Skip Navigation Links  The Library of Congress >> Especially for Researchers >> Research Centers
Microform Reading Room (Humanities and Social Sciences Division)
  Home >> U.S. City Directories
Find in

U.S. City Directories on Microfilm in the Microform Reading Room

Maine

City Years available
Androscoggin Co. 1894-1925
Aroostook County - Misc. reel 60 1905/1906
Augusta 1867-1960
Bangor 1864-1960
Bar Harbor 1928-1935
Bath 1867-1887, 1900-1932, 1942-1960
Bath - Misc. reel 60 1905/1906
Biddeford 1860, 1866-1941, 1948-1956
Boothbay Region - Misc. reel 60 1931-1933
Bridgeton - Misc. reel 60 1927-1930
Brunswick 1910-1933, 1942-1960
Calais - Misc. reel 8 1896-1902
Camden - Misc. reel 8 1899
Casco Bay 1904-1928
Cumberland Co. - Misc. reel 10 1892-1893
Eastport - Misc. reel 91 1901/1902
Eliot/York 1921-1928
Ellsworth - Misc. reel 14 1886
Falmouth 1902-1912
Franklin County - Misc. reel 60 1926
Houlton 1895, 1900
Kennebec County - Misc. reel 19 1899-1900
Kennebec County 1903-1934
Kittery (1936-1959) see Portsmouth, NH ------------
Knox County - Misc. reel 91 1927-1930
Lewiston/Auburn 1872-1896, 1930-1960
Maine State 1893-1900
Old Town - Misc. reel 28 1896-1897
Oxford County - Misc. reel 28 1896-1897
Oxford County 1915-1928
Portland 1861-1960
Portland Suburban 1941-1960
Rockland 1882-1892, 1926-1960
Rumford/Mexico 1904-1912, 1932
Sagadahoc - Misc. reel 41 1892-1893
Sanford - Misc. reel 41 1893, 1901-1902
Sanford/Springvale 1913-1935
Skowhegan - Misc. reel 43 1888
South Paris - Misc. reel 91 1932
Waterville 1885, 1887, 1891-1892, 1925-1934
Westbrook - Misc. reel 31 1894, 1900
Westbrook 1902-1934
Top of Page Top of Page
  Home >> U.S. City Directories
Find in
  The Library of Congress >> Especially for Researchers >> Research Centers
  February 6, 2007
Contact Us:  
Ask a Librarian