10K Date Submitter
SCARBOROUGH FOGG Description File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
SCARBOROUGH Fickett Family Fickett Family of Scarborough, Maine 21K 29 Oct 1997James Fickett
SCARBOROUGH FICKETTS FICKETTS OF CAPE ELIZABETH 17 K Date r1sty@EROLS.COM ( C. LaRue)
SEBAGO
Babb & Potter Babb & Potter Family Bible Records of Sebago, Cumberland Co, Maine from the files of the Androscoggin Historical Society Robert Taylor's collection of Family Bible Register File Size © 1998 Courtesy of the Androscoggin Historical Society
&
David C. Young
STANDISH SHAW Thomas Shaw of Hampton, N. H. moved to Standish (then Pearsontown) with his father, in 1763. Sprague's Journal of Maine History Vol. IV OCTOBER, 1916 No. 3 File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
STANDISH PHILBRICK Michael Philbrick Son of Capt. Zachariah Philbrick Sprague's Journal of Maine History Vol. 6 May, June, July 1918 No. 1 page 33 File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
STANDISH Births in Standish Marriage Records from
Annual Town Reports
123kb 6 Jul 1997Dana E. Edgecomb
STANDISH PAQUENT Family Three Generational Descendants of: Prudent Paquet compiles by Dana Edgecomb, 11 Mar 1998 22K Date Dana E. Edgecomb
STANDISH Standish First Church Records,Compiled Marriages & Baptisms
from the 1st Church of Standish
114kb 6 Jul 1997 Dana E. Edgecomb
STANDISH Boulter Family Bible Record
White Family
WIGGIN Family
from the files of the Androscoggin Historical Society Robert Taylor's collection of Family Bible Register File Size (c) 1997, Androscoggin Historical Society Courtesy of the Androscoggin Historical Society
&
David C. Young
TURNER
1790 Census1790 Turner, Cumberland Co., Maine Census 2 kb 20 Sept. 1999Tempqedetc@aol.com
WESTBROOK SMALL Jeremiah Small of Westbrook, Cumberland Co, Maine Bible Record from the Robert Taylor Collection of Maine Family Bible Records File Size Date Submitter
YARMOUTH sj2p218b.txt Yarmouth, Cumberland Co, Maine History Vol 2 page 218 218 SPRAGUE'S JOURNAL OF MAINE HISTORY File Size Date Courtesy of the Androscoggin Historical Society
&
David C. Young
Cumberland Co Marriages Cumberland County, Maine Marriages 1763-1795
Where you can locate Marriage Records
3 Kb 19 January 1997 David Colby Young
Cumberland CoFornication Charges in Cumberland County Fornication Charges in Cumberland County
1756-1792
12 Kb 23 July 1997 Dana E. Edgecomb
Cumberland CoMuster Roll 1775 Revolutionary Muster Roll of Cape Elizabeth Men, 1775. Account of Billeting due to Capt. Samuel Dunn's Company from their first Inlistment to July 11, 1775, being the day they marched for Headquarters. 5Kb 1 Nov 1997 Dana E. Edgecomb
Obits & Marriage Notices Eastern Argus 1825
& Maine Baptist Herald 1824-1826
& Christain Mirror 1822
Selected Vital Records from Eastern Argus 1825; Maine Baptist Herald 1824-1826; and Christian Mirror 1822 20k
15k
14k
19 Nov 1997 David C. Young
Family Bible Records Merrow Bible of Minot, Maine
Small Bible of Portland, Maine
Robert Taylor's Family Bible Collection (Under construction) 3k
2k
25 Dec 1997 Courtesy of
Androscoggin Historical
All Counties of MaineCivil WarRoll of Honor: Maine Union soldiers interred in the Military Asylum Cemetery, D. C., opened on or about from May 13, 1864, to June 30, 1865; also, interments in the Harmony Cemetery, between the same dates.26.3kbPosted 16 June 1997List acquired and copy; 1997 by Debby Masterson Transcribed and contributed by Judy Nelson
Maine (mostly Hancock, Kennebec, Lincoln & Cumberland] Descendants of Morris & Lucy (Day) Somes of Gloucester, MA to the 6th Generation
Other than Somes Families also:Bridges; Davidson: Dodge; and Sherman families. And locations mostly: Gloucester, MA; then later: Augusta, Bath, Belgrade, Bluehill, Bristol, Edgecomb, Hallowell, Jefferson. Newcastle, Portland, Sedgwick, Sheepscot, and Wiscasset, ME © 1997 by Cynthia Mashall (Veader) Corrow
244 kb Size 23 July 1997 Cynthia Mashall (Veader) Corrow
snail mail
427 Main St,
Waterville, ME 04901
(207) 873-3861
Maine (Mostly Essex Co, MA & Cumberland Co, Maine) Descendants of Sir EVERARD de ROWE of Gloucester, MA to the 25th Generation Rowe Family Genealogy of Gloucester, MA & New Gloucester, ME 171K 5 Oct 1997 Walter Olson

Please Help!!
Click here or here to transcribe and send in your records!
Or submit files directly to: Debra Crosby The Registry (Temporary File Manager)

Volunteer File Managers Needed!
Do you have experience with HTML and FTP?
Please click here for more information if you are interested in volunteering

Get Involved!
We need people like you to donate transcriptions of deeds, cemeteries, census, bible records, etc. and/or contribute tombstone photos
If you have a Maine file you'd like to donate to the USGenWeb Archives,
please click Here or Here to post your records or contact the File Manager

Email Registry For Contributors
Any time you see this symbol The Registry next to a name, they have registered their e-mail address at The Registry. This will be their current address.

Maine USGenWeb Archives Logo USGenWeb Archives Logo USGenWeb Logo MEGenWeb Logo

Last update: Monday, 16-Jun-2025 12:06:34 EDT