Master Reference Source List |
Corson / Colson Family History Association |
|
|
|
|
|
|
|
|
|
|
|
|
This List is intended to be a dynamic (changing) file of
publications, other materials, and resource people with information about
"Corson" and "Colson" family histories, about the people
who made that history, and about references that help explain their life and
times. Included are related maternal and spousal families, and variant
spellings such as Courssen and Coulson. |
|
Entries in
the first field are titles and names. They begin with a key word, in
alphabetic order. An additional field provides author, publisher, date,
and/or other supplemental information that may be available. A final
field shows a numeric identifier. |
|
|
The list was initiated by
former CCFHA President Stan Colson and by CCFHA Secretary Iverne Corson
Rinehart. Some of the entries are now somewhat obscure, and for others the
location or availability is currently unknown. The accuracy of the
information has not been verified by CCFHA, and changes may be made at any
time. The list is maintained by the CCFHA Librarian or Librarian's
designate. Please help the maintenance and improvement of the list by sending
any revisions or additional references via email to: [email protected]
. Please include the complete title and supplemental information, and
importantly, where the source can be located. |
|
File updated
26 Feb 2005. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
List # |
Title |
Author |
Date |
Publisher |
Obtain From |
Division |
Names |
Period |
Abstract |
Notes |
41 |
Abbe-Abbey
Genealogy |
Abbe,
Cleveland and Nichols, Josephine Genung |
1916 |
Tuttle
Morehouse & Taylor, New Haven, CT |
CS71.A1
1916a |
|
|
|
In
Memory of John Abbe and his Descendants |
73 pp |
1047 |
A
Bit of History |
Ross,
George E. |
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
672 |
Abstracts
of Colonial Wills of the State of Georgia, 1733-1777 |
Wight,
Willard E. |
1962 |
The
Reprint Co, Spartanburg, SC (1981) |
humpusbumpus.com |
|
|
1733-1777 |
|
|
1019 |
Abstracts
of Culpepper County VA Court Records |
|
|
|
|
|
|
|
|
p
435 |
677 |
Abstracts
of North Carolina Wills - from about 1760 to about 1800, Supplementing
Grimes' Abstract |
Olds,
Fred A. |
1925 |
Clearfield
Co, Oxford; |
|
|
|
c
1760-1800 |
Names
approximately 135,000 individuals who are cited in wills, administrations,
and inventories recorded in the probate records of North Carolina between
1665 and 1900. Probate records are among the very best genealogical sources
because they provide "proof" of family relationships. |
|
|
Reprinted by Genealogical Publishing Co.,
Baltimore, MD (1990) |
655 |
Abstracts
of Strafford County, New Hampshire, Inferior Court Records |
Hulslander,
Laura Penny, ed |
1990 |
Heritage
Books Inc, Bowie, MD |
KFN1716.S77A7
1990 |
|
|
|
|
|
112 |
Abstracts
of the Probate Records of Strafford Co., N.H. |
Evans,
Helen F. |
1983 |
Bedford,
NH |
LCCN
3301775 |
|
|
|
|
372 pp |
|
Heritage Books Inc, Bowie, MD |
967 |
Abstracts
of Wills in Solano, County, CA 1873-80 |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Charles
Corsen |
1873-1880 |
|
CW1982May |
1009 |
Account
of the Quitt Rents of the Province of East NJ to the 25 March 1696 |
New
Jersey Historical Society |
|
|
|
|
|
|
|
p
1049 |
604 |
Achievements
Limited from charts and reports prepared at Canterbury England for Canon
Robert Werden Stump |
Stump,
Canon and Robert Werden |
|
Canterbury,
England |
|
|
|
|
Achievements
Limited from charts and reports |
|
927 |
A
Chipman Genealogy |
Chipman,
John Hale, III, compiled by |
1970 |
Norwell,
MA |
|
|
|
c
1583-1969 |
|
|
638 |
Achorn
Cemetery Tombstones |
|
|
Rockland,
Maine |
|
|
|
|
|
|
831 |
Ackley,
Richard H. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
203 |
Addison
Maine Town Register 1905 |
|
|
|
Town
Clerk, Addison, ME |
|
|
1905 |
|
|
727 |
A
Family of the Bagaduc |
Myers,
Albert E. |
1976 |
Harrisburg,
PA |
|
|
|
|
The
Ancestry and Genealogy of William Conner, Jr (1807-1884) Penobscot, Maine |
|
50 |
Agee
Register |
Agee,
Louis N. |
1982 |
Gateway
Press, Baltimore, MD |
CS71.A24
1982 |
|
|
|
A
genealogical record of the descendants of Mathieu Agee, A Huguenot Refugee to
Virginia |
737 pp |
819 |
A
Genealogical History of the Hoyt, Haight, and Hight Families with Some
Account of the Earlier Hyatt Families – A List of the First Settlers of
Salisbury and Amesbury, Mass., Etc |
Hoyt,
David Webster |
1871 |
Providence
Press, Boston, MA |
On
CD from genealogycds.com; |
|
|
|
Contents:
The Hoyt Family;Additions and corrections pertaining to the descendants of
John1 Hoyt of Salisbury, Mass.;The Hoyt Family Meeting: Record of
proceedings;Roll of members present at the Hoyt Family Meeting;Letters from
members not present;The Hoyte Family in England;Origin of the
family;Orthography of the name;Family characteristics;The Hoyt and Haight
families of America;Unclassified families;The Hyatt Family;General
index;Index of places;Index of surnames |
706 pp |
|
Picton Press, Rockport, ME; |
|
Research Library of the Stamford Historical
Society, Stamford, CT 929.2 Hoyt |
|
LCCN 273100 |
|
|
202 |
A
Genealogical Sketch of a Dover, New Hampshire Branch of the Leighton Family |
Leighton,
Walter L., PhD |
1940 |
University
Press, Cambridge, MA |
Willow
Bend Books |
|
|
|
|
42 pp |
|
Quentin Books |
|
CS71.L429 1940 |
|
|
44 |
A
Genealogy of the Nye Family |
Nye,
George Hyatt, and Best, Frank E., comp |
1907 |
Nye
Family of America Association |
LCCN
5876228 |
|
|
|
|
4 vols |
|
Genealogy.com |
|
On CD from sources2go.com |
738 |
A
Historical Sketch of Cherryfield and Harrington - Together with the Int of
Marriage from 1814-1842 |
Willey,
A.S. |
1893 |
Cherryfield,
ME 04622 |
|
|
|
1814-1842 |
|
|
1007 |
A
History of Shenandoah Couty Virginia |
Wayland,
John W. |
1980 |
Regional
Pub Co, Baltimore, MD |
F232.S47W3
1980 |
|
|
|
|
|
696 |
Alachua
County Marriage Records 1852-1855 |
|
|
Alachua
County, FL |
|
|
|
1852-1855 |
|
|
818 |
Albany
Township Cemeteries : Including the Borough of New Albany, Bradford County,
Pennsylvania |
English,
Linda C. and Hampsey, Paula S. |
1991 |
Mirror
Publ, Bradford County, PA |
F159.A32E54
1991 |
|
|
|
|
|
742 |
Aldermans
in America |
Parker,
William Alderman |
1957 |
Edwards
& Broughton Co., Raleigh, NC |
CS71.A363
1957 |
|
|
|
|
714
p |
797 |
Aldrich,
Paul M. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
1036 |
Allegheny
County PA History |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct, CW1981Jan, CC2003Jan |
510 |
Allenson,
Dorothy A. Ware |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
782 |
Alley,
Mollie Colson |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
370 |
Alton
New Hampshire Town Records |
|
|
|
Town
Clerk, Alton, NH |
|
|
|
|
|
191 |
A
Memorial of the Town of Hampstead, New Hampshire |
Noyes,
Harriette Eliza |
1899 |
George
B Reed, Boston, MA |
On
CD from Willow Bend Books |
|
|
|
|
Volume
I; 469 p; 2 vols |
|
|
F44.H2N9 |
Harriette
Noyes provides the history of the founding of the town, details of the
proceedings of the Centennial Celebration, background to the foundation of
educational, religious, military, and civic organizations as well as
biographical sketches including the following families: Bailey, Bartley,
Bragg, Brickett, Carter, Crocker, Davis, Dickey, Eastman, Emerson, Flint,
Garland, Gordon, Grover, Hadley, Hoyt, Hyde, Heath, Irving, Jenness, Johnson,
Keazer, Kent, Kimball, Little, Marble, Morgan, Moulton, Nichols, Noyes,
Ordway, Peabody, Pillsbury, Pressey, Putnam, Randall, Sanborn, Sawyer, Smith,
Stickney, Tabor, Tewksbury, Webber, Williams, Woodman and more. She also
provides information on births and marriages from the First Book of Records.
An everyname index provides easy access to information and numerous
illustrations add historical and personal interest. |
|
|
|
|
848 |
American
Bible Society Bible Records, Family Records |
Beard,
Janet Colson, transcribed by |
|
|
Ancestorhunt.com/bible-records-43.htm |
|
|
|
|
Volume
2 |
865 |
American
Genealogist and New Haven Genealogical Magazine |
|
1936-1937 |
|
|
|
|
|
|
CT;
Volume XIII |
421 |
American
Merchant Ships, 1850-1900 |
Matthews,
Frederick C. |
1930-1931 |
Marine
Research Society, Salem, MA |
VM23.M3 |
|
|
1850-1900 |
This
classic two-volume study by a famous marine historian is one of the most
revealing documents of the great age of sailing. It recounts in a finely
detailed narrative the histories of 322 late 19th century merchant vessels
depicted in a stirring series of photographs and works of art with 64 ship
captains peering forth from an imposing gallery of portraits. This book is
both a work of great scholarship and enormous appeal. It is filled with
information and factual data about the ships, but is interesting enough to be
a wonderful browsing book. With the first-hand accounts of human drama aboard
the vessels and countless other stories, you will not be able to put this
book down. |
|
|
Nauticalmind.com |
|
Maritimeindustrymuseum.org |
|
Amazon.com |
459 |
Amsterdam
Municiple Archive |
|
|
Amsteldijk
67, Amsterdam, Netherlands 1074HZ |
|
|
|
|
|
|
758 |
|
Evelyn,
Florence |
1979 |
By
author, West Paris, ME |
LCCN
0885742 |
|
|
|
|
|
|
Ancestors And Descendants Of Asa Freeman
Ellingwood And Florilla (Dunham) Ellingwood |
760 |
Ancestors
and Descendants of Robert Clements |
Clement,
Percival Wood |
1927 |
Patterson
& White, Philadelphia, PA |
On
CD from Willow Bend Books; |
|
|
|
Leicestershire
and Warwickshire, England, First Settler of Haverhill, Massachusetts, |
|
|
CS71.C625 1927 |
|
|
136 |
Ancestors
of Joshua Williams and John Collar |
Brown,
Christine R., ed |
1984 |
Cambell
Inc, Knoxville, TN |
|
|
|
From
1632 |
|
289
pp |
318 |
Ancestry
of Philip Howard Gray |
Gray,
Philip Howard |
|
|
|
|
|
|
|
|
503 |
Anderson,
Lois I. Corson |
|
|
|
|
|
|
|
|
|
467 |
Annals
of Lancaster, Massachusetts |
Thompson,
Mary P. |
1892 |
Durham,
NH |
|
|
|
|
|
Lancaster,
Massachusetts |
985 |
Annals
of Staten Island : from its discovery to the present time |
Clute,
John Jacob |
1877 |
Charles
Vogt, New York, NY |
Staten
Island Library F 127.S7 C6 1986 |
|
|
|
|
CW1982Aug;
464 pp; |
|
|
Reprinted by Interlaken, NY: Heart of the Lakes
Pub., 1986. |
Clute’s
narrative history of about 136 pages is supplemented by over 334 pages of
appendices. His history focuses on the Revolutionary, Colonial, and
pre-European settlement periods. Although he refers to documentary sources
and includes some of them in his appendices, much of what he has written is
based on tradition (some of it oral tradition he received directly from
living people who had been on Staten Island during the Revolution.) The 1986
reprint includes a personal name index. |
190 |
An Old
River Town, Being a History of Winterport |
Littlefield,
Ada Douglas |
1907 |
Winterport,
ME |
F29.W83L7 |
|
|
|
|
|
1061 |
An
Outline History of Orange County with an Enumeration of the Names of its
Towns, Villages, Rivers, Creeks, Lakes, Ponds, Mountains, Hill and Other
Known Localities and the Etymologies or Historical Reasons Therefore;
together with Local Traditions and Short Biographical Sketches of Early
Settlers, Etc. |
Eager,
Samuel |
1846 |
S.T.
Callahan, Newburgh, New York,, NY |
NY |
|
|
|
|
CW1981Jul,
CC2003Jul |
808 |
Anthony,
Otis Dale |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
791 |
Appleton's
Moses Obituary Book |
|
|
|
|
|
|
|
|
|
771 |
Archer
Association |
|
|
P
O Box 6233, McLean, VA 22106 |
Archer,
George W., President |
|
|
|
|
|
1035 |
Armstrong
County PA History |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
339 |
Aroostook
County Maine Register of Deeds |
|
|
Deed
Records, P. O. Box 787, Houlton, ME 04730 |
|
|
|
|
|
|
521 |
Artlip,
Elaine C. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
684 |
A
Tenth Generation Yankee from Maine |
Nicholson,
Nattie Gove |
1971 |
A&R
Printing and Stationers, Inc,WFB, FL |
CS71.G7151972 |
|
Includes
Carr, |
|
|
|
|
Chase, Cole, |
|
Curtis, Gove, |
|
Haynes, Herrin, |
|
Hough, Huff, |
|
Merriman, |
|
Taylor, |
|
Tibbetts, |
|
Whitaker |
142 |
Athens,
Maine Cemeteries, Somerset County Maine |
Prince,
Elaine Bush, prepared by |
|
|
|
|
|
|
|
|
930 |
Athens,
Maine - Historical Sketch of Sesquecentennial, 1804-1954 |
Athens
Victory Club, ed |
1954 |
Skowhegan
Press |
|
|
|
|
|
|
286 |
Athens,
Maine -History of from the East Somerset Country Register, 1911-1912 |
Chatto,
Clarence I. |
1954 |
Skowhegan
Press |
|
|
|
|
|
|
796 |
Athens,
Maine - Records of marriages performed |
Leavitt,
Philip, Esq J.P. |
|
|
|
|
|
|
|
|
812 |
Athens,
Maine Town Records |
|
|
Athens,
Maine |
|
|
|
|
|
|
922 |
Athens
(Somerset County) Maine Marriages, 1892-1955 - From the Brides Index |
|
|
Maine
State Archives |
|
|
|
|
|
|
232 |
Atkinson,
Kathryn Hawley |
|
|
|
|
|
|
|
|
|
664 |
Atlanta
and Environs - Family and Personal History |
Garrett,
Franklin M.; |
1954 |
Lewis
Hist Publishing Co |
Georgia
Historical Society; |
|
|
|
|
3
vols.: Vol III |
|
|
Georgia Historical Society |
F294.A8G3 |
|
|
|
|
1055 |
Attendance
Roster, Myres School, Porter Township, Clarion County, PA |
|
|
|
Clarion
County, PA |
|
|
|
|
CW1981Jul,
CC2003Jul |
649 |
Averell-Averill-Avery
Family, 1637-1914 |
Avery,
Clara A. |
1906 |
Plymouth
MA |
|
|
|
|
Descendants
of William and Abigail Averell of Ipswich, MA |
Vol I
& II |
99 |
Avery,
Enoch III, The Family of |
|
|
|
|
|
|
|
|
|
476 |
Baker,
Larry |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
856 |
Baker,
Laura (Corson) |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
886 |
Bamford,
Louise |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
795 |
Bangor
Daily News |
|
|
Bangor,
ME |
|
|
|
|
|
|
79 |
Bangor
Historical Magazine |
Porter,
Joseph W., ed |
1885-1886 |
Joseph
W. Porter, Bangor, ME |
F16.M21 |
|
|
|
|
Volumes
1-9; ME |
613 |
Barker
Genealogy |
Barker,
Elizabeth Frye |
1927 |
|
Barker
Books; |
|
|
|
|
553 pp |
|
Higginson Book Co, Salem, MA |
|
Morris, DE Library |
|
CS71.B26 1927 |
|
|
481 |
Barnstable
County (Mass) Probate Records |
|
|
Barnstable,
MA |
|
|
|
|
|
|
776 |
Batchelder,
Dana A. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
516 |
Battleson,
Ed and Helen |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
194 |
Belfast
Maine, Vital Records to 1892 |
|
1919 |
Maine
Historical Society |
|
|
|
1773-1892 |
Belfast,
Maine is located in Waldo County and was incorporated in 1773. It is located
on the coast of Maine |
|
|
and has about 6,000 residents. This database
includes Belfast death records between 1773 and 1892. However, |
|
there are several deaths included in this
database prior to 1773 (hence the dates in the database title). There are |
|
more than 5,500 entries in the database, and
each includes first, middle, and last names, and maiden names |
|
in brackets. The entries also include spouses'
names and/or parents' names, cause of death, date of death, |
|
place of death (if other than Belfast), and age
at death. There are several sources for the information, and variants |
|
of data are given in brackets. Variants would
include dates, names, and ages. The sources include church, |
|
county, and town records, along with more than
150 private sources. |
1024 |
Belgium,
her Kings, Kingdom & People |
MacDonnell,
John de Courcy |
1914 |
J.
Long, London |
University
of Minnesota: TC Wilson Library 949.3 M14 |
|
|
|
|
|
645 |
Belgrade
Maine Congregational Church Records |
|
|
|
|
|
|
|
|
|
644 |
Belgrade
Maine Vital Records |
|
|
Town
Clerk, Belgrade, ME |
|
|
|
|
|
|
392 |
Belgrade
Maine Vital Records |
|
1936-
1937 |
Winthrop,
ME |
|
|
|
|
|
Books
1-5 |
|
Whiting, Mabel and Lilly, Georgiana, compiled
by |
382 |
Belize
Government Information Services |
|
|
Belmopan,
Belize |
|
|
|
|
|
|
474 |
Bell
County Vital Records |
|
|
Court
Clerk, P. O. Box 156, Paineville, KY 40977 |
KY |
|
|
|
|
|
691 |
Bermuda
Settlers of the 17th Century |
Mercer,
Julia E. |
1982 |
Baltimore
Gen Publ Co., Baltimore, MD |
Genealogical
Publ Co; |
|
|
17th c |
276
p; |
|
|
|
CS261.B4M47 1982 |
These
"Genealogical Notes from Bermuda" were published serially in
Tyler's Quarterly between 1942 and 1947 and have lain largely unnoticed by
the genealogical researcher. The collected "Notes" consist of
abstracts of the earliest known records of Bermuda settlers, and their value
cannot |
|
|
|
be
exaggerated, for many of the early settlers of Bermuda--or their
descendants--removed to the mainland and were among the pioneer settlers of
the Carolinas, Georgia, and Virginia. The records given here are arranged by
family and appear thereunder in chronological sequence. They consist of a
progression of abstracts of wills, administrations, deeds, court orders,
indentures, arrival records, and so on, pertaining to every member of the
family from the original immigrant up to as near the year 1700 as the records
allow. Originally published 1942 in Tyler's quarterly historical and
genealogical magazine as 'Genealogical notes from Bermuda,' volumes
xxiii-xxix (1942-1947). |
|
|
|
|
285 |
Berry,
Clyde Greenleaf |
|
|
P.
O. Box 5578, Augusta, ME 04332 |
|
|
|
|
|
|
297 |
Berwick
Maine Town Census Enumerations Prior to 1790 |
|
|
Berwick,
ME |
|
|
|
|
|
|
391 |
Bickford,
Mahlon C. - The Belgrade Bickfords |
|
|
2745
29th Street NW, #309, Washington DC 20008 |
|
|
|
|
|
|
939 |
Biographical
Annals of Montgomery County Pennsylvania Containing Genealogical Records of
Representative Families, Including Many of the Early Settlers and
Biographical Sketches of Prominent Citizens |
Roberts,
Ellwood, ed |
1904 |
T.S.
Benham & Co and Lewis Publishing Co, New York, Chicago |
Rootsweb.com; |
|
|
Civil
War |
Contains
genealogical sketches on several hundred families with an index to
principals. |
2
vols ; CW1982Aug |
|
Pennsyvania State U |
|
Special Collections |
|
Library F157.M7R6 1904; |
|
Willow Bend Books; |
|
F157.M7R6 |
|
|
349 |
Biographical
History of the Town of Milton (NH) |
|
|
|
|
|
|
|
|
|
1026 |
Biographical
Sketches for Cornelis Pieterse Vroom; and for Joh Vroom m. 1781 Jane Ditmars |
|
|
|
|
|
|
|
History
of the county of Annapolis |
|
676 |
Biographical
Souvenir of the States of Georgia and Florida |
Georgia
DAR |
1889 |
F A
Battery and Co., Chicago, IL |
ancestry.com
; |
|
|
|
|
875 pp |
|
amazon.com |
332 |
Birch,
Shirley E |
|
|
|
|
|
|
|
|
|
1046 |
Black
Hawk County Iowa Marriage Records |
|
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
306 |
Blaisdell
Papers |
|
|
The
Blaisdell Assoc |
|
|
|
1883/1917 |
|
Volumes
10 and 11, 1883/1917 |
419 |
Borough,
Austin B. |
|
|
|
|
|
|
|
|
|
447 |
Boston,
Massachusetts Records - Town Records, 1634-1648 |
|
|
Boston,
MA |
|
|
|
|
|
|
881 |
Boston
Evening Transcript, Microfiche Records |
|
|
Boston,
MA |
|
|
|
|
|
|
248 |
Boston
Post Newspaper, Microfilm Records |
|
|
|
Boston
City Library, Boston, MA 02201 |
|
|
|
|
|
276 |
Bovey
Family, England to Wisconsin |
Bovey,
Byron D. |
1985 |
|
|
|
|
|
|
|
43 |
Brackett
Genealogy |
Brackett,
Herbert I., Compiled by |
1907 |
H.I.
Brackett, Washington, D.C. |
Washington,
DC |
|
|
|
Descendants
of Anthony Brackett of Portsmouth and Captain Richard Brackett of Braintree.
With biographies of |
|
|
|
CS71.B797 1907 |
the
immigrant fathers, their sons, and others of their posterity |
|
|
|
|
717 |
Bradford
County, Pennsylvania - Marriage Records |
|
|
Bradford
County Courthouse, Towanda, PA 18848 |
|
|
|
|
|
|
263 |
Bradford
County, Pennsylvania - Probate Records |
|
|
|
|
|
|
|
|
|
715 |
Bradford
County, Pennsylvania - Register of Births |
|
|
Bradford
County Courthouse, Towanda, PA 18848 |
|
|
|
|
|
|
401 |
Bradford
County, Pennsylvania - Register of Deeds-Deed Records |
|
|
|
Bradford
County Courthouse, Towanda, PA 18848 |
|
|
|
|
|
68 |
Bradford
County (Pennsylvania) Historical Society |
|
|
19
Maine St, Towanda PA 18848 |
|
|
|
|
|
|
175 |
Brakeman,
Mary Hawker |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
699 |
Brazell,
Charlene Walker |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
520 |
Brindley,
Robert J. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
383 |
British
Honduras (now Belize) and its Beginnings |
Winderling,
E.O. |
1946 |
|
|
|
|
|
|
|
701 |
Britton,
Ann H. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
329 |
Brooklyn
City Directories |
|
|
Brooklyn,
New York |
|
|
|
|
|
|
513 |
Brooks,
Joseph M. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
485 |
Brooks
Family of Woburn Massachusetts |
Cutter,
William and Loring, Arthur |
|
New
England Genealogical Register, Vol 58 |
|
|
|
|
|
|
858 |
Brooksville,
Maine Gravestone Inscriptions |
|
|
|
|
|
|
|
|
Copy
of typed records October 1942 |
|
Limeburner, Grace, comp |
181 |
Brooksville,
Maine Vital Records as Publ in the New England Historical Genealogical
Register |
Limeburner,
Grace |
1941 |
|
|
|
|
|
|
|
28 |
Brown,
Minetta |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
48 |
Brownell,
Richard J. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
184 |
Brownville,
Maine Vital Records |
|
|
Town
Clerk, P. O. Box 658, Brownville ME 04414 |
|
|
|
|
|
|
117 |
Brunswick,
Maine Burials, Pine Grove Cemetery |
Davis,
Mrs. Howard Leslie, & LaMack, Mrs. Lester J., Compiled by |
|
Maine
State D.A.R. |
|
|
|
|
|
|
287 |
Buchanon,
Gordon A |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
103 |
Bucksport,
(Maine) - Vital Records, Volume 1 |
Hoffman,
D., ed |
1982 |
Cay-Bel
publishing Co |
|
|
|
|
|
|
218 |
Bucksport,
Maine Misc Records - Births 1700-1800 |
Maine
DAR, compiled by |
|
|
|
|
|
|
|
|
214 |
Bucksport,
Maine Town Records |
|
|
|
Town
Clerk, Drawer X, Bucksport, ME 04416 |
|
|
|
|
|
869 |
Bucksport
Clipper, The Newspaper |
|
|
Bucksport,
ME |
|
|
|
|
|
|
606 |
Burgess
Genealogy - Descendants of the four sons of Thomas and Dorothy Burgess,
Thomas Burgess, Jr. of Newport, Rhode Island (those descendants who returned
to Massachusetts), John Burgess of Yarmouth, Massachusetts, Jacob Burgess of
Sandwich, Massachusetts, andJoseph Burgess of Rochester, Massachusetts, whose
parents were settled in Sandwich in 1637 |
Burgess,
Barry Hovey, MD |
1941 |
Charles
E Fitchett, New York, NY |
CS71.B9551997 |
|
|
|
|
|
621 |
Burkhardt,
Judi |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
361 |
Burlingame,
Betty Sidwell (Or Sidell) |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
969 |
Buschmann
Family, Germany |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Corssen |
|
|
CW1982May;
Book 929.243 B961L film 0477292 item 2 |
764 |
Butcher,
Joan |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
453 |
Butler,
Thomas - Descendants of, 1674-1886 |
Butler,
George H., MD |
1886 |
New
York, NY |
|
|
|
|
|
|
991 |
Butler
County OH Orphas & Testamentary Records 1814+ |
|
|
|
|
|
|
1814 |
|
CW1982Win |
93 |
Butterfield
Family and Other Maine Records |
|
|
|
|
|
|
|
|
|
511 |
Butzow,
Marguerite |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
53 |
Cabana,
Ralph |
Cabana,
Ralph |
|
|
|
|
|
|
|
Resource
lookup volunteer |
900 |
California,
Historic Spots in |
Hoover,
Mildred Brook, Rensch, Hero Eugene, and Rensch, Ethel Grace |
1966 |
Stanford
University |
F868.A15R43 |
|
|
|
A
great resource for the researcher of early California, |
597
pp |
|
|
|
Press, Stanford, CA |
Amazon.com |
the
Gold Rush, geography and history of each county. |
|
|
|
|
Bookgarden.com |
Richly
detailed and illustrated accounts of the people and |
|
|
|
|
|
places
which make California unique. The authors provide |
|
|
|
|
|
details
of history which make the lives of the early settlers |
|
|
|
|
|
understandable
and interesting. |
|
|
|
|
|
|
898 |
California
Death Index Microfilm Records |
|
|
|
|
|
|
|
|
|
903 |
California
Vital Records, Department of Health Services |
|
|
Sacramento,
CA |
|
|
|
|
|
|
867 |
Canaan,
Maine - Old Village Cemetery Tombstone Records |
|
|
Canaan,
ME |
|
|
|
|
|
|
290 |
Canaan,
Maine Vital Records |
|
|
|
Town
Clerk, Canaan, ME |
|
|
|
|
(Also
see Source #314) |
314 |
Canaan,
Maine Vital Records |
|
|
|
Town
Clerk, Canaan, ME |
|
|
|
|
|
32 |
Candage,
Charles S |
|
|
|
|
|
|
|
|
(Also
see Source #290) |
410 |
Canney,
Robert |
|
|
|
|
|
|
|
|
Genealogist |
480 |
Cape
Cod Historical Society |
|
|
|
|
|
|
|
|
(Notebooks) |
612 |
Cape
Cod Pioneers |
Colson,
Stanton Darnbrook |
|
Unpublished |
|
|
|
|
|
|
725 |
Cape
Jellison Cemetery Tombstone Inscriptions |
|
|
|
Near
Fort Point on Cape Jellison, Stockton Springs, ME |
|
|
|
|
|
509 |
Carlson,
Geneva Tuttle, Dr. |
|
|
|
|
|
|
|
|
|
751 |
Carr
Book - The Descendants of Robert and Caleb Carr from 1635 |
Carr,
Arthur A. |
1947 |
By
author, Ticonderoga, NY |
Quintin
Publications, Pawtucket, RI |
|
|
From
1635 |
|
|
750 |
Carr
Family Records |
Carr,
Eson I. |
1894 |
Herald
Printing House, Rockton, IL |
LCCN
9595176 |
|
|
|
|
|
493 |
Carter |
Carter,
Clara A., comp |
1887 |
W J
Coulter, Clinton, MA |
LCCN
8239046 |
|
|
|
A
genealogy of the descendants of Samuel and Thomas, sons of Rev. Samuel
Carter. 1640-1886. |
|
752 |
Carver
Family of New England |
Carver,
Clifford N., comp |
1935 |
Privately
printed, Searsport, ME |
Quintin
Publications, Pawtucket, RI |
|
|
|
|
|
|
CS71.C3281935 |
|
|
724 |
Castine,
Maine Marriage Records |
Mosher,
Elizabeth, copied from notes of |
|
Belfast,
ME |
|
|
|
|
|
|
887 |
Castine
Maine Tombstone Records |
|
|
|
|
|
|
|
|
|
23 |
Cataldo,
Madelyn R |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
294 |
Cavaliers
and Pioneers: Abstracts of Virginia Land Patents and Grants, 1623-1800 |
Nugent,
Nell Marion |
1934 |
Virginia
State Library and Archives, Richmond, VA |
Virginia
Genealogical Society, Richmond, VA |
|
|
1623-1766 |
|
Vols
1-3 (1623-1666) |
|
|
Amazon |
Details
all of the patents and grants issued to colonial Virginians from 1623 to
1776. Included with these early records were the lists of headright names
attached to each grant for which land was given based on ownership of
headrights. Nugent's first volume named over eighty thousand immigrants to
Virginia. It quickly became the principal source for all Virginia
genealogical and historical researchers searching for the immigrant origins
in this colony. The information in this book, while providing headright names
of early immigrants also took on several incorrect and misleading traditions
that have led researchers astray in their efforts to identify origins and
relationships of their ancestors. It became common belief that the headright
lists attached to the grants were perhaps the earliest record of a person
arriving in American, and that they date of the grant indicated the
approximate arrival date. It was also believed that the person receiving a
grant in return for his list of headright names, was the person who
transported those people. It was assumed that each list of people came to
America as collective groups. |
|
|
Walmart |
|
|
|
F225.N842 1934 |
|
|
|
|
|
862 |
Caverly/Caverleigh
Family Genealogy |
Caverly,
Robert Boody |
1888 |
|
|
|
|
|
|
|
718 |
|
Phillips,
Ralph, transcribed by |
1935 |
|
Nassau,
NY |
|
|
|
|
On
Route #203, Nassau, New York, |
|
Cemetery Inscriptions of the Nassau-Schodack
(New York) Cemetery |
966 |
Cemetery
Records Batavia Township, OH |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Corson,
Paul, C. |
|
|
CW1982May |
|
997.179/B1 V22m; |
919 |
Centenial
History of Waterville (Maine) |
|
1902 |
|
Waterville,
ME |
|
|
|
|
|
236 |
Centennial
History of Norway, Oxford County, Maine, 1786-1886 |
Lapham,
William Berry |
1886 |
B.
Thurston & Co, Portland, ME |
F29.N8L3 |
|
|
1786-1886 |
An
account of the early grants and purchases, sketches of the grantees, early
settlers, and prominent residents, etc. : with genealogical registers, and an
appendix. |
822pp |
|
ancestry.com |
|
Picton Press |
66 |
Chalmers,
Veronica S |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
756 |
Chandler
Family. The Descendants of William and Annis Chandler who settled in Roxbury,
Mass., 1637 |
Chandler
George, comp |
1883 |
Charles
Hamilton, Worcestor, MA |
CS71.C456
1883 |
|
|
From
1637 |
The
Descendants of William & Annis of Roxbury MA 1637 |
1266
pp |
346 |
Charlotte
County, New Brunswick |
|
|
|
|
|
|
|
|
Canada
Miscellaneous Provincial Records (provided by Source #345) |
162 |
Cherryfield,
Maine Vital Records |
|
|
|
Town
Clerk, Cherryfield, ME 04622 |
|
|
|
|
|
25 |
Cherryfield-Narraguagus
Historical Society |
|
|
|
Margery
Brown, President |
|
|
|
|
|
|
P. O. Box 96, Cherryfield, ME 04622 |
739 |
Cherryfield
Town Register |
Mitchell
and Campbell |
1905 |
H
E Mitchell Co, Brunswick, ME |
ME |
|
|
|
|
|
709 |
Church-Colston
Genealogy |
|
|
|
|
|
|
|
|
|
1066 |
Citations
for James and Theotiste Corson |
|
|
|
|
|
James
Corson, Theotiste Corson |
|
|
CW1981Jul,
CC2003Jul |
163 |
City
Register of Boston, Massachusetts - Vital Records |
|
|
Boston
1 City Hall Sq, Boston, MA 02201 |
|
|
|
|
|
|
1067 |
Clarion
County Atlas |
Caldwell,
J.A. |
1877 |
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
1033 |
Clarion
County PA History |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
1034 |
Clarion
County PA History |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
365 |
Clark,
Rosetta |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
683 |
Clarke,
Robertson |
|
|
|
|
|
|
|
|
As
reported in The Dinghy April/May 1991 Issue |
20 |
Cleland,
Ruth |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
118 |
Clinton,
Maine Vital Records to 1892 |
Fisher,
Carleton Edward |
1967 |
authorized
for publication by the Maine Historical Society |
|
|
|
To
1892 |
|
|
497 |
Cloyes,
Katherine Sands |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
689 |
Coalson,
Robert E. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
508 |
Coalson,
Stanley L. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
647 |
Coffin
Family, The |
Coffin,
Louis, ed |
1962 |
Nantucket
Historical |
Nantucket
Historical Association |
|
|
|
|
|
|
|
Society, Nantucket, MA |
CS71.C675
1962 |
|
|
|
|
343 |
Colby's
Atlas of Somerset County, Maine |
Colby |
|
|
|
|
|
|
|
|
754 |
Colcord
Genealogy - Descendants of Edward Colcord of New Hampshire, 1630-1908 |
Colcord,
Doane B. |
1908 |
Mahlon
J Colcord, |
AbeBooks.com |
|
|
1630
to 1908 |
|
199 pp |
|
|
Coudersport, PA |
CS71.C687
1908 |
|
|
|
|
454 |
Colcords,
The - of Waldo County, Maine |
Colcord,
Timothy A. |
1968 |
|
|
|
|
|
|
|
400 |
Cole,
Hiram S - Family Bible |
|
|
|
|
|
|
|
|
From
Downeast Ancestry |
157 |
Cole
Cemetery Records, Winterport, Maine |
Macdonald,
Jernigan, and Jackson |
1972 |
|
|
|
|
|
|
|
376 |
Coleman,
Ruby |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
275 |
Col
James Scammon's Foot History of 13th Regiment (Maine) |
Gould,
Nathan |
1899 |
Portland,
ME |
|
|
|
|
|
|
1029 |
Collections
of the NY Genealogical and Biographical Society |
|
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
259 |
Collier,
Mike |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
680 |
Colon,
John A |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
963 |
Colonial
Families of the United States |
Munsell |
|
|
|
|
|
|
|
Vol
8, p 163; CW1982Feb |
111 |
Colonial
Gravestones Inscriptions in the State of New Hampshire |
Goss |
|
|
|
|
|
|
|
|
674 |
Colony
of North Carolina: Abstracts of Land Patents |
Hoffmann,
Margaret M. |
1982 |
The
Roanoke News, |
|
|
|
1735-1775 |
|
Vol I
1735-1764 & Vol II 1765-1775 |
|
Waldon, NC |
769 |
Colson,
Barney R |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
435 |
Colson,
Charles W c/o Prison Fellowship Ministries |
|
|
|
P
O Box 17500, Washington D C 20041-0500 |
|
|
|
|
|
832 |
Colson,
Edward F |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
375 |
Colson,
Francis R |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
415 |
Colson,
George Penrose |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
842 |
Colson,
John |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
800 |
Colson,
Lemuel Jr. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
849 |
Colson,
Margaret Burton (Sweetser) |
|
|
|
|
|
|
|
|
Transcript
of a letter to her Brother-in-Law, Albert Ballard Colson (unedited) |
636 |
Colson,
Mrs Clifford "Barbara" |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
641 |
Colson,
Onnie Mae |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
71 |
Colson,
Richard |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1 |
Colson,
Stanton Darnbrook |
|
|
|
|
|
|
|
|
Founding
Member CCFHA #M001 |
706 |
Colson-Beville
Genealogy 1730-1850 |
Herring,
Dorothy Holland |
|
|
P.
O. Box 232, Morrow, GA 30236 |
|
|
1730-1850 |
|
|
722 |
Colson
Family Bible of Josiah Colson of Monroe Maine |
Belfast,
Elizabeth Mosher |
|
|
In
possession of Jane & Rachel Prescott of Milo, ME |
|
|
|
|
Copied
from notes of Elizabeth Mosher Belfast ME) |
763 |
Colson
Family History |
Ross,
Jesse Samuel |
1980 |
By
author, Murray, KY |
|
|
|
|
|
|
707 |
Colson
Papers, |
Andrea,
Leonard, comp |
1949 |
South
Carolina State Archives |
Columbia,
SC |
|
|
|
|
|
205 |
Columbia,
Maine Town Records |
Colton,
Margaret Kelley Ashe, copied by |
1963 |
|
Town
Clerk, Columbia, ME |
|
|
|
|
From
Records of the Town Clerk, publ by D.A.R. 1963 (by Source #67) |
844 |
Columbia
Falls Town Records |
|
|
|
Columbia
Falls, ME |
|
|
|
|
Town
Clerk |
997 |
Comfort
Families of America |
Botting,
Cecelia and Botting, Roland |
1971 |
|
|
|
|
|
|
CW1982Win,
CW1981Jul, CC2003Jul |
662 |
Commemorative
Biographical Record of Wisconsin Counties of Rock, Green, Grant, Iowa and
Lafayette |
|
1901 |
J
F Beers & Co., |
|
|
|
|
|
|
402 |
Compendium
of American Genealogy |
Virkus,
Frederick A., ed |
1987 |
Genealogical
Publishing Co., Inc, Baltimore, MD (reprint) |
Amazon.com |
|
|
1925 -
1942 |
First
families of America |
Vols
1-7 1925 – 1942; Vol 7, p 142 |
|
|
Genealogical Publ Co |
The
Compendium of American Genealogy is the most important collection of American
lineage records ever published, easily deserving its reputation (as well as
its subtitle) as the genealogical encyclopedia of the first families of
America. Originally a project of Marquis's Who's Who in America, though later
taken under the wing of the Institute of American Genealogy, the Compendium
was the brainchild of Frederick A. Virkus, who guided its publication for
more than two decades with the express purpose of producing a standard
genealogical history of the United States. In keeping with its stated aim,
the Compendium contains the lineage records of the first families of America,
with records extending in both male and female lines from the earliest-known
immigrant ancestor to the then (1925-1942) living subject of the record. |
|
|
Barnes & Noble |
|
|
|
Hunterdon County Library NJ R929.1 |
Note:
data from Virkus 'needs to be treated with care'. |
|
|
|
|
295 |
Confederate
POWs who died in Federal Prisons and Hospitals in the North |
Ingmire,
Frances and Ericson, Carolyn |
1984 |
Ericson
Books, St Louis, MO |
Camppope.com |
|
|
|
There
are a number of errors in this listing, both in names and dates (as compared
to the original Louisville Military Prison listings); most of these mistakes
are from the original 1912 Register. |
CW1982Win,
CW1981Jan, CC2003Jan, CW1981Jul, CC2003Jul |
|
|
|
E548.I55 1984 |
(microfilm
in Kentucky State Archives); Register of Confederate Soldiers, Sailors, and
Citizens |
525
pp |
|
|
|
|
Who
Died in Federal Prisons and Military Hospitals in the North, 1912, National
Archives. |
|
455 |
Congress
Biographical Directory of the United States, 1774-1989 |
|
1989 |
U
S Government Printing Office |
|
|
|
1774-1989 |
|
|
961 |
Contemporary
Authors 1975 |
|
|
|
|
|
|
1975 |
|
CW1982Feb |
164 |
Cook
County, Illinois |
|
|
|
County
Clerk's Office, Chicago, IL 60602 |
|
|
|
|
|
656 |
Copp,
Jeanne Emily |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
883 |
Cornville
Town Records |
|
|
|
Cornville,
Maine |
|
|
|
|
|
792 |
Corson,
Alfred Clifford |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
719 |
Corson,
Archie - Family Cemetery Plot Tombstone Inscriptions and Family Records |
|
|
|
Lebanon,
ME |
|
|
|
|
|
502 |
Corson,
Blake |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
389 |
Corson,
Bruce Earl |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
859 |
Corson,
Charles - Account Book information |
Corson,
Charles, |
|
|
|
|
|
|
|
|
|
abstracted by Corson, Mabelle and Gray, Roger |
895 |
Corson,
Charles H. & Carol R. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
789 |
Corson,
Dana R |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
5 |
Corson,
Dorothy W |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
716 |
Corson,
Helen Lee |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
932 |
Corson,
Joyce Leila Chamberland |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
522 |
Corson,
Joy D |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
657 |
Corson,
Lloyd Orley |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
4 |
Corson,
Melvin Norman |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
910 |
Corson,
Moses - The Descendants of (1769-1869) |
Davidson,
Robert, comp |
1955 |
|
|
|
|
1769-1869 |
|
|
7 |
Corson,
Olive G |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
766 |
Corson,
Philip James |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
642 |
Corson,
Rebecca Jean |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
302 |
Corson,
Richard Charles |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
785 |
Corson,
Robert M |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
806 |
Corson,
Robert Wilson |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
518 |
Corson,
Wilber "Gene" |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
874 |
Corson,
William R. |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
308 |
Corson,
William - To America from Scotland: Cumberland County Virginia Line |
Corson,
Blake W. |
|
|
|
|
|
|
|
|
811 |
Corson,
Willis A |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
762 |
Corson,
W Michael |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
6 |
Corson.
Lynn Alan |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
1060 |
Corson-Coursens
from 1612-1912 with the Staten Island Branch |
|
|
Higginson
Book Co |
|
|
|
|
|
88
pp |
10 |
Corson
Cousins |
Rinehart,
Iverne Corson, ed/publ |
|
Corson
Cousins, 9311-P Golden Way, Richmond VA 23294 |
|
|
|
|
|
(Newsletter) |
|
Founding Member CCFHA #M010 |
826 |
Corson-Cummings,
Margaret |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
720 |
Corson
Family Gravesite Tombstone Inscriptions |
|
|
|
|
|
|
|
|
[Orig
prop or Samuel Corson (A1a1)] [Current prop Laterno |
|
Fam (1991)] Lebanon ME |
970 |
Corzine
research |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
|
|
|
CW1982May;
film 035836 |
781 |
Coulson
Genealogy |
Coulson,
Henry J. |
|
|
|
|
|
|
|
|
420 |
Counties
Cities Towns and Plantations of Maine, A Handbook of Incorporations,
Dissolutions, and Boundary Changes |
|
1940 |
Maine
Historical Records Survey Project |
Maine
State Archives, Augusta, ME |
|
|
|
An
exhaustive compilation based on historical records. Extensive information on
the formation and boundary changes of Maine's counties. Important sections
include "Plantations," "Towns," and "Cities".
Helpful, but not complete for identifying extinct settlements and places. |
|
639 |
Courier
Gazette, Rockland Maine |
|
|
|
|
|
|
|
|
|
458 |
Coursen
and Lambrect families of Recife, Brazil |
|
|
|
National
Genealogical Society Library, Arlington, VA |
|
|
|
|
Extracts
from an undocumented book |
972 |
Coursen
Families in New Jersey |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
|
|
|
CW1982May;
film 0172987 |
506 |
Courson,
William M |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
457 |
Cousin-Cousins-Cousens-Cozzens
Families |
Ridlon,
Gideon Tibbetts |
1910 |
|
|
|
|
|
|
|
748 |
Crockett
Genealogy, 1610-1988 |
Candage,
Charles Samuel |
1989 |
Picton
Press, Camden, ME |
Amazon.com
; |
|
|
1610-1988 |
Some
Descendents of Thomas and Ann of Kittery, Maine. Thomas Crockett (1611-1679)
came from England in 1631 on the Pied Cow and settled first in various places
in New Hampshire and finally in Kittery, ME. His descendants are legion
throughout northern New England today, having spread into every nook and
cranny. Charles Candage's arrangement of this book is similar to his
Heard-Hurd Genealogy; however, here he generally follows descendants of
daughters for only one or two generations |
632 pp |
|
|
Lane Memorial Library |
out
of the Crockett name. |
|
|
Hampton, NH |
There
are 900 separate family sections and the Register numbering system is used.
Mr. Candage's original index has been replaced with Picton Press's standard.
Every Name Index following reformatting of the entire manuscript. By doing
this reformatting the book has been sized down to a more manageable size for
the researcher to handle. All the original text from the earlier printing. |
|
|
|
|
512 |
Cross,
Ina L |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
501 |
Crummer,
Dr. Larry |
|
|
|
|
|
|
|
|
|
340 |
Cumberland
County, Maine Register of Deeds – Deed Records |
|
|
|
Portland,
ME 04101 |
|
|
|
|
|
794 |
Cummings,
Margaret L |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1011 |
Curry
Collection 1665-1943 |
|
|
|
Southern
Historic Collection, niversity of North Carolina Library |
|
|
|
|
Colledftino
of Miss Cory C. Curry |
658 |
Curtis,
Elaine |
|
|
|
c/o
Tidewater CPGR, 160 Layfayette Rd, Hampton NH 03842 |
|
|
|
|
|
472 |
Curtis,
Lincoln and Mary P - Family Bible |
|
|
|
Penobscot
Marine |
|
|
|
|
|
|
Museum, Searsport, ME |
1002 |
Daily
Breeze |
|
Jan-84 |
|
Torrence,
CA |
|
|
|
|
Newspaper |
1003 |
Daily
Record |
|
01-08-82 |
|
Morris
County, NJ |
|
|
|
|
|
439 |
Daily
State Gasette, Green Bay, WI |
|
|
|
|
|
|
|
|
Newspaper |
685 |
Daines,
Linda Osowoski |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1022 |
DAR
Application Records |
|
|
|
|
|
|
|
|
|
767 |
Darlingtoniana |
Ervin,
Eliza Cowan and Rudisill, Horace |
1976 |
Reprint
Co., |
F277.D2D37
1976 |
|
|
|
A
History of People Places & Events in Darlington Co |
|
|
|
|
Fraser, ed |
Spartansburg,
SC |
SC;
Published in cooperation with the Darlington |
|
|
|
|
|
County
Historical Society |
1068 |
DAR
Patriot |
|
|
|
|
|
|
|
|
CW1981Apr,
CC2003Apr |
917 |
Daughters
of the American Republic – Application Form |
|
|
Daughters
of the |
|
|
|
|
|
|
|
American Republic |
|
Washington D.C. |
369 |
Davis,
Roy L |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
305 |
Dean,
Dionne Leona |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
734 |
Death
Notices from the Machias Union |
Day,
Clarence Albert, comp |
|
By
author |
|
|
|
1853-1873 |
|
(Newspaper)
Volumes 1 & 2,1853-1873 |
822 |
Death
Notices From the Morning News, 1811-1851 |
Taylor,
Robert and Young, Daniel |
1985 |
|
|
|
|
1811-1851 |
|
|
1025 |
Declaration
for Civil War Pension |
Courson,
Hamilton |
1912 |
|
Georgetown,
MI |
|
|
|
|
|
115 |
Deer
Isle, Maine - First Congregational Church Records |
Noyes,
Benjamin lakes |
1950 |
DAR |
|
|
|
|
|
|
850 |
Deer
Isle, Maine Vital Records |
|
|
|
Town
Clerk, Box 46, Deer Isle, ME 40627 |
|
|
|
|
|
350 |
Del
Giorno, Shirley Colson |
|
|
|
|
|
|
|
|
Resource
Lookup Volunteer |
603 |
Dennis-Yarmouth
(MA) Register |
|
Oct, |
|
|
|
|
|
|
|
|
1891 |
912 |
Dennys
River Historical Society |
|
|
|
Hubert,
Rebecca W., President, Rte 31 Box 388, Dennysvill ME 04628 |
|
|
|
|
|
377 |
Derick,
Burton N |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
47 |
Descendants
of George Little who Came to Newbury, Massachusetts in 1640 |
Little,
George Thomas |
1882 |
By
author, Auburn ME |
Higginson
Books |
|
|
|
|
632 pp |
|
CS71.L777 1882 |
803 |
Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations |
Chamberlain,
Mildred and Clarenbach, Laura, comp |
1990 |
Clarenbach
Publ, Madison, WI |
Roswell
P. Flower Library, Watertown, NY |
|
|
|
|
|
|
New England Historic Genealogical Society,
Boston, MA |
42 |
Descendants
of Jasper Blake, Emigrant from England to Hampton, N.H., ca. 1643, 1649-1979 |
Blake,
Carlton E. |
1980 |
Gateway
Press Inc., Baltimore, MD |
BradfordHistory.com; |
|
|
1649-1979 |
|
|
|
CS71.B646 1980 |
|
|
729 |
Descendants
of John Knowles, 1660-1978 |
Hufbauer,
Virginia Knowles, compiled by |
1979 |
By
author, La Jolla, CA; |
Cape
Cod Genealogical Society |
|
|
1660-1978 |
|
426 pp |
|
|
Edward Brothers, Ann Arbor, MI |
LDS-FHC
Greentree (Pittsburgh) PA |
|
|
|
Lane
Memorial Library, Hampton, NH * NH REF 929.2 KNO |
451 |
Descendants
of William Lamson of Ipswich, Massachusetts 1634-1917 |
Lamson,
William J. |
1917 |
New
York, NY |
Cherry
Hill NJ 08002 |
|
|
|
William
Lamson is said to have immigrated to North America from England and first
appears on list of Freeman at Ipswich dated May . Covers generations of his
male descendants and includes the husbands and children of his female
descendants. The Rev. John Williams Captive of the Indians from - - John
Williams and George Sheldon . John Williams was a Puritan minister in
Deerfield MA at a time of intense hostility between English settlers and the
local Indian tribes. On February Williams himself became a victim when a
French and Indian raiding party sacked Deerfield. He spent two and a half
years as a captive in Quebec. Williams wrote this account of the ordeal in
and it remained for many years one of the most popular Indian captivity
accounts. With a new full name index. Heredity and Early Environment of John
Williams "The Redeemed Captive" - George Sheldon . This valuable
record provides biographical details of John Williams' youth education and
early adulthood as well as background information into the Puritan faith. |
|
|
Vermonthistory.org |
|
ancientfaces.com |
|
Willow Bend Books |
27 |
Dictionary
of American Biography |
Johnson,
Allen and Malonel, Dumas, ed |
-1943 |
Charles
Scribner's Sons, New York, NY |
|
|
|
|
CW1982Feb |
|
626 |
Diller,
Corinne |
|
|
|
|
|
|
|
|
|
700 |
Dinwiddie
County, Virginia Data, 1752-1865 |
Hughes,
Thomas P., comp, ed |
1975 |
Thomas
P Hughes Jr, Memphis, TN |
Virginia
State Library, Richmond, VA |
|
|
1752-1865 |
|
|
|
F232.D6H82 |
|
|
465 |
Directory
of the Ancestral Heads of New England Families - 1620-1700 |
Compiled
by Holmes, Frank R. |
1974 |
Genealogical
Publishing Co Inc, Baltimore MD |
|
|
|
1620-1700 |
|
|
92 |
Documentary
History of the State of Maine |
|
|
Maine,
D.A.R. |
|
|
|
1869-1916 |
|
24
vols |
319 |
Dover,
New Hampshire Cemetery Records MSS |
Scales,
John |
|
|
|
|
|
|
|
|
129 |
Dover,
New Hampshire Historical Society |
|
|
Dover,
NH |
|
|
|
|
|
|
267 |
Dover,
New Hampshire - Records of Births and Marriages, 1693-1838 |
|
|
Danbury
House Books, reprint Oakland, ME |
|
|
|
1693-1838 |
|
|
344 |
Dover
Gazette and Strafford County Advertiser, 1813 |
|
1813 |
|
NH |
|
|
1913 |
|
|
894 |
Dow
Genealogy |
Dow,
Robert Pierce |
|
|
|
|
|
|
|
|
757 |
Downeast
Ancestry - Various Issues |
|
|
|
Machias
ME |
|
|
|
|
|
770 |
Dresser
Ben |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
876 |
Drew,
Mary Lou |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
355 |
Drisko,
Marjorie C |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
55 |
Dunning,
Leslie L |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1063 |
Dutch
Systems in Family Naming, New York – New Jersey |
Bailey,
Rosalie Fellows |
1954 |
|
National
Genealogical Society |
|
|
|
|
21 pp;
CW1981Apr, CC2003Apr; |
|
|
Frontier Press |
An
extremely helpful book to anyone researching early Dutch families and the
origins of surnames. |
317 |
Dwyer,
Violet Horne |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
176 |
Early
American Series – Maine |
|
|
Indexing
Systems, Bountiful, Utah |
|
|
|
|
|
Volume
1 |
270 |
Early
Kentucky Settlers: Records of Jefferson County, Kentucky |
Bentley,
James R. |
1988 |
Filson
Club Quarterly, Baltimore, MD |
LCCCN
87-83670 |
|
|
1781-1833 |
Transcripts
of early Jefferson County records: wills, deeds, surveys, administrations,
inventories, poll lists. Over 10,000 entries of early settlers from Minute
Books (1781-1785),, Will Books (1784- 1833), Bond & Power of Attorney
Book (1783- 1798), (1988), 505pp. |
|
|
Frontier Press Bookstore |
|
Amazon.com |
1057 |
Early
Pennsylvania Births 1675-1875 |
Fisher,
Charles A. |
1947,
1975 |
|
Genealogical
Publ Co |
|
|
1675-1875 |
Although
the actual coverage of this magnificent collection of birth records is
confined principally to the counties of Berks, Northumberland, Snyder, and
Union, it does, in instancing several thousand births from eastern and
southeastern Pennsylvania and the middle and southern sections of the
Susquehanna Valley, encompass a significant portion of the state of
Pennsylvania. |
|
|
|
Lancaster County Historical Society LC 310.31
F533 |
The
text is arranged alphabetically in each of the several sections by the
surname of the principal subject. As a general rule data given include the
name of the child, date of the birth or baptism, names of the parents, and
names of sponsors (often relatives). By any conservative estimate at least
10,000 persons are mentioned in the text. |
215 |
East
Machias, Maine Historical Society |
|
|
|
|
|
|
|
|
|
417 |
Eastport
Maine Vital Records |
|
|
|
Town
Clerk, Eastport, ME |
|
|
|
|
|
1062 |
Elder
John Crandall of Rhode Island and his Descendants |
Crandall,
John Cortland |
1949 |
Privately
published, New Woodstock, NY |
ancestry.com |
|
|
|
|
797
pp; CW1981Jul, CC2003Jul; |
|
Crandall used A.P. Crandall and his 1888 work,
Elder John Crandall, and his Descendants, as a springboard for his own 1949
work, and by so doing has perpetuated many of the myths of the earlier work.
Again much is said about Elder John’s early years in New England with
absolutely no documentation. |
974 |
Elizabeth,
Daughter of John Corson |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Elizabeth,
daughter of John Corson |
|
|
CW1982May;
Film 860457, part 2 |
1040 |
Elizabethtown/Jefferson
Township NJ |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
838 |
Ellsworth
American Newspaper |
|
|
Ellsworth,
ME |
|
|
|
|
|
|
384 |
Encyclopedia
Britannica |
|
1950
edition |
|
|
|
|
|
|
|
296 |
Encyclopedia
of American Quaker Genealogy |
Hinshaw,
William Wade |
1948 |
Edwards
Bros, Inc, Ann Arbor, MI |
Guilford
College Library, Greensboro, NC |
|
|
|
|
Vol 1
& 2, of 6 vols; |
|
|
|
Marshall, Thomas W. |
amazon.com |
Each
volume deals with a different region, and is supplemented by Willard Heiss’s
Abstracts of the Records of the Society of Friends in Indiana in seven parts.
Volume 1 of Hinshaw is the abstract of the early records of North and South
Carolina, Georgia and Tennessee. |
254 |
End of
the Line |
Bracy,
Ernest L. |
1988 |
Readfield
ME |
Ernest
L Bracy, P. O. Box 8, Readfield, ME 04355 |
|
|
|
|
|
|
CS71.B7957 1988 |
|
|
711 |
England
and Holland of the Pilgrims |
Dexter,
Henry Martyn and Dexter Morton |
1905 |
|
Genealogical
Publ Co ; |
|
|
|
|
673
pp; (See Spring 1991 issue of Ellis Cousins Newsletter) |
|
|
sources2go.com; |
|
|
|
Willow Bend Books |
Divided
into six books accompanied by appendixes, indexes, and scholarly
appurtenances, this work attests to Henry Dexter's remarkable expertise with
respect to the source records of the English and Dutch backgrounds of the
Pilgrim Fathers. The six books together constitute an encyclopedic history of
Pilgrim affairs in England and Holland, a systematic examination of every
facet of Pilgrim life from the shaping of the Protestant conscience to the
history of the Separatists--their persecutions in England and their churches
in Amsterdam and Leyden--to summaries and particulars of those who set out to
America on the Mayflower, the Fortune, the Anne, and the Little James. The
author succeeds in mastering more than one discipline, for in addition to
describing the Reform movements in general and the Pilgrims in particular, he
turns his hand to doctrinal study, government, biography, and genealogy. |
|
|
BR375.D49 1905 |
|
|
|
|
|
1000 |
Enterprise
News |
|
06-12-83 |
Apparently,
Fremont, NC |
|
|
|
|
|
|
492 |
Entertaining
Satan - Witchcraft and the Culture of Early New England |
Demos,
John Putnam |
1982 |
Oxford
University Press (reprint) |
amazon.com |
|
|
|
In the
first edition of the Bancroft Prize-winning Entertaining Satan, John Putnam
Demos presented an entirely new perspective on American witchcraft. By
investigating the surviving historical documents of over a hundred actual
witchcraft cases, he vividly recreated the world of New England during the
witchcraft trials and brought to light fascinating information on the role of
witchcraft in early American culture. Now Demos has revisited his original
work and updated it to illustrate why these early Americans' strange views on
witchcraft still matter to us today. He provides a new preface that puts
forth a broader overview of witchcraft and looks at its place around the
world--from ancient times right up to the present. |
566 pp |
|
BF1576.D42 1982 |
|
|
246 |
Eping,
New Hampshire Town Records |
|
|
New
Hampshire General Recorder, Epping, NH |
|
|
|
|
|
|
968 |
Epitaphs,
Hadley, MA |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Ebeneezer
Corse, Sarah Corse |
|
|
Film
186 or 2554, pp 163-164; CW1982May |
390 |
Essex
County, Massachusetts Probate Records |
|
1920 |
The
Essex Institute, Salem, MA |
|
|
|
|
|
|
|
Vol 2, 1675-1681 |
714 |
Evergreen
Cemetery Tombstone Inscriptions |
|
|
|
Evergreen,
Albany Township, |
|
|
|
|
|
|
Bradford County, PA |
893 |
Exeter,
Maine Marriages |
|
|
|
Exeter,
Rockingham County, NH |
|
|
|
|
|
821 |
Exeter
Newsletter |
|
|
Exeter,
NH |
|
|
|
|
|
|
975 |
Families
in Northern NJ and Southern NY, including Corzine |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
|
|
|
CW1982May;
book 974 D2bp |
298 |
Families
of Shapleigh and Action, Maine |
|
|
|
Shapleigh
and Action, ME |
|
|
|
|
|
351 |
Family
Bible Records from New Hampshire |
Compiled
by Poor, |
1970 |
New
Hampshire DAR |
Farmington,
NH |
|
|
|
|
|
|
Rose Wilkenson |
784 |
Farmington,
New Hampshire Town Records |
|
|
|
|
|
|
|
|
|
1045 |
Father
Corson |
|
|
|
Methodist
Book Room |
|
|
|
|
CW1981Jul,
CC2003Jul |
990 |
Fayette
County OH Common Pleas Minute Book E 1826-1831 |
|
|
|
|
|
|
1826-1831 |
|
CW1982Win |
1052 |
First
Reunion of the Corson Family Association |
|
06-03-16 |
|
Valley
Park, PA |
|
|
|
|
CW1981Jul,
CC2003Jul |
156 |
Fish
Scales and Stone Chips |
Winslow,
Sidney L. |
1952 |
Machigonne
Press |
Vinalhaven,
Portland, ME |
|
|
|
|
256 pp |
|
midcoast.com |
670 |
Florida
Pioneers and their Alabama, Georgia, Carolina, Maryland, and Virginia
Ancestors |
Avant,
David A., Jr |
1974 |
by
author, Tallahassee,FL |
LCCN
3152425 |
|
|
|
|
|
40 |
Folks
of Majorbigwaduce |
Limeburner,
Grace |
1948/ |
Maine,
D.A.R. |
Bangor
(ME) Public Library |
|
|
|
|
|
|
1949 |
46 |
Folks
of Orphan's Island |
Limeburner,
Grace |
|
|
|
|
|
|
|
|
1029 |
For
Danbury PA: Miscellaneous Manuscripts |
Historical
Society of Pennsylvania |
|
|
|
|
|
|
Hill
reports unclassified papers on Monroe County, PA |
|
160 |
Fort
Pownall, Maine Wast Book, 1750-1785 |
Transcribed
by Books, Robert C. |
|
|
|
|
|
|
|
|
1024 |
Founders
and Patriots 1607-1657 |
Colket |
|
|
|
|
|
1607-1657 |
|
CW1981Jan,
CC2003Jan |
9 |
Frankfort,
Maine Vital Records |
Hopkins,
Frank L. |
|
|
|
|
|
|
From
Notebook of Frank L. Hopkins, Frankfort, Maine |
|
29 |
Fraser,
Marion |
|
|
|
|
|
|
|
|
|
322 |
Freewill
Baptist Publications Death Notices, 1811-1851 |
Young
and Taylor |
1985 |
|
|
|
|
1811-1851 |
|
|
839 |
French,
Goff R. |
|
|
|
|
|
|
|
|
|
429 |
Friendly,
Natalie |
|
|
|
|
|
|
|
|
|
710 |
From
the Dennis Side of the Family |
Whittaker,
Jean |
1983 |
|
|
|
|
|
|
|
119 |
Gardener,
Maine Vital Records by 1892 |
Webster,
Henry Sewall |
1914 |
Authorized
for publication by The Maine Historical Society, Portland, ME |
|
|
|
1892 |
|
|
504 |
Gardner,
Margaret Fenton |
|
|
|
|
|
|
|
|
|
712 |
Genealogical
& Biographical Record |
Howald,
Charles Roscoe |
|
|
|
|
|
|
|
(Info
publ Ellis Cousins Newsletter, Spring 1991 Issue) |
14 |
Genealogical
and Family History of the State of Maine |
Little,
George Thomas |
1909 |
Lewis
Historical Publ Co, New York, NY |
F18.L77 |
|
|
|
|
|
726 |
Genealogical
Data Concerning the Descendants of Ellis, John |
Ellis,
Thomas, Sturdevant, Cordilia M. (his daughter), and others |
Mar
1877 |
|
|
|
|
|
|
Unpublished
notebook |
2 |
Genealogical
Dictionary of Maine and New Hampshire |
Noyes,
Sybil., Libby, Charles Thornton, and Davis, Walter Goodwin |
1928-1939 |
Genealogical
Publishing Co., Baltimore, MD |
Genealogical
Publ Co; |
|
|
|
Contains
extensive biographical and genealogical data on every family established in
Maine and New Hampshire before 1699. Listed are the births, marriages, and
deaths of the settlers through the third generation, and sometimes into the
fourth. Also included are data on places of origin, residences, wills and
deeds, court cases, and highlights of lives and careers. |
CC2005Jul;
p 163; 795 pp |
|
Frontier Press; |
|
RootsBooks |
|
|
428 |
Genealogical
Dictionary of the First Settlers of New England |
Savage,
James |
1965 |
Genealogical
Publishing Co Inc Baltimore MD |
F3.S2
1965 |
|
|
|
|
4 Vols |
90 |
Genealogical
History of Deer Isle, Maine Families |
Noyes,
Benjamin lakes |
1950 |
|
|
|
|
|
|
Vol
1-26 |
91 |
Genealogical
History of the Families of Morrill, Maine |
Morse,
Theoda Mears, White, Charles, and White, Nellie |
1983 |
|
|
|
|
|
|
|
733 |
Genealogical
History of the Pioneers of Brooksville, Maine |
Compiled
by Snow, Walter A. |
1967 |
By
author |
|
|
|
|
|
Vols
1 & 2 |
238 |
Genealogical
History of the Quinby ( Quimby ) Family in England and America |
Quinby,
Henry Cole |
1915 |
New
York, NY |
Quinby
Publ |
|
|
|
|
|
|
Tuttle Antiquarian Books |
|
Willow Bend Books |
192 |
Genealogical
History of the Town of Reach |
|
|
|
Reach,
MA |
|
|
|
|
|
775 |
Genealogical
Index of the Sawyer Family – Prior to 1900 |
|
1983 |
|
|
|
|
|
|
|
761 |
Genealogical
Memoirs of the Extinct Family of Chester of Chichelery and Their Ancestors
and Descendants |
|
|
Robson
and Sons Printers, Pancras Rd NW London, England |
|
|
|
|
|
|
614 |
Genealogical
Notes of Barnstable Families |
Otis,
Amos |
1888 |
Goss
Publications and Printers |
MA |
|
|
|
|
2 vol |
|
F74.B14O8 |
|
|
490 |
Genealogical
Notes of Charles Dyer Parkhurst |
|
|
Hartford,
CT |
Connecticut
State Library |
|
|
|
|
|
226 |
Genealogical
Records of Antrim New Hampshire 1877-1940 |
Tibbals,
Rev. R.H. |
1967 |
|
Town
of Antrim, NH |
|
|
|
|
|
1021 |
Genealogical
Records of the St. Nicholas Society of the City of New York |
|
|
|
|
|
|
|
|
Vol
IV, p 60 |
309 |
Genealogies
and Family Histories of the State of New Hampshire |
Stearns,
Ezra S. |
1908 |
|
|
|
|
|
|
Vol
4 |
242 |
Genealogy
of John Hayes of Dover New Hampshire |
Corson,
Julia Hanscom |
|
|
|
|
|
|
|
|
753 |
Genealogy
of Runnels and Reynolds Families in America |
Runnels,
Rev. M.T. |
1873 |
Alfred
Mudge and Sons, Boston, MA |
CS71.R943
1873 |
|
|
|
|
354 pp |
744 |
Genealogy
of the Arey Family |
Arey,
Donald W. |
1982 |
By
author, Hopedale, MA |
LCCN
2864843 |
|
|
|
|
|
273 |
Genealogy
of the Buck family which settled in Cambridge, afterwards Woburn, Mass., in
the year 1635 |
Richards,
Elizabeth S. |
1913 |
Reading,
PA |
CS71.B921913 |
|
|
|
|
|
433 |
Genealogy
of the Davenport Family - and Connections |
Davenport,
Henry B., compiled by |
1947 |
|
LCCN
7417579 |
|
|
|
|
[see
source 429]; 99 pp |
437 |
Genealogy
of the Descendants of Nicholas Hodson-Hodgdon of Hingham MA and Kittery ME
1635-1904 |
White,
Almira Larkin, ed |
1904 |
Andrew
Jackson Hodgdon, Haverhill, MA |
|
|
|
1635-1904 |
|
|
888 |
Genealogy
of the descendants of Thomas Gleason of Watertown |
Wilson,
Lillian May and White, John Benson, ed |
1909 |
Haverhill
,MA |
|
|
|
1607-1909 |
|
|
84 |
Genealogy
of the Greenleaf Family |
Greenleaf,
James Edward |
1896 |
Boston,
MA |
Heritage
Books |
|
|
|
A
male-line genealogy showing nine generations of the descendants of Edmund
Greenleaf who settled in Newbury Mass. in . There is a short chapter on
inconnected families. |
|
|
CS71.G814 1896 |
|
|
153 |
Georgetown,
Maine Vital Records |
Hill,
Mary Pelham |
1938 |
|
Maine
State Historical Society, Portland, ME |
|
|
|
|
|
413 |
Georgia,
Priscilla J Haverhill |
|
|
|
MA |
|
|
|
|
|
675 |
Georgia
Historical Collections of the Chapter's National Society |
Society
of the D.A.R. |
1926 |
Atlanta,
GA |
|
|
|
|
|
Vols
I & V |
663 |
Georgia
Historical Quarterly |
|
1927 |
|
|
|
|
|
|
Volume
II |
671 |
Georgia
Intestate Records |
Austin,
Jeannette Holland |
1986 |
Genealogical
Publishing Co, Baltimore, MD |
Frontier
Press Bookstore |
|
|
|
|
|
|
|
F285.A8895 1986 |
|
|
|
|
This
work contains abstracts of the intestate records of the fifty-seven Georgia
counties formed before the 1832 433 pp; |
|
|
|
Land
Lottery, plus those for Fulton (1853), White (1857), Dawson (1857), and
Webster (1853) counties. The material was extracted from such records as
letters of administration, guardianship bonds, administrators' bonds, minutes
of the Inferior Court, loose and original papers, minutes of the Court of
Ordinary, Superior Court minutes, writs, and miscellaneous estate papers. |
|
|
|
Besides
the name of the deceased and the dates of the various court papers,
information in the abstracts includes the names of the administrators,
sureties and guardians (often relatives of the deceased), names of the
surviving spouse and children, the names of orphan children and heirs, and,
where a will is recorded, the names of the legatees. An ambitious and
successful attempt to organize a great deal of previously hard-to-find
information! |
669 |
Georgians
in the Revolution: at Kettle Creek (Wilkes County) and Burke County |
Davis,
Robert Scott, Jr |
1986 |
Southern
Historical Press, Easley, SC |
F292.B95D39
1986 |
|
|
|
Pt. 1
is an amplified ed. of his Kettle Creek battle and battlefield; pt. 2 is
reproduced in part from the Waynesboro True citizen. Includes bibliographies
and index. Kettle Creek & battlefield -- St. George Parish : Burke
County, Georgia dedication -- Addenda and commentary. |
255
pp; |
673 |
Georgia
- The Black Book - Morbid, Macabre & Sometimes Disgusting Records of
Genealogical Value |
Davis,
Robert Scott, Jr |
1987 |
Southern
Historical Press, Easley, SC |
LCCN2848293 |
|
|
|
|
Vols
VI & II |
|
929/.3758 19 |
646 |
Gibson
County, Illinois Probate Records |
|
|
|
|
|
|
|
|
|
414 |
Giffin,
Sheila N |
|
|
|
|
|
|
|
|
|
835 |
Gifford,
Robert G |
|
|
|
|
|
|
|
|
|
227 |
Gilford,
New Hampshire Cemeteries |
Compiled
by Turner, Mrs. Henry |
c
1951-1952 |
Thompson
Ames Historical Society, Gilford, NH |
|
|
|
|
|
|
868 |
Girard,
Sheryl Lee |
|
|
|
|
|
|
|
|
|
16 |
Godfrey,
Frances |
|
|
|
|
|
|
|
|
|
815 |
Goodwins
of Kittery, York Co., Maine |
Goodwin,
John Samuel |
1898 |
Orrin
Sheller Goodwin, Chicago, IL |
Higginson
Book Co, Salem, MA |
|
|
|
|
125 pp |
|
Quinton Publications |
|
CS71.G657 1898 |
|
|
723 |
Gordon
Cemetery Tombstone Inscriptions |
|
|
|
Searsport,
ME |
|
|
|
|
|
623 |
Gould
Genealogy |
Hickley,
Mabel Gould Demers |
|
New
England Historic Genealogical Society, Framingham, MA |
|
|
|
|
|
See
Aileen J Larsen - Source 496 |
737 |
Gouldsboro,
Maine, Early Families of |
Johnson,
Muriel Sampson |
1990 |
Picton
Press, Camden, ME |
|
|
|
|
Muriel
Johnson has compiled a research tool which will help generations of
genealogical and historical researchers working on Gouldsboro and vicinity.
Working from films of the original, unpublished, vital records of the town of
Gouldsboro, and those of neighboring towns, plus the town records, cemetery
records, census reports, and all manner of published genealogies of families
from in and around Gouldsboro, Mrs. Johnson has compiled accurate
genealogical summaries on well over 1,000 family groupings. |
416 pp |
|
The families are arranged alphabetically, with
the added benefit of a great many cross-references- vitally needed since so
many of the early families intermarried. Sources are documented and
references given, paving the way for future researchers to expand this data
further. In addition the beauty of the book has been enhanced by the
inclusion of three dozen attractive line drawings of early scenes from the
Gouldsboro area, commissioned by Mrs. Johnson especially for this book. We
feel you will find the book extremely useful and very enjoyable. |
|
|
505 |
Graham,
Ron |
|
|
|
|
|
|
|
|
|
918 |
Grandmaison,
Pat |
|
|
|
|
|
|
|
|
|
179 |
Grant,
Peter Scotch Exile, Kittery and Berwick, Maine: Genealogy |
Bushman,
Leola Grant |
1976 |
|
|
|
|
|
|
|
|
CS71.G762 1976 |
|
|
8 |
Graves,
Nancy Lord |
|
|
|
|
|
|
|
|
|
12 |
Gray,
Roger D |
|
|
|
|
|
|
|
|
|
440 |
Gray
Family, The Hancock County, Maine |
Snow,
Walter and Gray, Almon A. |
1976 |
By
authors |
|
|
|
|
|
|
356 |
Gray
Family of Hancock County, Maine |
|
|
|
|
|
|
|
|
|
914 |
Green
County, Wisconsin, History of |
|
1884 |
Union
Publishing Co., Springfield, IL |
|
|
|
|
|
|
916 |
Green
County, Wisconsin, Vital Records of |
|
|
|
Green
County, WI |
|
|
|
|
|
17 |
Griffiths,
Lois M |
|
|
|
|
|
|
|
|
|
1056 |
Grimsby
Historical Society |
|
|
|
Grimsby,
Ontario |
|
|
|
|
CW1981Jul,
CC2003Jul |
426 |
Grindle,
David C |
|
|
|
|
|
|
|
|
|
427 |
Grindle
Family of Hancock County, Maine |
Snow,
Walter , Wescott, Elizabeth C., Grindell, David C. and Gray, Almon A. |
1978 |
|
|
|
|
|
|
|
765 |
Haines,
Priscilla Blake |
|
|
|
|
|
|
|
|
|
366 |
Hall,
Carroll Carmen |
|
|
|
|
|
|
|
|
|
132 |
Hampden,
Maine, Marriage Records of Non-residents |
|
|
|
Town
Clerk, Hampton, ME |
|
|
|
|
|
833 |
Hampden,
Maine Town Records |
|
|
|
Town
Clerk, Hampton, ME |
|
|
|
|
|
165 |
Hancock
County, Maine Register of Deeds – Deed Records |
|
|
|
60
State St, Ellsworth, ME 04605 |
|
|
|
|
|
134 |
Hancock
County, Maine Register of Probates – Probate Records |
|
|
|
Ellsworth
ME |
|
|
|
|
|
151 |
Hancock
Gazette and Penobscot Patriot (July 1820-June 1826) |
|
7/1820-6/1826 |
|
Microfilm
Records, Belfast Free Library, Belfast, ME |
|
|
|
|
|
653 |
Handley,
Robert R |
|
|
|
|
|
|
|
|
see
The Dinghy Feb/Mar 1991 Issue |
799 |
Handspicker
Jared W |
. |
|
|
|
|
|
|
|
|
629 |
Hanson
Relatives: Ancestors and Descendants of Love, Susan, Nahum, and Chares
Hanson, and Ancestors of Some of the Spouses of Hanson Descendants |
Nicely,
Charlotte |
1977 |
Gateway
Press Inc., Baltimore, MD |
LCCN
4140671 |
|
|
|
|
|
|
929/.2/0973 |
198 |
Harper,
Alice |
|
|
|
|
|
|
|
|
|
325 |
Harrington,
Maine Marriage Records |
|
|
|
Town
Clerk, Harrington, ME |
|
|
|
|
|
328 |
Harrington
Maine Town Register 1905 Town Clerk Marrington Maine |
|
1905 |
|
Town
Clerk, Harrington ME |
|
|
1905 |
|
|
89 |
Harrington-Millbridge-Steuben
(3 Booklets) |
Colton,
M.K.A. |
|
|
|
|
|
|
|
|
515 |
Harris,
Harriet |
|
|
|
|
|
|
|
|
|
679 |
Harris,
Henrietta Corson |
|
06/30/30 |
|
Springfield,
MA |
|
|
|
Excerpt
from a letter dated 30 June 1930 to Mrs Everett |
|
|
Gower |
631 |
Hastings,
Linda |
|
|
|
|
|
|
|
|
|
19 |
Heaney
Marjory Stubbs |
|
|
|
|
|
|
|
|
|
282 |
Heath,
Joann |
|
|
|
|
|
|
|
|
|
326 |
Henry
D Moore Library |
|
|
|
Librarian,
Stueben, ME |
|
|
|
|
|
688 |
Henry
III |
Sacarisbrick,
J.J. |
1968 |
Univ
of California Press, Berkely & Los Angeles CA |
|
|
|
|
|
|
183 |
Henry
Tibbetts of Dover New Hampshire and some of his Descendants |
Jarvis,
May Tibbetts |
1939 |
San
Diego, CA |
Classbook |
|
|
|
|
Volume
I & II |
144 |
Hermon,
Maine Roots News |
Brooks,
Thelma Eye, ed |
|
Koby
Eyes Co, Waterville, ME |
|
|
|
|
|
|
977 |
Highland
County, OH Cemetery Inscriptions |
McBride,
David |
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Christopher,
Mary, and betsy Coursen and family groups including Heinrich Corssen |
|
|
CW1982May,
CW1981Jul, CC2003Jul; Book 977.184 v22m |
976 |
Highland
County OH Marriages |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Wilson
and Jane Coursin and several Coursons |
|
|
CW1982May;
Book 977.184 v25m |
1049 |
Highland
County Pennsylvania Tax Lists 1826-1860 |
|
|
|
|
|
|
1826-1860 |
|
CW1981Jul,
CC2003Jul |
519 |
Hill,
Carmen |
|
|
|
|
|
|
|
|
|
978 |
Histire
Genealogique et Chronologique de la Maison Roayale de France |
De
Courcy, Pol Louis Potier |
1726 |
|
|
|
|
|
|
CW1982Aug |
336 |
Historical
& Biographical Record of Southern California |
Guinn,
James .M. |
1902 |
Chapman
Publiishing Co |
California
State Library History Room 979.49 G9 ; |
|
|
|
Containing
a history...from its earliest settlement to the |
1295
pp |
|
|
Sutro Library, San Francisco, CA F867 .G96; |
opening
year of the twentieth century. |
|
|
F867.G96 |
|
|
|
|
|
188 |
Historical
and Genealogical Sketch of the Gookin Family |
Gookins,
Richard N. |
1952 |
By
author, Tacoma, WA |
|
|
|
|
|
|
265 |
Historical
Memoranda Concerning Persons and Places in Old Dover, NH |
Quint,
Alonzo, et al; |
1900 |
Dover,
NH |
F44.D7H57
1983 |
|
|
|
Published
in the Dover Enquirer from 1850 to 1888 ; |
|
|
|
Scales, John, ed |
republished,
in part, in the Dover Enquirer from |
|
|
|
December
10, 1897, to January 5, 1900 |
114 |
Historical
Register of Officers of the Continental Army, April,1775 to December, 1783 |
Heitman,
Francis B. |
1914 |
Rare
Book Shop Pub Co |
On
cd from digitalclassics.walika.com |
|
|
Revolutionary |
698
p; The standard reference containing over 14,000 |
|
|
|
|
|
Genealogical Publishing Co., Baltimore, MD
(1967) |
E255.H48 |
War |
officers
of Continental Army and State militias during the |
|
|
|
|
|
|
(1777-1783) |
American
Revolution (1775-1783), arranged alphabetically, |
|
|
|
|
|
|
|
with
service records. |
|
|
|
|
|
|
|
Information
provided includes: rank; dates of service; where |
|
|
|
|
|
|
|
and
when wounded, taken prisoner or killed in battle; etc. |
|
|
|
|
|
|
|
Heitman
was allowed access to all records in the War |
|
|
|
|
|
|
|
Department
pertaining to the American Revolution which |
|
|
|
|
|
|
|
forms
the basis of his original work. Included in the list are |
|
|
|
|
|
|
|
officers
from France who served in the American |
|
|
|
|
|
|
|
Revolution. |
277 |
Historical
Sketch and Roster of the Aroostook War- 1839 |
|
1904 |
Augusta,
ME |
Ancestry.com |
|
|
1839 |
In
the spring of 1839 the simmering border dispute between the United States and
Britain in northern Maine erupted into armed conflict. This database is a
brief history of the war and listing of American men |
95 pp |
|
|
Genealogical Publ Co |
who
served in the Aroostook War. Each entry provides the volunteer's name, rank,
enlistment date, |
|
|
Lebanon Genealogical Society, Lebanon, OR 974.1 |
and
date of discharge. Additionally, locations of enlistment and discharge are
included. Originally |
|
|
|
published
in 1903, it contains the names of over 3,000 men. For researchers of early
Maine history |
|
|
|
and
ancestors, this can be an illuminating and interesting database. |
|
|
|
|
228 |
Histories
and Genealogies of Littleton, New Hampshire |
Jackson,
James R.; |
1905 |
|
Town
of Littleton, NH |
|
|
|
|
Vol 3 |
|
Stearns, Ezra S., rev |
943 |
Historie
une Maison Bretonne |
DeCourson
de la Villeeuve, Robert FHC, SLC |
c
1880 |
|
|
EU |
|
|
|
Chronologie
Des Courson Nomands-Bretons |
695 |
History
and Genealogy of the Boykin Family |
Murphy,
Anne Jacobs Boykin |
1964 |
|
CS71.B79251964a |
|
|
|
|
148 pp |
728 |
History
of 1st Maine Heavy Artillery, 1862-1865 |
Shaw,
Horace H. and House, Charles J. |
1903 |
Portland,
ME |
E511.7
1st |
|
|
1862-1865 |
|
|
234 |
History
of 26th Maine Regiment |
Maddocks,
Elden B. |
1899 |
Charles
H. Glenn & Co., Bangor, ME |
LCCN
06021246 |
|
Levi
Corson, |
Civil
War |
|
374 pp |
|
|
Wardhousebooks.com |
Moses
P. |
|
|
|
Corson |
694 |
History
of Alachua County, 1824-1969 |
Davis,
Jess G. |
|
|
FL |
|
|
1824-1969 |
|
69
pp |
478 |
History
of Barnstable County |
Deyo,
Somon L., ed |
1890 |
H W
Blake & Co., New York, NY |
MA |
|
|
|
Descendants
of James Barker of RI |
Volumes
I & II; 1010 pp |
|
F72.C3D29 |
607 |
History
of Cape Cod |
Freeman,
Frederick |
1862 |
Rand,
Avery & Cornhill, Boston, MA |
F72.C3F7 |
|
|
|
|
Volumes
I & II |
77 |
History
of Cass County |
Perrin,
William Henry, ed |
|
O L
Baskin & Co., Chicago, IL |
Illinois
State Library 977.3 CASS4* 977.3 CASS4 1967 |
|
|
|
|
Cass
County, IL, 1852; 357 p |
|
MICROFILM 977.3 ILLI8 Reel 9, No.29 |
|
LCCN 8194240 |
|
|
131 |
History
of Castine, Penobscot, and Brooksville, Maine; including the ancient
settlement of Pentagöet |
Wheeler,
George Augustus, MD |
1875 |
Burr
& Robinson, Bangor, ME |
Wilson
Museum, Castine ME |
|
|
|
|
Castine,
ME |
|
F29.C3W5 |
971 |
History
of de Cours Houses in France |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
|
|
|
CW1982May;
film 1187525 item 4 and 1187526 item 1 |
266 |
History
of Dover, New Hampshire |
Scales,
John |
1923 |
Heritage
Books, Bowie, MD, 1989 |
usedbookcentral.com |
|
|
1835-1928 |
Historical,
genealogical and industrial data of the early settlers of Dover, NH, their
struggles and triumphs |
|
|
|
F44.D7S22 1923 |
408
p |
|
|
|
|
222 |
History
of East Rochester, New Hampshire |
Stone,
Arlene M. |
|
|
|
|
|
|
|
|
1042 |
History
of Fayette County OH |
Dill |
1981 |
|
|
|
|
|
|
CW1980Nov,
CC2002Oct, CW1981Jan, CC2003Jan |
1064 |
History
of Johnson County, MO |
|
1881 |
Kansas
City Historical Co, Kansas City, MO |
ancestry.com |
|
|
|
|
CW1981Jul,
CC2003Jul; |
|
Including a reliable history of the townships,
cities, and towns, together with a map of the county, a condensed history of
Missouri, the state constitution, an abstract of the most important laws, the
physical features of the county, the early settlers and pioneers, the
political and war history, the religious and educational history, the
portraits of prominent citizens, illustrations of state and county
institutions, biographical sketches, a history of the agricultural interests,
statistics and miscellaneous matters, etc., etc. |
471 |
History
of Leeds |
|
|
|
|
|
|
|
|
Leeds,
ME |
1027 |
History
of Lycoming County |
Meginnes |
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
212 |
History
of Machias, Maine |
Drisko,
George W. |
1904 |
Machias,
ME |
|
|
|
|
|
|
923 |
History
of Madison, Maine |
Clark,
Emma Folson |
1963 |
|
F29.M3C58
2003 |
|
|
|
|
|
464 |
History
of Middlesex County, Massachusetts, with Biographical Sketches of Many of its
Pioneers and Prominent Men |
Hurd,
D. Hamilton |
1890 |
J.W.
Lewis & Co, Philadelphia, PA |
F72.M7H9 |
|
|
|
|
3 vols |
321 |
History
of New Durham, New Hampshire |
Jennings,
Ellen CloutmanJennings, New Durham, NH |
1962 |
|
|
|
|
|
|
|
452 |
History
of Norfolk County, Massachusetts 1622-1918 |
Cook,
Louis Atwood |
1918 |
S.J.
Clarke Pub Co, New York and Chicago |
F72.N8C7 |
|
|
1622-1918 |
History
of Norfolk County, Massachusetts, 1622-1918 |
2 vols |
|
Walpole, MA Library Reference 974.47 H |
74 |
History
of Penobscot County, Maine |
Ford,
Henry A. |
1882 |
William
Chase & Co, Cleveland, OH |
|
|
|
|
|
Vols I
& II |
208 |
History
of Prospect, Maine |
Ellis,
Alice V. |
1980 |
|
F29.P95E4 |
|
|
|
|
|
106 |
History
of Rochester, New Hampshire from 1722 to 1890 |
McDuffee,
Franklin |
1892 |
John B
Clark Printers, Manchester, NH |
F44.R6M1 |
|
|
1722-1890 |
|
Vols I
& II; 688 pp |
|
bookshopinc.com |
1006 |
History
of Rockbridge County Virginia |
Morton,
Oren F. |
1920 |
The
McClure Co., Inc |
F232.R68M9 |
|
|
|
|
P 479 |
|
Reprinted by Baltimore Regional Publishing Co
(1973) |
1059 |
History
of Rock County, WI |
|
1879 |
Western
Historical Co., Chicago, IL |
|
|
|
|
|
CW1981Jul,
CC2003Jul |
310 |
History
of Rockingham and Strafford Counties , with Biographical Sketches of Many of
its Pioneers and Prominent Men |
Hurd,
D. Hamilton |
1882 |
J.W.
Lewis & Co, Philadelphia, PA |
F42.R7H9 |
|
|
|
|
Vol
1 & 2 |
424 |
History
of Rollingford, New Hampshire, 1623-1977 |
Catalfo,
Alfred, Jr |
1973 |
New
Hampshire Printers, Somersworth, NH |
|
|
|
1623-1977 |
|
|
1069 |
History
of Ross and Highland Counties |
|
1880 |
Williams
Publ |
|
|
|
|
|
CW1981Apr,
CC2003Apr |
130 |
History
of Salisbury, New Hampshire, from Date of Settlement to the Present Time |
Dearborn,
John J. |
1890 |
W.E.
Moore |
F44.S15D2 |
|
|
|
|
|
897 |
History
of San Joaquin County, California with Biographical Sketches of The Leading
Men and Women of the County Who Have Been Identified with Its Growth and
Development from the Early Days to the Present |
Tinkham,
George H. |
1923 |
Historic
Record Co, Los Angeles, CA |
|
|
|
|
|
|
687 |
History
of Strafford County, New Hampshire, and Representative Citizens |
Scales,
John |
1914 |
Richmond-Arnold
Pub Co, Chicago, IL |
|
|
|
|
|
|
1032 |
History
of Sussex County, NJ |
|
c
1881 |
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
83 |
History
of the City of Belfast in the State of Maine |
Williamson,
Joseph, ed |
1877
and 1913 |
Loring,
Short and Harmon; |
F29.B5W6 |
|
|
1875-1900 |
A
comprehensive and entertaining account of Belfast of the |
|
|
|
Houghton Mifflin |
late
19th and early 20th centuries; with a complete |
|
|
Picton Press, Rockport, ME |
genealogy
section. Biographical sketches, necrology, even |
|
|
|
the
complete birth and marriage records for the city have |
|
|
|
been
transcribed verbatim. This newest reprint includes a |
|
|
|
new
Consolidated Name Index. |
938 |
History
of the City of Nashua |
Parker,
Judge Edward E., ed |
1897 |
Nashua,
NH |
|
|
|
|
|
CC2005Jul |
353 |
History
of The Congregational Church of Hampstead, New Hampshire, |
Noyes,
Harriette Eliza |
1903 |
Boston,
MA |
|
|
|
1752-1902 |
|
Volume
II, 1752-1902 |
1027 |
History
of the County of Annapolis |
Calnek,
W.A. |
1897 |
William
Briggs |
F1039.A2C35
1980 |
|
|
|
Including
Old Port Royal and Acadia; Calnek gathered information for this book for at
least two decades, drawing heavily on government records and diaries.
Chapters cover French exploration and settlement, English occupation,
expulsion of the Acadians, Loyalist settlements, township inhabitants, local
government, churches and buildings. Details of public careers and services
were gleaned from the journals of the legislature and public records in
Halifax, Nova Scotia. A later publication titled, Supplement to the History
of Annapolis County, is an essential companion to this volume. |
650 pp |
|
Reprinted by Global Heritage Press (1999) |
906 |
History
of the Dore Family |
Dore,
Walter |
1908 |
Thomas
P Hughes Jr, Memphis, TN |
CS71.D694
1908 |
|
|
|
|
27 pp |
1014 |
History
of the Fowler Family |
Fowler |
1950 |
|
CS
71.F786 1950 MHS |
|
|
|
|
|
399 |
History
of the Richard Hussey Family |
|
|
|
|
|
|
|
|
|
746 |
History
of the Settlement of Bucksport, Maine 1760-1800 |
Buck,
Rufus |
|
|
|
|
|
|
|
Reprinted
handwritten account |
456 |
History
of the State of Maine - from its First Discovery, AD 1602, to the Separation,
AD 1820, Inclusive |
Williamson,
William Durkee |
1832 |
Glazier,
Masters, and Smith, Hollowell, ME |
F19.W722 |
|
|
1602-1820 |
|
|
230 |
History
of the Town of Durham, New Hampshire (Oyster River Plantation) with
Genealogical Notes |
Stackpole,
Everett S. and Thompson, Lucien |
1913 |
Town
of Durham NH |
F44.D96S7 |
|
|
|
|
Volumes
I & II |
736 |
History
of the Town of Frankfort |
Erasmus,
Archibald, Jones |
1897 |
Advertiser
Job Print, Winterport, ME |
LCCN
8662187 |
|
|
|
|
|
|
ME |
87 |
History
of the Town of Goffstown, 1733-1920 |
Hadley,
George Plummer |
1922 |
Rumford
Press |
NH |
|
|
1733-1920 |
|
Volumes
I & II |
|
F44.G6H2 |
149 |
History
of the Town of Lebanon, Maine |
Jones,
Samuel Wingate |
1873 |
Unpublished |
|
|
|
|
|
|
250 |
History
of the Town of Morrill in the County of Waldo and State of Maine |
Robinson,
Timothy Wymouth |
1944[57] |
Belfast,
ME |
F29.M85R6 |
|
|
1794-1887 |
History
of the town of Morrill in the county of Waldo and state of Maine : from its
first settlement in 1794 to 1887, embracing almost 100 years |
|
|
ME |
|
ancestry.com |
45 |
History
of the Wingate Family |
|
|
|
|
|
|
|
|
|
82 |
History
of Thomaston, Rockland, and South Thomaston, from their First Exploration,
1605; with Family Genealogies |
Eaton,
Cyrus |
1865 |
Masters
Smith & Co., Hallowell, ME |
ME |
|
|
From
1605 |
|
2 vols |
|
F29.T4E1 |
|
genealogylibrary.com |
628 |
History
of Wells and Kennebunk |
|
|
|
Wells
and Kennebunk, ME |
|
|
|
|
ME |
942 |
History
of Westchester County, Including Morrisania, Kings Bridge, and West Farms,
which have been Annexed to New York City |
Scharf,
J. Thomas |
1886 |
L.E.
Preston & Co., Philadelphia, PA |
F127.W5S334
1988 |
SU |
|
|
|
Vol V
(1927) re: Corsa |
338 |
History
of Weymouth, Massachusetts |
Chamberlain,
George Walter |
1923 |
Weymouth,
MA |
|
|
|
|
|
4
vols |
1018 |
History
of Wilkes-Barre |
Harvey,
O.J. |
1903 |
Wilkes-Barre,
PA |
F159.W6H3 |
|
Isaac
Barre |
|
The
best historical source for a study of frontier Wyoming; exhausting and
masterful in detail. Harvey also provides a full treatment of the various
spellings and pronunciations of Wiles-Barre. Harvey's work contains a large
chapter on Wilkes. His chapter on Isaac Barre may be the most extensive
history of Barre available anywhere. |
|
57 |
History
of Wolfeborough, New Hampshire |
Parker,
Benjamin Franklin |
1901 |
Wolfeborough,
NH |
F44.W8P2 |
|
|
|
|
|
441 |
History
of York (Maine) |
|
|
|
York
County, ME |
|
|
|
|
Volume
I |
96 |
History
of York County, Maine - 1800 |
|
|
|
York
County, ME |
|
|
|
|
|
135 |
Holmes,
Mary D |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
69 |
Honey,
Mark E |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
444 |
Horne
Family of Dover, New Hampshire |
Ham,
Dr. John Randolph |
1902 |
|
|
|
|
|
|
|
892 |
Hull,
Helen E |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
836 |
Humphreys,
Marthann |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
788 |
Hunt,
Joanna S |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
931 |
Hunter,
Vivian B. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
484 |
Hurd-Heard
Genealogy, 1610-1987 |
|
|
|
|
|
|
1610-1987 |
|
|
779 |
Hurst,
Josephine J |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
443 |
Hutchinson,
Dorothy M |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
386 |
Illinois
Historical Library |
|
|
|
|
|
|
|
|
|
398 |
Illinois
Marriages, Menard County |
|
|
|
Menard
County, IL |
|
|
|
|
Volume
1 & 2 |
379 |
Illinois
Probate Records, Menard County |
|
|
|
|
|
|
|
|
Register
of Probate, Menard County, IL |
998 |
Illinois
Sesquicentennial Edition of Christian County History |
Gardner,
Thelma B., Chairman |
1968 |
Production
Press, Jacksonville, IL |
F547.C5I4 |
|
|
|
|
P
475 (part LI of Henry L. Fowkes's 1918 History?); 2 vols, 693 p; 977.3 CHRI2 |
|
Book 1 is a reprint of History of
ChristianCounty, Illinois, published in 1880 by Brink, McDonough. |
360 |
Illinois
Vital Records, Menard County, Illinois |
|
|
|
Town
Clerk, Menard County, IL |
|
|
|
|
|
617 |
Index
to Pensioners - War of 1812 |
Whitet,
Virgil D., transcribed |
1989 |
National
Historical Publ Co, Waynesborot, TN |
|
|
|
War
of 1812 |
|
|
959 |
International
Who's Who 1975-76 |
|
|
|
|
|
|
1975-1976 |
|
CW1982Feb |
982 |
Iowa
Genealogical Society Surname Index |
|
|
|
Iowa
Genealogical Society |
|
|
|
|
CW1982Aug |
394 |
Ipswich,
Massachusetts Quarterly Court Files and Records |
|
|
|
Ipswich,
MA |
|
|
|
|
|
407 |
Ipswich,
Massachusetts Vital Records to 1849 |
|
1910-1919 |
Essex
Institute, Salem, MA |
|
|
|
To
1849 |
Records
of births, marriages and deaths include all entries to be found in the books
of record kept by the town clerks; in the church records; in the returns made
to the Salem Quarterly Court; in the cemetery inscriptions; and in many
private records found in family Bibles. These records are printed in a
condensed form in which every essential particular has been preserved. All
duplication of the town clerks' record has been eliminated, but differences
in entry and other explanatory matter appear in brackets. Parentheses are
used when they occur in the original record; also to indicate the maiden name
of a wife. |
|
|
When places other than Ipswich and
Massachusetts are named in the original records, they are given in the
printed copy. Marriages and intentions of marriage are printed under the
names of both parties. Double-dating is used in the months of January, February
and March, prior to 1752, whenever it appears in the original, and also
whenever from the sequence of entry in the original the date may be easily
determined. In all records the original spelling of names is followed, and in
the alphabetical arrangement the various forms should be examined, as items
about the same family may be found under different spellings. |
|
Many baptisms appear on the town records,
between 1700 and 1800, in some cases supplementing a family record in which
several of the births are missing. In the following pages these are
incorporated and treated as town records. |
870 |
Islands
of the Mid-Maine Coast , |
McLane,
Charles B. |
1989 |
The
Kennebec River Press, Inc. Falmouth, ME |
gwi.net |
|
|
|
Vol
II, Mount Desert and Machias Bay; 406 pp, 2 vols |
|
|
|
globecorner.com |
The
McLanes have delved into a wealth of primary sources, using old tax
assessments, court records, and early maps, to spin their tales of the early
settlers of Maine's islands and their descendants. Here is history as it too
seldom is in textbooks: colorful, human, downright irresistible. Each volume
is replete with rare vintage photos and dozens of maps and will delight all
who love islands, or simply a good read. |
934 |
Jackson,
Dassie Andrews |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
61 |
Jacob
Perkins of Wells, Maine, and his Descendants, 1583-1936 |
Perkins,
Thomas Wllen |
1947 |
Record
Publ Co, Haverhill, MA |
Willow
Bend Books |
|
|
1583-1936 |
247 pp |
|
|
CS71.P45 1948 |
|
|
1028 |
Jacobus
Jansen Van Etten |
Scott,
Eva Allen |
1950
edition |
|
|
|
|
|
P
22-75, 128-141, passim; Notes recorded in bible of Mrs. J.O. Mask |
|
787 |
Jaekel,
Jean M |
|
|
|
17015
S E Newport Way Issaquah WA 98027 |
|
|
|
|
|
449 |
John
Hayes of Dover, New Hampshire |
Richmond,
Katherine F., comp |
1936 |
Katherine
F Richmond, Tyngsboro, MA |
Piscataqua
Pioneers |
|
|
|
Volumes
I & II |
|
|
CS71.H418 1936 |
|
|
264 |
Jones,
Priscilla Collection |
Jones,
Priscilla |
|
|
|
|
|
|
|
|
|
Priscilla A. JONES collection of research
includes materials on 1,000 Waldo County families. |
121 |
Journals
of Rev. Thomas Smith, and the Rev. Samuel Deane, 1st church in Portland |
Willis,
Williams, ed |
1849 |
J.S.
Bailey, Portland, ME |
F29.P9S61 |
|
|
|
Pastors
of the First Church in Portland, Maine with notes and biographical notices,
and a summary history of Portland and surrounding areas. |
483 pp |
|
genealogytoday.com |
|
Scarborough Library, Scarborough, ME ME REF
974.1 SMI |
855 |
Kelder,
Thelma Zoradia Corson |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
200 |
Kennebec
County, Maine Probate Court – Probate Records |
|
|
95
State St, Augusta ME 04430 |
|
|
|
|
|
|
201 |
Kennebec
County, Maine Registry of Deeds - Deed Records |
|
|
|
Augusta,
Maine 04330 |
|
|
|
|
|
921 |
Kennebec
Journal |
|
|
|
|
|
|
|
|
Skowhegan,
ME Newspaper (Kennebec County) |
288 |
Kennedy,
Dennis |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
487 |
Kettler,
Phyllis P |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
24 |
Keyes,
Dorothy |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
307 |
King,
James C. |
|
|
|
|
|
|
|
|
Professor
of German, George Washington University, Washington D C |
627 |
Kirkorian,
Doris |
|
|
|
|
|
19960
American Ave. , #36 Wilmar CA 95324 |
|
|
|
438 |
Kittery,
Maine Town Records |
|
|
|
Town
Clerk, P. O. Box 808 Kittery ME 03903 |
|
|
|
|
|
249 |
Knox
County, Maine Register of Deeds - Deed Records |
|
|
|
Rockland,
ME 04841 |
|
|
|
|
|
262 |
Knox
County, Maine Registry of Probate – Wills/Probate |
|
|
|
Rockland,
ME 04841 |
|
|
|
|
|
878 |
Kunish,
Randy Lee |
|
|
|
|
|
|
|
|
|
778 |
Lafferty,
Bonita Lea |
|
|
|
|
|
|
|
|
|
1030 |
La
Maison de Courson en Bretagne et Angleterre to 1881 |
Thomson,
R.R., compiled by |
|
Charles
E. Tuttle Co. |
|
|
|
|
|
From
a catalog of British family histories |
72 |
Lamson,
Darryl |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
872 |
Lancaster
Family |
Ware,
Josephine-Grozier (Sanford) |
1934 |
Tuttle
Co., Vermont, CA |
|
|
|
|
|
|
261 |
Landmarks
in Ancient Dover, New Hampshire |
Thompson,
Mary P. |
1892 |
Republican
Press Association,Concord, NH |
University
of New Hampshire Library |
|
|
|
gazetteer
covering Dover, Durham, Lee, Madbury, Rollinsford, Somersworth, Newmarket,
Newington, and Greenland. Identifies many localities both prominent and
obscure, the people that lived there, ancient folklore and traditions, name
origins, etc. Interesting reading and a useful reference for interpreting
deeds. |
|
|
Heritage Books |
496 |
Larsen,
Aeleen J |
|
|
|
704
Walnut St SW, SleepyEye MN 56085 |
|
|
|
|
|
882 |
Lawrence,
Roger W. |
|
|
|
|
|
67
LawrenceRd Merrimack NH 03054 |
|
|
|
405 |
Leaves
from a Family Tree |
|
|
|
|
|
|
|
|
|
3 |
Lebanon,
Maine Genealogies, 1750-1892 |
Chamberlain,
George Walter |
1976 |
|
Maine
Historical Society, Portland, ME |
|
|
1750-1892 |
|
Typed
from original 4 volumes at the Maine Historical Society |
698 |
Lee,
Johnnie |
|
|
|
|
|
|
|
|
CCFHA
#S152 |
|
Resource lookup volunteer |
422 |
Lee,
New Hampshire Vital Records |
|
|
|
Town
Clerk, Lee, NH |
|
|
|
|
|
473 |
Leeds,
Maine Town Records |
|
|
|
Town
Clerk, Leeds, ME |
|
|
|
|
|
31 |
Leighton,
Perley M |
|
|
|
177
Myrtle St Westbrook ME 04092 |
|
|
|
|
|
817 |
Leighton
Genealogy |
Frost,
Tristram |
1885 |
Jordan
Press of Joel Munsell's Sons, Albany, NY |
CS71.L429
1885 |
|
|
|
An
account of the descendants of Capt. William Leighton of Kittery, Maine : with
collateral notes relating to the Frost, Hill, Bane, Wentworth, Langdon,
Bragdon, Parsons, Pepperrell, Fernald, Nason, and other families of York
County and its vicinity : to which are added brief memoirs of Major Charles
Frost of Kittery and Captain John Hill of Berwick |
|
368 |
Length
and Breadth of Maine |
Atwood,
Stanley Bierce |
1946 |
Kennebec
Journal Print Shop; |
|
|
|
|
|
|
|
Reprinted by Univ of Maine Press (1973) |
1031 |
Letters
of Administration for the Estate of William Courson |
|
1846 |
|
|
|
William
Courson |
|
|
CW1980Nov,
CC2002Oct |
330 |
Levant,
Maine Town Records |
|
|
|
Town
Clerk, Levant, ME |
|
|
|
|
|
820 |
Libby
Family |
Rodgers,
Wilma Libby and Trafton, David Jotham, comp and ed |
1993 |
Libby
Homestead Corp |
|
|
|
|
|
Volume
II, Book 1 & 2 |
54 |
Libby
Family in America |
Libby,
Charles T. |
1882 |
B.
Thurston & Co, Portland, ME |
Chicago
Genealogical Society 929.2 LIB |
|
|
1602-1881 |
|
8
vols, 628 pp |
|
Jonathan Sheppard Books |
|
Willow Bend Books |
|
CS71.L694 1882 |
498 |
Library
of Cape Cod History and Genealogies |
Hawes,
James W. |
1812 |
C
W Swift, Yarmouth MA |
|
|
|
|
|
(Number
100 – Busby) |
|
Reprinted by Leonard H. Smith, Jr., Baltimore:
Genealogical Publ Co, 1991 |
479 |
Library
of Cape Cod History and Genealogies |
Hawes,
James W. |
1912 |
C
W Swift, Yarmouth MA |
|
|
|
|
|
(Number
49 – Atkins) |
1058 |
Life
of Mrs. S. J. C. Downs |
|
1892 |
|
HV5218.D697 |
|
|
|
|
Temperance
Union; CW1981Jul, CC2003Jul |
166 |
Lincoln
County, Maine Register of Deeds - Deed Records |
|
|
|
Wiscasset,
ME 04578 |
|
|
|
|
|
367 |
Lincoln
County, Maine Register of Probate – Wills/Probate |
|
|
|
Wiscasset,
ME 04578 |
|
|
|
|
|
790 |
Lineage
of the Coulsons |
Coulson,
H.J. |
1921 |
Coulson,
H.J. |
|
|
|
|
|
|
610 |
Lisbon,
Maine Vital Records |
|
|
|
|
|
|
|
|
Lisbon,
ME (as publ by "Corson Cousins" October 1990) |
924 |
Lisbon,
Maine Vital Records Prior to 1892 |
Groves,
Marlene Alma Hinley, ed |
1995 |
Picton
Press, Camden, Ma |
F29.L68V58
1995 |
|
|
|
|
|
620 |
List
of Pensioners of the Roll, 1883 |
|
1970 |
Genealogical
Publishing Co, Baltimore, MD |
|
|
|
1883 |
|
Volume
I |
39 |
Littlefield
Genealogy |
Kernaghan,
Marquerite Fleury |
|
|
|
|
|
|
|
Resource
lookup volunteer |
37 |
London,
Jean M |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
86 |
Longer,
Phyllis |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
304 |
Loomis
Genealogy, Joseph Loomis in America |
Loomis,
Elisha S. |
1909 |
|
|
|
|
|
|
Berea,
OH |
425 |
Lord
Family History |
Lord,
Charles Edward |
1913 |
Privately
printed |
|
|
|
|
|
|
59 |
Lowell
Genealogy |
Lowell,
Delmar R. PhD |
1899 |
By
author, Rutland, VT |
|
|
|
|
|
|
418 |
Lubec,
Maine Vital Records |
|
|
|
Town
Clerk, Lubec, ME |
|
|
|
|
|
713 |
Luzerne
County, Pennsylvania Naturalization Index - Prothonotary's Office |
|
|
Luzerne
County Courthouse, Wilkes Barre, PA |
|
|
|
|
|
|
1037 |
Lycoming
County PA Wills Book |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
284 |
Mace,
Asa R ,Jr. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
289 |
Machias,
Maine Vital Records |
|
|
|
Town
Clerk, Machias, ME |
|
|
|
|
|
52 |
Machiasport
Historical Society |
|
|
Ruth
P Page, Machiasport, ME 04655 |
|
|
|
|
|
|
221 |
Machias
Union Newspaper |
|
|
Machias,
ME 04654 |
|
|
|
|
|
|
866 |
Macleod,
(Mrs) Harvey K |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
801 |
Macleod,
Harvey K |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
994 |
Madison
County OH Death Records |
|
|
|
|
|
|
|
|
CW1982Win |
936 |
Maine
16th Regiment |
Dalton,
Peter and Cindi |
1995 |
Union
Publ Co, Union, ME |
|
|
|
|
|
Vol
I & II, The Blanket Brigade |
102 |
Maine
Cemetery Records - Historical & Genealogical Items |
|
|
Maine,
D.A.R. |
|
|
|
|
|
|
857 |
Maine
D.A.R. - Miscellaneous Records |
Limeburner,
Grace, comp |
1972-1973 |
Maine,
D.A.R. |
|
|
|
|
|
|
469 |
Maine
Evangelist |
Sprague,
Rev. Ira G. |
Reprinted
9/1990 |
Downeast
Ancestry |
Andover,
Oxford County, ME |
|
|
1879-80 |
|
A
Religious Journal Published Weekly |
648 |
Maine
Families in 1790 |
Gray,
Ruth, and Anderson, Joseph C. II, ed |
1988 |
Maine
Genealogical Society |
amazon.com |
|
|
1790 |
These
volumes contain comprehensive 3-generation studies of families resident in
Maine at the time of the 1790 census, complete with meticulous documentation
and the addresses of the researchers who compiled the material. |
Vol
I-IV; 6 vols, 384pp |
|
|
Picton Press, Camden, MA (1990) |
F18.M18
1988 |
|
|
|
|
830 |
Maine
Farmer |
|
|
|
|
|
|
|
|
Newspaper |
152 |
Maine
Historical and Genealogical Recorder |
Watson,
S. M., ed |
1973 |
Genealogical
Publishing Co,Baltimore, MD |
University
of California CSL Sutro F16 .M18 |
|
|
1884-1894 |
|
Volumes
VI-IX |
|
F16.M182 |
|
|
660 |
Maine
History of Kennebec County |
|
|
|
|
|
|
|
|
|
925 |
Maine
Marriage Records of Hancock County - Prior to 1892 |
Long,
Alice MacDonald, |
1992 |
Picton
Press, Camden, ME |
F27.H3L66
199 |
|
|
Before
1892 |
|
|
|
ed |
148 |
Maine
Old Cemetery Association Cemetery Inscription Projected |
Trickey,
Katherine W. |
1987 |
Box
324, Augusta, ME 04330 |
|
|
|
|
|
|
984 |
Maine
State Archives, Vital Records 1908-1951 |
|
|
|
|
|
|
1908-1951 |
|
CW1982Aug |
145 |
Maine
State Archives Reference Services |
|
|
State
Capitol, Station 84, Augusta, ME 04333 |
|
|
|
|
|
|
211 |
Maine
Towns and Counties: What was What, Where and When |
Denis,
Michael J. |
1982 |
Danbury
House Books, Oakland, ME |
F18.D46 |
|
|
|
Includes
brief information on the formation and boundary changes of Maine's ancient
and present counties. Extensive historical information on changes of county
memberships of Maine's Maine minor civil divisions, as well as on mergers,
dissolutions and annexations of towns, places and settlements. Includes a
comprehensive index to Maine place names, keyed to the text. |
Volumes
1-18, 73 pp |
1071 |
Male
Descendants of John & Peter Corson |
|
1865 |
|
CS71.C88 |
|
|
|
|
CW1981Jul,
CC2003Jul; |
97 |
Marcus,
Joanne K |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
735 |
Marriage
Notices from the Machias Union |
|
|
By
author |
|
|
|
1853-1873 |
|
Newspaper
Volumes 1 & 2, 1853-1873 |
|
Day, Clarence Albert, comp |
|
|
965 |
Marriage
Records, Sacramento, CA |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
G.A.
Coursen |
|
|
CW1982May |
|
copied from Court House, Sacramento, CA |
996 |
Marriage
Records of Highland County OH (1805-1880) |
McBride |
1962 |
Edwards
Letter Shop |
F497.H6M33
1981 |
|
|
|
|
CW1982Win |
|
Southern Ohio Genealogical Society |
891 |
Marriage
Records of Washington County, Maine, Prior to 1892 |
MacDonald,
Alice, ed |
|
Long
Picton Press, Camden, ME |
|
|
|
|
|
398
pp |
926 |
Marriage
Returns of Penobscot County, Maine Prior to 1892 |
Gray,
Ruth, ed |
1994 |
Picton
Press, Camden, ME |
F27.P38M37
1994 |
|
|
Before
1892 |
|
Vol 1
& II |
|
Penobscot County, Maine was established 15 Feb
1816 as Maine's 9th county and the last one created prior to Maine's
separation from Massachusetts. These two volumes give all marriage returns
for the county up to 1892 - a period of immense growth in the county due to
the timber boom and the growth of Bangor. Ruth Gray's exacting standards are
already well known to Maine researchers from her editing of early volumes of
the popular Maine Families series, and |
|
from her Abstracts of Penobscot County Maine
Probate Records 1816-1883. This title together with the Abstracts,offers
genealogical researchers the bulk of the answers they need from the county. |
667 |
Marriages
and Obituaries from Early Georgia Newspapers |
Huxford,
Judge Folks, abstract |
1989 |
Southern
Historical Press, Easley, SC |
F285.H79
1989 |
|
|
Late
1700' to late 1800's |
|
|
292 |
Marriages
of Some Va Residents |
Wolfeck,
Dorothy Ford |
1986 |
Genealogical
Publ Co, Baltimore, MD |
|
|
|
1607-1800 |
|
|
507 |
Marshall,
Shirley Ford |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
291 |
Maryland
Marriages, 1634-1777 |
Barnes,
Robert |
1975 |
Genealogical
Publishing Co, Baltimore, MD |
Willow
Bend Books |
|
|
1634-1777 |
This
is a compilation of all marriages recorded from 1634 to 1777 in a variety of
church records, other contemporary documents, and printed sources. In all,
about 24,000 person are mentioned, and there is an index of brides' names |
233 pp |
|
F180.B38 |
|
|
798 |
Mason,
Ronald |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
98 |
Massachusetts
Soldiers and Sailors of the War of the Revolution |
Secretary
of the Commonwealth of Massachusetts |
1896 |
Wright
and Potter, Boston, MA |
gale.ancestry.com |
|
|
Revolutionary
War |
|
Volume
IV, COS-DRY; 17 vols; |
|
Prepared by the Secretary of the Commonwealth,
this is an indexed compilation of the records of the Massachusetts soldiers
and sailors who served in the army or navy during the Revolutionary War. This
series contains an alphabetized list of all surnames. There are over 175,000
records in this database, which give, when available, the name and age of the
individual, town of residence, the date and location of enlistment, areas and
length of service, date of discharge, and description of their physical features. |
170 |
Massachusetts
State Archives at Columbia Point |
|
|
220
Morrisy Blvd, Dorchester, MA 02125 |
|
|
|
|
|
|
133 |
Massachusetts
Supreme Judicial Court Archives |
|
|
1300
Courthouse Rd, Boston, MA 02108 |
|
|
|
|
|
Elizabeth
Bouvier - Archivist |
681 |
Master
Tate's Diary |
|
|
|
Somersworth,
Strafford County, NH |
|
|
|
|
Martin
Tate's Diary/Register |
101 |
Matthews,
W Carey (Mrs) |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
634 |
Mayflower
Quarterly |
|
Aug |
|
|
|
|
|
|
|
|
1961 |
173 |
McClellan,
Joseph S |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
941 |
McDonald
Papers |
Hadaway,
William S. |
1927 |
Westchester
County Historical Society |
White
Plains, NY; |
|
|
|
|
Parts
I and II; p 73; John McLeod McDonald (1790-1863); See William S. Hadaway,
"The Author of the McDonald Papers" The Quarterly Bulletin of the
Westchester County Historical Society Vol 5 No 1 (Jan 1929) pp 5-7; CW1984Fal |
|
Elmsford, NY |
|
F127.W5W7 no. 4-5 |
|
|
237 |
McIntire
Ancestry |
McIntire,
Robert Harry |
1950 |
Norfolk,
VA |
|
|
|
|
|
|
13 |
McNeal,
David |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
780 |
Mellander,
Grace Dyer |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
123 |
Memorial
History of Hampstead, New Hampshire |
Church |
|
|
|
|
|
|
|
Vol
II |
1070 |
Memorials
of the Huguenots in America |
Stapleton,
Ammon |
1901 |
Huguenot
Publ |
Heritage
Books |
|
|
|
|
CW1981Jul,
CC2003Jul; 164 pp |
|
Memorials of the Huguenots in America, with
Special Reference to their Emigration to Pennsylvania – Rev. A. Stapleton.
The emigration of the French Protestant Huguenots to Pennsylvania is
intimately related to the great Palatine exodus. The latter movement had its
origin in much the same causes which led the Huguenots to flee from their
homes and seek a new destiny in unknown lands. Hence, both Huguenot and
Palatine, with an almost identical faith, tired of murder, rapine, fire,
sword and spoliation under the guise of the Christian religion, seem to have
joined in heart and purpose in working out a common destiny in the New World.
There are many more Huguenot names among us with a very thin Teutonic veneer
over it and which the keen eye of genealogical research will yet uncover.
There are also many German family names with Huguenot traditions. This work
contains comprehensive genealogical data on many emigrants and lists over
1000 Huguenot refugees with their dates of arrival and places of residence. An
indispensable work for anyone with Huguenot or Pennsylvania ancestors. |
70 |
Microfilm
Records of the Belfast Republican Journal |
|
|
|
Belfast
Free Library, Belfast, ME 04915 |
|
|
|
|
|
371 |
Middleton,
New Hampshire Town Records |
|
|
|
Town
Clerk, Middleton, NH |
|
|
|
|
|
56 |
Milbridge,
Maine Records |
Colton,
Margaret Kelly Ashe |
|
Middleton,
NH |
|
|
|
|
|
|
204 |
Milbridge,
Maine Town Register,1905 |
|
|
|
Town
Clerk, Milbridge, ME |
|
|
1905 |
|
|
225 |
Military
Operations in Eastern Maine and Nova Scotia during the Revolution |
Kidder,
Frederic |
1867 |
J.
Munsell, Albany, NY |
Higginson
Book Co, Salem, MA |
|
|
|
Chiefly
compiled from the journals and letters of Col. John Allan, with notes and a
memoir of Col. John Allan |
336 pp |
|
E263.M2K4 |
871 |
Miller
Richard K. & Mickie |
Miller
Richard K. & Mickie |
|
|
|
|
|
|
|
Resource
lookup volunteer |
423 |
Milton
,New Hampshire Town Records |
|
|
|
Town
Clerk, Milton, NH |
|
|
|
|
|
299 |
Milton
Mills Cemetery Tombstone Inscriptions |
|
|
Milton
NH |
|
|
|
|
|
|
94 |
Miscellaneous
Records of Maine, 1772-1773 |
Maine
D.A.R., comp |
|
|
|
|
|
1772-1773 |
|
|
138 |
Monroe,
Maine Town Records |
|
|
|
Neally,
Judith M., Town Clerk, Monroe, ME 04951 |
|
|
|
|
|
777 |
Monroeton
Cemetery Tombstone Records |
|
|
|
|
|
|
|
|
Monroeton,
PA |
333 |
Montgomery
County, North Carolina Deed |
|
|
|
Court
House Deed Room, P.O.B. 425, Troy, NC 27371 |
|
|
|
|
|
|
Records |
279 |
Morgan,
Janet Niles |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
241 |
Morman
Church |
|
|
Salt
Lake City, Utah |
|
|
|
|
|
Microfiche
and CD-ROM Records |
416 |
Morons,
William H Jr. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
786 |
Morrison,
Aurie W |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
139 |
Morrone,
Frank C. MD |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
206 |
Morse
Cemetery Tombstones at the Upper End of the Ridge District |
Mosher,
Elizabeth, |
|
|
|
|
|
|
|
Cherryfield,
Maine |
244 |
Mosher,
Elizabeth |
|
|
|
|
|
|
|
|
Genealogist
– Maine |
231 |
Mount
Hope Cemetery Records, Bangor, Maine, 1939-1947 |
|
|
|
|
|
|
1939-1947 |
|
From
D.A.R. Miscellaneous Records |
491 |
Mousall,
John of Woburn (Mass) |
Cutter,
W.R. |
|
|
|
|
|
|
|
|
104 |
Murray,
Dorothy |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
940 |
My
Dear Jennie |
Corson,
William Clark; |
1982 |
Dietz
Press, Richmond, VA |
Biblio.com; |
|
|
|
A
Collection of Love Letter from a Confederate Soldier to his Fiancee During
the Period 1861-1865. This book tells of life in the Army. Corson first
entered the Virginia Militia in the 17th VA Riflemen - he later joined the
Cavalry of the Cumberland Light Dragoons, Wickham’s Brigade. |
151 pp |
|
|
Corson, Blake W., Jr., |
civilwarmall.com; |
|
|
ed |
abebooks.com |
|
|
|
E581.6
3rd.C67 1982 |
|
|
|
|
30 |
Myers,
Albert and Naomi |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
929 |
Names
& Sketches of the Pioneer Settlers of Madison County, New York |
Tuttle,
William H. |
1984 |
Heart
of the Lakes Publishing, Interlaken, NY |
F127.M2T87
1984 |
|
|
|
|
292 pp |
873 |
Names
Changed in Massachusetts, 1780-1892 |
|
|
|
|
|
|
|
|
|
845 |
Narraguagus
Historical Society |
|
|
|
Director/President,
Cherryfield, ME |
|
|
|
|
|
78 |
Narraguagus
Valley |
Milliken,
James A. |
1886 |
C.O.
Furbush, Machias, ME |
ME;
LCCN 6345340 |
|
|
|
Covers
towns of Steuben, Milbridge, Harrington, and Cherryfield. |
|
877 |
Natale,
Don and Eunice |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
601 |
National
and New England Ship's Passengers 1600-1825 |
|
|
|
Court
Administrator, Hwy 10, Box 318, Elk River, MN 55330 |
|
|
1600-1825 |
|
|
85 |
National
Archives and Records Administration – Military Service Records |
|
|
Washington
D.C. 20408 |
|
|
|
|
|
|
461 |
National
Genealogic Society Quarterly |
|
Dec |
|
|
|
|
|
|
Vol
57, No 4, page 279 |
|
1969 |
381 |
National
Geographic Society Quarterly Magazine |
|
|
National
Geographic Society |
|
|
|
|
|
(Various
Issues) |
704 |
National
Society of the Daughters of the American Revolution (DAR), Genealogical
Records Committee, Lineage and Revolutionary Service |
|
|
Washington
D.C. |
|
|
|
|
|
|
810 |
Naval
Documents of the American Revolution |
|
|
|
|
|
|
|
|
Volumes
1-9 |
272 |
New
Amsterdam (NY), Minutes of the Orphanmasters of ,1655-1663 |
Fernow,
Bethod |
1902 |
New
York, NY |
|
|
|
1655-1663 |
|
|
948 |
New
Amsterdam and its People |
Innes,
John H. |
1902 |
Charles
Scribners Sons, New York, NY |
Bertrand
Library, Bucknell University F128.4.I58 |
|
|
|
Studies,
social and topographical, of the town under Dutch and early English rule |
365 pp |
|
alibris.com |
|
F128.4.I58 |
|
|
345 |
New
Brunswick, Canada, Provincial Archives |
|
|
P.
O. Box 6000, Fredericton, NB, Canada E3B-5H1 |
|
|
|
|
|
|
372 |
New
Durham, New Hampshire Cemetery Records |
|
|
|
|
|
|
|
|
New
Durham, New Hampshire |
257 |
New
England Captives Carried to Canada between 1677 and 1760 During the French
& Indian Wars |
Coleman,
Emma Lewis |
1926 |
Reprint
Heritage Books |
E85.C72 |
|
|
1677 –
1760 |
|
|
466 |
New
England Genealogies |
|
|
|
|
|
|
|
|
|
33 |
New
England Historical and Genealogical Registers |
|
|
New
England Historical Society, Boston, MA |
|
|
|
|
|
Volumes
1-137+ |
251 |
New
England Marriages Prior to 1700 |
Torrey,
Clarence Almon |
1985 |
Genealogical
Publishing Co, Inc, Baltimore MD |
F3.T67
1985 |
|
|
|
|
1009
pp |
301 |
Newfield,
Maine Vital Records |
|
Jan,
1944 |
New
England Genealogical History Register, Volume 98 |
|
|
|
|
|
|
446 |
New
Hampshire Genealogical Digest, 1623-1900 |
Towle,
Glenn C. |
1986 |
Heritage
Books |
F33.T67
1986 |
|
|
1623-1900 |
|
Volume
I |
239 |
New
Hampshire Genealogical Record |
Tibbetts,
Charles W., ed |
|
Dover,
NH |
|
|
|
|
|
Volumes
1-7 |
109 |
New
Hampshire Genealogical Reporter |
|
|
|
|
|
|
|
|
(See
Source #239) |
860 |
New
Hampshire Pension Records |
|
|
|
|
|
|
|
|
Volume
12 |
253 |
New
Hampshire Register of Belknap Country Deeds - Deed Records |
|
|
Laconic,
NH 03246 |
|
|
|
|
|
|
619 |
New
Hampshire Soldiers and Sailors, War of the Rebellion, 1861-1866 |
|
1895 |
Register
of Publications, Concord, NH |
|
|
|
|
|
|
268 |
New
Hampshire Vital Records |
|
|
New
Hampshire State Archives, 71 South Fruit St, Concord, VT 03301 |
|
|
|
|
|
|
825 |
Newington,
New Hampshire Families in the Eighteenth Century |
Hardon,
Henry W. |
1991 |
Heritage
Books, Bowie, MD |
|
|
|
1716-1783 |
A
reconstruction of Newington families based primarily on Rev. Joseph Adam's
manuscript record of baptisms and marriages, 1716-1783, but supplemented with
material from the New England Historical and Genealogical Register; various
volumes of the New Hampshire State Papers and other sources. |
216
pp |
1031 |
New
Jersey Archives |
|
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
1013 |
New
Jersey Magazine of History |
|
|
Piscataway,
NJ |
|
|
|
|
|
|
1012 |
New
Jersey Marriage Licenses |
|
|
|
|
|
|
|
|
P
224 |
247 |
Newmarket,
New Hampshire Town Records |
|
|
New
Hampshire Genealogical Recorder, Newmarket, NH |
|
|
|
|
|
|
255 |
Newton,
Phinehas S |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
928 |
New
York City, New York, Department of Health |
|
|
Bureau
of Records, New York, NY |
|
|
|
|
|
|
260 |
New
York County Clerk and Supreme Court Division, Old Records Repository |
|
|
|
Old
Records Repository, 31 Chambers St, Room, 703, New York, NY 10007 |
|
|
|
|
|
460 |
New
York Genealogical and Biographical Record |
|
Jan-83 |
|
|
|
|
|
|
Vol
114, No 1; CW1981Jul, CC2003Jul |
945 |
New
York Packet |
|
|
|
|
|
|
|
|
|
1016 |
New
York Records |
|
|
|
|
|
|
|
|
NY
Rec 57/216; NY Rec 9/58; NY Rec 59: p 35, 204 and various other NY records
citations |
1015 |
New
York Wills |
|
|
|
|
|
|
|
|
Liber
12, p 130; Liber 8, p 130 |
1065 |
Niagara
Frontier Genealogical Society |
|
|
|
Buffalo,
NY |
|
|
|
|
CW1981Jul,
CC2003Jul |
15 |
Nichols
Genealogy |
Nichols,
Charles J. |
1944 |
Private
printed Portland, ME |
|
|
|
|
|
|
499 |
Nickerson
Families |
|
1973 |
Nickerson
Family Association, Yarmouth, MA |
Quintin
Publications, Pawtucket, RI |
|
|
|
The
Descendants of William Nickerson – 1604-1689; Part I; First settler of
Chatham, Massachusetts |
|
|
LCCN 318647 |
|
|
312 |
Nickerson
Families of Maine |
Nickerson,
Kermit S. |
1984 |
Privately
printed |
|
|
|
|
|
|
665 |
North
and South Carolina Marriage Records |
Clements,
William Montgomery, comp |
1973 |
Genealogical
Publishing Co., Baltimore, MD |
storbecks.com |
|
|
|
Includes
7,500 marriages giving groom's name, maiden name of bride, and date and place
of marriage. |
295 pp |
|
Genealogical Publ Co |
668 |
North
Carolina Wills |
Mitchell,
Thornton W. |
1987 |
Raleigh,
NC; Genealogical Publ Co (2001) |
Newberry
Library, Chicago, IL oF253.M575 |
|
|
1665-1900 |
An
index to more than 75,000 persons who died and left wills in North Carolina
between 1655 and 1900, this volume represents one of the single most
important finding-aids in North Carolina genealogy. Organized by surname,
you'll find name of testator, county in which the individual's will was
proved, date of probate, book and page number where you'll find a copy of the
will, and location of the original will. The author also provides a concise
history of the probate records of all 107 North Carolina counties. Within the
history he details the date of the county's formation, the territory from
which it was formed, the dates wills were first filed and recorded, the
various record book designations, the status of the records, and the location
of the original, recorded and copied wills. |
A
Testator Index, 1665-1900; Vol I A-J; 630 pp |
|
F253.M57 1987 |
|
|
1026 |
Northumberland
1790 Census |
|
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
960 |
Notable
American Women |
|
|
|
|
|
|
|
|
CW1982Feb |
354 |
Notable
Events in the History of Dover, New Hampshire from the First Settlement in
1623 to 1865 |
Wadleigh,
George |
1913 |
Dover,
NH |
F44.D7W12 |
|
|
1623
to 1865 |
|
334 pp |
235 |
Noyes
Genealogy |
McIntire,
Robert Harry |
1950
edition |
Norfolk,
vA |
|
|
|
|
|
|
363 |
Oakford,
Illinois Cemetery Stone Inscriptions |
|
|
|
Oakford,
IL |
|
|
|
|
|
809 |
Oak
Hill Cemetery - Tombstone Records |
|
|
|
Winterport,
ME |
|
|
|
|
|
34 |
O'Brien,
Patrick D |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
432 |
Oconto
Pioneer |
|
|
|
Provided
by Wisconsin Historical Society, Oconto, WI |
|
|
|
|
Newspaper |
995 |
Ohio,
Gateway to the West |
Bowers,
Ruth and Short, Anita, eds |
|
|
|
|
|
|
|
CW1982Win |
362 |
Old
Concord, Illinois Cemetery Stone Inscriptions |
|
|
|
Old
Concord, IL |
|
|
|
|
|
1005 |
Old
Dansbury and the Moravian Mission |
Hillman,
Ralf |
1934 |
Kentworthy
Printing Co, Inc, Buffalo, NY |
F159.S86H5 |
|
William
DeCoursey |
|
|
pp 10,
81-88, passim; 100 pp |
625 |
Old
Hollowell on the Kennebec |
Nason,
Emma Huntington |
1909 |
reprinted
by Heritage Books - Bowie, MD, 1989 |
genealogylists.com |
|
|
|
Hallowell,
Maine, traces its origins back to an Abenaki Indian village by the name of
Koussinok, which was visited by some Pilgrims from Plymouth Colony in 1625.
This history emphasizes people; there are numerous chapters on representative
citizens with a wealth of biographical data, and over sixty illustrations
showing early homes and residents. Also describes libraries, schools,
theaters, newspapers, social life, and shipbuilding. A very readable and
informative town history. |
|
233 |
Old
Kittery and Her Families |
Stackpole,
Evett S. |
1903 |
Press
of Lewiston Journal Co, Lewiston, MA |
F29.K6S7 |
|
|
|
Stackpole
narrates the history of this historic Maine town from its earliest days,
taking great pains to locate by means of maps and citations from early
documents all of the earliest settlers; tracking the separation of the towns
as their economies matured. Stackpole commissioned the drawing of many maps
for this book, many of which occupy a full page. Important passages in
Stackpole's text are accompanied by dozens of photographs of landscapes,
buildings, early documents and prominent family members who are subjects of
detailed biographies. The author rode "with camera in hand throughout
Kittery and Eliot and sailed up and down Spruce Creek and the
Piscataqua" to photograph his subjects as he gathered historic details.
Finally, Old Kittery is fully two-thirds a genealogical study of the early
settlers and their descendants down to his day |
822 pp |
|
Reprinted by Picton Press |
1054 |
Old
Northwest Genealogical Quarterly |
|
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
608 |
Old
Times, New England |
|
|
The
Bulletin of the Society for the Preservation of New England Antiquities |
|
|
|
|
|
|
409 |
Old
Times of North Yarmouth, Maine |
Corliss,
Augustus W., ed |
1877-1884 |
Picton
Press (2003) |
|
|
|
|
Originally
published as a series of 32 quarterly magazines between 1877 and 1884. This
reprint combines these thirty-two issues with the single issue published by
Corliss in 1885 under the title The Westcustogo Chronicle. The original
plantation of Old North Yarmouth included the Maine coastal towns of
Yarmouth, North Yarmouth, Freeport, Cumberland, Pownal, and Harpswell |
1300
pp |
|
|
New Hampshire Publ Co, (1977) |
Yarmouth
Historical Society, Yarmouth, MA |
1051 |
Ontario
Historical Society Papers and Records |
|
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
843 |
Ordway,
Harold F |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
999 |
Original
Lists of Persons of Quality |
Hotten,
John Camden |
1874 |
J.W.
Bouton, New York, NY |
E187.5.H794
LH&G |
|
|
|
|
580 pp |
1001 |
Original
Narratives of Early American History: Narratives of Early Pennsylvania, West
New Jersey and Delaware, 1630-1707 |
Myers,
Albert Cook, ed |
1912 |
Barnes
and Noble |
|
|
|
1630-1707 |
|
|
199 |
Orland,
Maine Town Records |
|
|
|
Town
Clerk, North Street , Orland, ME 04472 |
|
|
|
|
|
256 |
Parkman
Manuscripts |
|
|
|
Massachusetts
State Archives at Columbia Point MA |
|
|
|
|
|
651 |
Passenger
& Immigration Lists Index |
Filby,
William P., with Meyer, Mercy K. |
1978 |
|
|
|
|
1600-1825 |
A
guide to published arrival records of 300,000 passengers who came to the
United States and Canada in the seventeenth, eighteenth, and nineteenth
centuries |
1st
Edition & Supplements (Vol A-G); pp 237-249; CW1982Feb |
1053 |
Passenger
and Immigration Lists |
Wisconsin
Historical Society, Madison, WI |
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul; |
|
Pre-1820 Lists, 1820-1891, Customs Passenger
Lists, 1891-1954, Immigration Passenger Lists, Indexes |
442 |
Passengers
to America Passengers from the Port of London |
Tepper,
Michael, ed |
|
Genealogical
Publishing Co, Baltimore, MD |
|
|
|
|
A
consolidation of ship passenger lists from The New England Historical and
Genealogical Register |
|
666 |
Passports
of Southeastern Pioneers, 1770-1823 |
Potter,
Dorothy Williams |
1982 |
Gateway
Press Inc, Baltimore, MD |
F208.P65
1982 |
|
|
1770-1823 |
The
southern states east of the Mississippi were in a territory that was for a
long time under Spanish or Indian jurisdiction. By law, only persons issued
passports were allowed to enter the southeastern territories, and so the
pastport records have the largest body of data relating to pioneers to the
Southeastern United States. The records are from the War Department, the
State Department, the archives of the individual states, as well as records
of the Spanish and British in West Flordia. This is a complete collection of
passports and travel documents issued to individuals and families going to
the Mississippi Valley area from Tennessee, Kentucky, Georgia, Mississippi,
Virginia, North Carolina. |
461 pp |
690 |
Pelow,
Linda K |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1043 |
Pennsylvania
Archives |
|
|
|
|
|
|
|
|
2nd
Series; CW1981Jul, CC2003Jul |
987 |
Pennsylvania
Associators and Militia |
|
|
|
|
|
|
|
|
CW1982Aug;
vol 2, pp 148 and 150 |
944 |
Pennsylvania
Genealogical Magazine |
|
|
Philadelphia,
PA |
|
|
|
|
|
|
986 |
Pennsylvania
Historical Magazine |
|
|
|
|
|
|
|
|
CW1982Aug;
vol 3, p 437 |
95 |
Penobscot,
Maine Family Records Recorded on the Town Books Prior to 1875 |
|
1951 |
Akron
(Ohio) Chapter |
|
|
|
|
|
|
|
D.A.R. |
105 |
Penobscot,
Maine Historical Society |
Hutchins,
Patricia, Vice President |
|
|
Penobscot,
ME 04476 |
|
|
|
|
|
180 |
Penobscot,
Maine Vital Records, 1700-1890 |
Hoffman,
D. |
1983 |
Cay-Bel
Publishing Co, Brewer, ME |
|
|
|
1700-1890 |
|
|
210 |
Penobscot
Bicentennial, 1787-1907 |
Mitchell,
Frederick B. |
1987 |
Penobscot
Historical Society |
Penobscot,
ME |
|
|
1787-1907 |
|
|
|
F29.P395M58 1987 |
|
|
186 |
Penobscot
County, Maine Registry of Deeds – Deed Records |
|
|
97
Hammond St, Bangor, ME 04401 |
|
|
|
|
|
|
187 |
Penobscot
County Main Registry of Probate – Wills/Probates |
|
|
Courthouse,
97 Hammond St, Bangor, ME 04401 |
|
|
|
|
|
|
814 |
Penobscot
Pioneers |
Gray,
Philip Howard |
1992 |
Penobscot
Press, Camden, ME |
Bangor
Public Library, Bangor, ME 929.1 .G794p |
|
|
|
|
Volume
1-3 of 6 vols |
|
Lane Memorial Library, Hampton, NH |
|
alibris.com |
|
F29.P395G73 1992 |
|
|
320 |
Pensioners
in the 1840 Census |
Blair
and Ives |
|
|
|
|
|
1840 |
|
|
36 |
Perkins
Genealogy |
Perkins,
Thomas Allen |
1947 |
Published
privately Haverhill, MA |
|
|
|
|
|
|
316 |
Pickard,
Gloria |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
159 |
Pierce's
Register, Revolutionary War Pensions |
|
|
|
|
|
|
|
|
|
11 |
Pioneer
and Patriot Families of Bradford County, Pennsylvania |
Heverly,
Clement F. |
1913 |
Bradford
Star Print, Towanda, PA |
F157.B76H53 |
|
|
|
|
|
445 |
Pioneers
of Massachusetts: A Descriptive List, Drawn from Records of the Colonies,
Towns and Churches |
Pope,
Charles Henry |
1900,
1998 |
C.H.
Pope; |
digital-editions.com |
|
|
|
Pope
confined his enquiry to Massachusetts, and included only those who arrived
before 1650, though he carried their records (including the births and
marriages of their children), in some cases, through about 1730. |
550
pp, 8 vols |
|
|
Reprinted by Genealogical Publishing Co,
Baltimore, MD |
storbecks.com |
|
|
|
F63.P82 |
|
|
|
|
834 |
Piscataqua
Observer Newspaper |
|
|
|
|
|
|
|
|
|
412 |
Piscataqua
Pioneers, 1623-1775 |
Scales,
John, ed |
1919 |
C.F.
Whitehouse |
Genealogical
Forum of Oregon R 974.2 R683 P676 Biog 1623-1775 |
|
|
1623-1775 |
|
|
|
Piscataqua Pioneers, Dover, NH |
|
F42.P4P4 |
|
|
120 |
Vital
Records of Pittston, Maine, to the Year 1892 |
Webster,
Henry Sewall |
1911 |
Reporter-Journal
Press, Gardiner, ME |
New
England Historic Genealogical Society F 29 P5 P6 |
|
|
To
1894 |
|
|
|
F29.P5P6 |
|
|
489 |
Planters
of the Commonwealth: A Study of the Emigrants and Emigration in Colonial
Times to Which Are Added Lists of Passengers to Boston and to the Bay Colony,
the Ships Which Brought Them, Their English Homes, and the Places of Their
Settlement in Massachusetts, 1620-1640 |
Banks,
Charles Edward |
1930 |
Genealogical
Publ Co |
F67.B19 |
|
|
|
Scrupulous
in every detail, this work contains the names of 3,600 passengers on the
ninety-six ships which brought them to New England between 1620 and 1640.
Working with the same records employed by Savage, Drake, and Hotten, and with
records unknown or inaccessible to them, Colonel Banks here pulls the several
classes of records together to form the most complete and authoritative
collection of passenger lists for the period ever published. In addition to
the names of passengers and ships, places of origin, and places of residence
in America, the book includes indexes to surnames, ships, English parishes,
and New England towns |
224 pp |
1044 |
Portrait
and Biographical Album of Branch County, Michigan |
Marshall,
Dorothy Watts, comp |
1883 |
Chapman
Brothers, Chicago, IL |
Higginson
Books |
|
|
|
|
650
pp; CW1981Jul, CC2003Jul |
635 |
Pratt,
Helen M |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
616 |
Pratt
Genealogy |
|
|
|
|
|
|
|
|
|
937 |
Pre-Revolutionary
Dutch Houses and Families in Northern New Jersey and Southern New York |
Bailey,
Rosalie Fellows |
1936 |
Reprinted
by Dover Press NY (1936, 1968) |
F135.B25 |
|
|
|
|
CC2005Oct |
278 |
Prince,
Elaine Bush |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
964 |
Probate
Records, Richland County SC |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Courson,
Dorothy |
|
|
Film
5530, part 2; CW1982May |
341 |
Probate
Records of the Province of New Hampshire |
Metcalf
and Hamond |
1915 |
The
Rumford Press, Concord, New |
|
|
|
|
|
|
436 |
Property
of Lee Plantations |
|
|
|
|
|
|
|
|
(Records
began August 13, 1812); (Provided by Source 138) |
207 |
Prospect,
Maine Births Deaths and Marriages, 1753-1871 |
Sweetser,
Ellery H., compiled from original records by |
1934 |
Searsport,
ME |
Higginson
Books |
|
|
1753-1871 |
|
|
154 |
Prospect,
Maine Vital Records |
|
|
|
Town
Clerk, Prospect, ME |
|
|
|
|
|
81 |
Provincial
and State Papers of New Hampshire |
Bouton,
Nathaniel, Compiled and edited by |
1867 |
State
Publishers, Concord, NH |
|
|
|
1867-1885 |
|
Volumes
1-17 |
|
1885 |
80 |
Provincial
Court Records of Maine |
|
|
|
|
|
|
|
|
Volume
V |
189 |
Reading,
Massachusetts Vital Records |
|
|
|
Town
Clerk, Reading, MA |
|
|
|
|
|
403 |
Record
of the Rust Family; Embracing the Descendants of Henry Rust, who came from
England and Settled in Hingham, Mass |
Rust,
Albert D. |
1891 |
By
author |
Waco,
Tx |
|
|
|
|
|
|
Vermonthistory.org |
885 |
Record
of Totman, (Mrs) John Hunter, Family Bible |
|
|
|
|
|
|
|
|
of
Newton Highlands, MA |
311 |
Records
of Brooksville and Sedgwick, Maine - Cemetery |
Francis
Scott Chapter of D.A.R |
1949 |
|
|
|
|
|
|
|
1028 |
Records
of Dutch Reformed Church of New Amsterdam |
|
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
632 |
Records
of Hanover, Massachusetts – Birth-Marriages-Deaths, 1727-1857 |
Recorded
by several town clerks |
1898 |
Rockland
Standard Press, Rockland, ME |
|
|
|
|
|
|
408 |
Records
of New Hampshire District #13, 1798 Tax |
Fipphen,
John S. |
|
|
|
|
|
1798 |
|
|
1004 |
Records
of the Dutch Reformed Church of Smithfield, PA 2 Feb 1749: Teunis |
|
1926? |
|
Smithfield,
PA |
|
|
|
Contributed
by Amos Canfield, MD, Member of the Publication Committee of the New York
Genealogical and biographical Society. |
|
|
From what appears to be a genealogical society
publication .. most likely New York, Jan 1926 |
|
Register of those in this congregation who had
the banns proclaimed and were married. |
|
This church, one of the four reformed Dutch
churches of the Minisink, was located about two miles above the site of the
present village of Shawnee, Monroe Co PA. It was probably organized at the
same time as the other three, in 1737, by the Rev. George Wilhelmus Mancius. |
495 |
Records
of the First Church of Christ in Biddeford |
Goodwin,
William, Capt, copied |
|
|
ME |
|
|
|
|
|
146 |
Records
of Washington County, Maine Cemetery |
Moffett,
Mrs. Donald T., comp |
1973 |
Maine
State Society of the Daughters of American Colonists |
|
|
|
|
|
|
450 |
Remick
Genealogy |
Holman,
Winifred Lovering |
1933 |
Rumford
Press, Concord, NH |
Astrologos.org |
|
|
1651-1800 |
History
of the descendants of Christian Remick who appeared in Kittery, Maine about
1651 |
|
|
genealogyprint.com |
|
abebooks.com |
|
CS71.R387 1933 |
|
|
182 |
Revolutionary
Graves |
Maine
D.A.R. |
1982 |
|
|
|
|
|
|
Computer
printout; Vol I A-H |
740 |
Revolutionary
Soldiers and Sailors of Knox County, Maine, and their Descendants |
Gould,
Edward Kallock |
1940 |
Lady
Knox Chapter DAR, Rockland, MA |
|
|
|
|
|
|
951 |
Rhode
Island Historical Magazine |
|
|
|
|
|
|
|
|
Vol
6, p 51-53; CW1982Feb |
64 |
Richard,
Howard B |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
950 |
Richland
County, Ohio Cemetery Records, 1981 |
|
|
|
|
|
|
|
|
CW1982Feb |
600 |
Ricker,
Percy LeRoy – Genealogy |
|
|
|
|
|
|
|
|
(copies
provided by Elwin R Holland of Bethel, CT) |
352 |
Riddell,
Ridle, Ridlon, Ridley Family |
Ridlon,
G.T. |
1884 |
By
author, Manchester, NH |
|
|
|
|
|
|
38 |
Roberts,
Carole |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
841 |
Robinson,
Richard M. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
245 |
Rochester,
New Hampshire First Congregational Church Records |
|
|
as
publ in New Hampshire Gen Recorder, Rochester, NH |
|
|
|
|
|
|
223 |
Rochester,
New Hampshire Town Vital Records |
|
|
|
Town
Clerk, Rochester, NH |
|
|
|
|
|
283 |
Rochester
Currier |
|
|
|
Rochester,
NH |
|
|
|
|
Newspaper |
358 |
Rockingham,
New Hampshire Register of Probate - Wills/Probates |
|
|
|
Probate
Court, Exeter, NH 03833 |
|
|
|
|
|
193 |
Rockingham
County, New Hampshire Registry of Deeds - Deed Records |
|
|
|
Administration
and Justice Building, Exeter, NH 03833 |
|
|
|
|
|
397 |
Rockland,
Maine Vital Records |
|
|
|
City
Clerk, P. O. Box 546, Rockland, ME 04841 |
|
|
|
|
|
303 |
Rogers,
Carolyn |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
697 |
Romantic
and Historic Levy County |
Verill,
R. |
|
|
FL |
|
|
|
|
|
993 |
Ross
County OH Marriages |
|
|
|
|
|
|
|
|
CW1982Win |
768 |
Roster
of South Carolina Patriots in the American Revolution |
Moss,
Bobby Gilmer |
1983 |
Genealogical
Publishing Co, Baltimore, MD |
E263.S7M67
1988 |
|
|
|
|
|
907 |
Rowell
Genealogy - Thomas Rowell, 400 years and 8461 Descendants Later |
Hildebrand,
Herbert |
1993 |
|
|
|
|
|
|
|
772 |
Runkle,
Priscilla Davis |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
116 |
Saco
Valley Settlements and Families |
Ridlon,
Gideon T. |
1895 |
Gideon
T. Ridlon, Portland, ME |
Picton
Press |
|
|
|
Historical,
Biographical, Genealogical, Traditional, and Legendary. Embracing the most
important events in the towns on the Saco River from their plantation to the
present. |
1250
pp |
|
LCCN 8191905 |
|
|
901 |
Sacramento,
California City Directory |
|
|
|
Sacramento,
CA |
|
|
|
|
|
902 |
Sacramento
Bee Newspaper |
|
|
|
2100
Q St, P O Box 15579, Sacramento, CA 95852 |
|
|
|
|
|
879 |
Sacramento
Bee Newspaper |
|
|
|
Sacramento,
CA |
|
|
|
|
|
880 |
Sacramento
City Cemetery Burial Records |
|
|
|
Sacramento,
CA |
|
|
|
|
|
243 |
Sagadahoc
County, Maine Registry of Deeds – Deed Records |
|
|
|
Bath,
ME |
|
|
|
|
|
406 |
Salem,
Massachusetts Quarterly Files and Records |
|
|
|
Salem,
MA |
|
|
|
|
|
124 |
Sandborn-Lewis,
Mary Jane |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
609 |
Sandwich,
A Cape Cod Town |
Lovell,
R.A., Jr. |
1984 |
Town
of Sandwich |
F74.S17L68
1984 |
|
|
|
|
|
514 |
Sanford,
E. Philip Jr |
|
|
|
475
Campana Coral Gables FL 33156 |
|
|
|
|
|
618 |
Sanford-Springdale,
Maine |
Boyle,
Frederick R. |
1988 |
Peter
E Randall |
|
|
|
|
|
|
388 |
Sangamon
County, Illinois Genealogical Society |
|
|
|
Springfield,
IL |
|
|
|
|
|
359 |
Sangamon
Valley Collection, Illinois |
|
|
|
|
|
|
|
|
|
387 |
Sangamon
Valley Newspaper, Illinois |
|
|
|
IL |
|
|
|
|
|
654 |
Sawyer,
Eleanor G |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
884 |
Sawyer,
Murial B. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
992 |
Scioto
County OH Will Abstracts |
|
|
|
|
|
|
|
|
CW1982Win |
615 |
Scituate,
Massachusetts Vital Records |
|
|
|
Scituate,
MA |
|
|
|
|
|
477 |
Scituate
and Barnstable (Mass) Church Records |
|
|
|
|
|
|
|
|
Vol
10, Page 39 |
335 |
Seaman,
Charles Littlefield |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
143 |
Searsport,
Maine Town Records |
|
|
|
Town
Clerk, Municipal Bldg, Reservoir St, Searsport, ME 04974 |
|
|
|
|
|
196 |
Searsport
Sea Captains |
Black,
Frederick Frazier, comp |
1960 |
Penobscot
Marine Museum, Searsport, ME |
Searsport,
ME |
|
|
|
|
|
|
alibris |
|
Amazon Marketplace |
|
Biblio |
|
VK139.B53 1989 |
|
|
197 |
Searsport
Stockton and Prospect, Maine Town Register - 1907 |
Mitchel,
et al, comp |
|
|
|
|
|
|
|
|
475 |
Searsport
Village Cemetery Tombstone Inscriptions |
|
|
|
Searsport,
ME |
|
|
|
|
|
637 |
Sea
View Cemetery Tombstones |
|
|
|
Rockland,
ME |
|
|
|
|
|
161 |
Seroski,
June E |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
682 |
Seth
Sweetser and his Descendants |
Sweetser,
Philip Starr |
1938 |
Integrity
Press, Philadelphia, PA |
Braintree
Used Books |
|
|
|
|
427 pp |
|
CS71.S9774 1938 |
|
|
755 |
Seven
Generations of the Descendants of Aguila and Thomas Chase |
Chase,
John Carroll and Chamberlain, George Walter, comp |
1928 |
Record
Publ Co, Haverill, MA |
CS71.C487
1928 |
|
|
|
|
|
|
Reprinted by New England Hist Press,
Somersworth, NH |
524 |
Sewell,
Cheryl Norton |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
73 |
Shapleigh
& Sanford Records of Town Records, 1785-1801 |
|
1932 |
Maine
D.A.R. |
|
|
|
|
|
|
281 |
Shapleigh,
Maine Vital Records |
|
|
|
Town
Clerk, Shapleigh, ME |
|
|
|
|
|
258 |
Sherburn
County, Minnesota Vital Records |
|
|
|
|
|
|
|
|
|
980 |
Ship
Passenger Lists, the South 1538-1825 |
Boyer,
Carl, II |
1979 |
Newall,
CA |
Birmingham
Public Library, Birmingham, AL CS68 .B75 |
|
|
|
Vagabonds
coming from Lyon. About 11,000 names are listed in this book. The passenger
lists were selected from Lancour’s bibliography. |
CW1982Aug |
774 |
Showalter,
Susan Dawn |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1032 |
Shrewsbury
Township Will Book |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
373 |
Shurts,
Don |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
905 |
Sikos,
Linda |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
107 |
Sketches
of Brooks History |
Norwood,
Seth |
1935 |
J B
Page Printing Co, Dover, NH |
Higginson
Book Co, Salem, MA |
|
|
1799-1935 |
Contains
an account of its centennial, also much genealogical information. |
454 pp |
|
F29.B84N6 |
|
|
802 |
Skowhegan,
Maine Town Records |
Woodbury,
Lora Altine |
|
|
Skowhegan,
ME 04976 |
|
|
|
|
|
280 |
Small,
Lucille |
|
|
|
|
|
|
|
|
|
805 |
Small
Edward of New England |
|
|
Underhill
Houghton Mifflin Co, New York, NY |
4
Alpine St Oakland ME 04963 |
|
|
|
|
Volumes
I & II |
468 |
Smith,
Clinton K |
|
|
|
|
|
|
|
|
|
342 |
Smithfield,
Maine Vital Records |
|
|
|
Town
Clerk, Smithfield, ME |
|
|
|
|
|
108 |
Snow,
Walter |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
908 |
Social
Security Death Index, CD-ROM Program |
|
|
|
|
|
|
|
|
|
128 |
Soldiers
of the American Revolution, of Lebanon, Maine |
Chamberlain,
George Walter |
1897 |
Weymouth
& Braintree Publ, Weymouth MA |
Maine
Historical Society, Portland, ME |
|
|
|
|
48 pp |
|
Lebanon Historical SocietyLebanon, CT |
171 |
Somerset
County, Maine Register of Deeds – Deed Records |
|
|
|
Box
24, Courthouse, High St, Skowhegan, ME 04976 |
|
|
|
|
|
140 |
Somerset
County, Maine Register of Probate - Probates/Wills |
|
|
|
Courthouse
- High St, Skowhegan, ME 04976 |
|
|
|
|
|
1047 |
Somerset
Historical Quarterly |
|
|
|
|
|
|
|
|
Readington
Reformed Church |
1023 |
Somerville-Raritan
Records, 1717-27 |
|
|
|
|
|
|
|
|
|
523 |
Speirs,
Carol L |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
793 |
Spencer,
Edith Woolley |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1008 |
Spilman
Papers |
Melville,Malcolm
L. |
1965 |
Privately
printed, Forestville, CA |
|
|
|
|
|
|
224 |
Spragues
Journal of Maine History |
Sprague,
John Francis, ed |
1914-1927 |
John
Francis Sprague, Dover-Foxcroft, ME |
F16.S76 |
|
|
|
|
Volumes
1-14 |
946 |
Standard
History of Adams and Wells Counties, Indiana |
Tyndall,
John W., ed |
1918 |
Lewis
Publishing Co, Chicago, IL |
rootsweb.com |
ST |
John
B. Corson |
|
An
authentic narrative of the past, with an extended survey of modern
developments in the progress of town and country |
P
890 |
470 |
Staples
Family History Association Newsletters |
Staples,
James C., ed |
Various
dates |
|
Orlando,
FL |
|
|
|
|
|
611 |
Staples
Genealogy |
Kneeland,
Frank E., comp |
1942 |
|
|
|
|
|
|
|
517 |
Starke,
John G |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
385 |
State
Journal Newspaper, Girard, Illinois |
|
01-05-17 |
|
Girard,
IL |
|
|
|
|
|
1033 |
Staten
Island Huguenot Families |
Dale |
|
|
|
|
|
|
|
CW1981Jan,
CC2003Jan |
1025 |
State
Tax Lists of Northumberland County Township, 1785-87 |
|
|
|
|
|
|
1785-1787 |
|
CW1981Jan,
CC2003Jan |
100 |
Steuben,
Maine Vital Records |
Kelley,
Margaret |
1937 |
Ashe
Colton |
|
|
|
|
|
|
18 |
Stevens,
Donald B |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
393 |
Stimpson,
Margaret |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
404 |
Stimson
Family |
|
|
|
|
|
|
|
|
|
659 |
Stocker,
Eileen |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
899 |
Stockton
(California) Album, Through the Years |
|
|
|
|
|
|
|
|
|
851 |
Stonington
Historical Society of Deer Isle, Maine |
|
|
|
Deer
Isle, ME 04627 |
|
|
|
|
|
313 |
Strafford,
New Hampshire Cemeteries |
Stile,
Corine Foss |
1983 |
|
|
|
|
|
|
|
217 |
Strafford
County, New Hampshire Register of Wills - Wills/Probates |
|
|
|
|
|
|
|
|
|
213 |
Strafford
County Registry of Deeds |
|
|
|
Justice
and Administration Bldg, Dover, NH 03820 |
|
|
|
|
|
807 |
Strout,
Gail |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
324 |
Stueben,
Maine Town Records |
|
|
|
Town
Clerk, Steuben, ME |
|
|
|
|
Book
#1 |
327 |
Stueben,
Maine Unionville Cemetery Records |
|
|
|
Stueben,
ME |
|
|
|
|
|
357 |
Summer
Soldiers, A Survey and Index of Revolutionary War Courts-Martial |
Neaglis,
James C. |
1986 |
Ancestry
Incorporated, Salt Lake City, UT |
|
|
|
|
|
|
76 |
Surry,
Maine Vital Records |
|
|
|
Jean
S. McCann, Town Clerk, P. O. Box 147, Surry, ME 04648 |
|
|
|
|
|
981 |
Surry
County NC Taxables, 1771 |
|
|
|
|
|
|
|
|
CW1982Aug |
705 |
Swartz,
Vera |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1017 |
Tax
List of NYC |
|
|
|
|
|
|
|
|
|
431 |
The
1787 Census of Virginia: An Accounting of the Name of Every White Male
Tithable Over 21 Years |
Schreiner-Yantis,
Netti and Love, Florence Speakman, comp |
1987 |
Genealogical
Books in Print, Springfield, VA |
|
|
|
|
The
principal source was not a census but the 1787 state personal property tax
lists. It is the only compilation of eighteenth-century Virginia taxpayers
from one uniform source. |
Volumes
I & II of 3 vols |
721 |
The
Ancestry of Joseph Waterhouse 1754-1837, of Standish Maine |
Davis,
Walter Goodwin |
1949 |
The
Anthoensen Press, Portland, Me |
Willow
Bend Books, on cd |
|
|
|
|
|
|
Quintin Publ |
1072 |
The
Cedar Tree Journal of the Northeast |
Iowa
Genealogical Society |
|
|
LCCN
9769100 |
|
|
|
|
CW1981Jul,
CC2003Jul; 163 pp |
652 |
The
Complete Book of Emigrants |
Coldham,
Peter Wilson |
1988 |
Genealogical
Publishing Co., Baltimore, MD |
Heritagecreations.com |
|
|
1607-1699 |
|
Vol I,
1607-1660 & Vol II; 4 vols |
|
|
CS61.C62 1988 |
This
is a heroic attempt to bring together from English sources a complete list of
emigrants to the New World from 1607 to 1660. No doubt records of passengers
leaving for America were kept in this period, but while no systematic record
has survived, the remaining records are substantial. Some were collected and
published by John Camden Hotten over 100 years ago, and they were the
passenger lists he found in the British State Papers. Since then a great many
sources have been found and the time has been long overdue for these facts to
be assembled in one comprehensive book. |
1023 |
The
Corson Family |
Corson,
Hiram |
1906 |
|
CS71.828 |
|
|
|
|
CW1981Jan,
CC2003Jan, CW1981Jul, CC2003Jul |
|
A history of the descendants of Benjamin
Corson, son of Cornelius Corssen of Staten Island, New York |
989 |
The
Coursens of Sussex County, New Jersey |
Woodruff,
Francis E. |
1909 |
|
Quintin
Publications, Pawtucket, RI |
|
|
|
|
CW1982Win,
CW1981Jan, CC2004Jan, CW1981Jul, CC2003Jul |
|
States that the Vroom family was founded at
Haarlem, Holland, by one Hendrick Vroom, a sculptor, who had a son, Cornelis,
a sculptor, and that his son was Hendrick, a marine painter of note, b. 1566
and d. 1640; and his researches led to the belief that originally the name
was Coursen, and that the family was of French Huguenot stock, taking refuge
in Holland. His view was that "Vroom" or "de Vroome,"
meaning "the Pious," was attached in Holland... |
|
Reprint from Wood ruffs of NJ |
852 |
The
Descendants of Richard Stubbs, 1619-1677, of Hull, Mass. Compiled from 1962
to 1983 |
Heaney,
Marjorie Anne Stubbs |
1992 |
E.O.
Painter Printing Co., DeLeon Springs, FL |
|
|
|
|
|
|
804 |
The
Early Marriages of Strafford County, New Hampshire - (1630-1850) |
Canney,
Robert R. |
1991 |
Heritage
Books Inc, Bowie, MD |
amazon.ca |
|
|
1630-1850 |
|
(Also
see 410); 666 pp, 2 vol |
|
classbook |
|
biggerbooks |
|
F42.S8C36 1991 |
|
|
88 |
The
Folks of Steuben, Maine |
Limeburner,
Grace |
1954 |
|
|
|
|
|
|
|
51 |
The
Genealogical and Biographical History of the Manning Families of New England
and Descendants |
Manning,
William H. |
1902 |
Salem
Press, Salem |
CS71.M2831902 |
|
|
|
|
857 pp |
759 |
The
Genealogy of the Descendants of Several Ancient Puritans |
Morse,
Rev. Abner |
1859 |
Press
of H W Dutton & Son, Boston, MA |
F63.M88 |
|
|
|
|
Vol
II; 243 pp; Richards Genealogy |
743 |
The
George Aldrich Genealogy 1605-1977 |
Aldrich,
Alvin James |
1971 |
Anundsen
Publishing Co, |
CS71.A375
1971 |
|
|
1605-1977 |
Posterity
of George Aldrich; An attempt to trace, in both the male and the female
lines, the posterity of George Aldrich who came from Derbyshire, County
Derby, England, in the year 1631, to Dorchester, Colony of Massachusetts,
also a genealogical account of the descendants of John and Sarah (Aldrich)
Bartlett. |
6 vols |
1030 |
The
Gustine Compendium |
Weaver,
Margaret |
|
Higginson
Book Co. |
|
|
|
|
CW1981Jan,
CC2003Jan, CW1981Jan, CC2003Jan CW1981Jul, CC2003Jul |
|
745 |
The
Hampden Register |
Compiled
by Mitchell and Johnson |
1904 |
E
H Mitchell Publ Co, Kents Hill, ME |
ME |
|
|
|
|
|
1041 |
The
History of Columbia and Montour Counties PA |
Battle,
J.H. |
1887 |
A.
Warner |
|
|
|
|
|
894
pp; CW1980Nov, CC2002Oct |
229 |
The
History of Lyndeborough, New Hampshire 1735-1905 |
Donovan,
Dennis |
1906 |
Tufts
College Press, MA |
Higginson
Book Co |
|
|
|
|
Including
Tombstones by A L Nichols |
|
indigo.ca |
988 |
The
History of Sussex and Warren Counties, NJ |
Snell,
James P., ed |
1881 |
Higginson
Book Co. |
|
|
|
|
|
P
381 – Stillwater Township; CW1982Win |
463 |
The
History of Woburn, Middlesex County, Massachusetts, from the Grant of Its
Territory to Charlestown in 1640 to the Year 1860 |
Sewell,
Samuel |
1990 |
|
|
|
|
|
|
|
1020 |
The
Huguenot Migration in Europe and America: its Cause and Effect |
Gilman,
Charles Malcom Brookfield |
1962 |
Arlington
Laboratory for Clinical and Historical Research, Colts Neck, NJ |
GEN
973.04944 G487 USA |
|
|
|
Includes
index of potential Huguenot ancestors |
234
pp |
113 |
The
Military History of the State of New Hampshire, from its Settlement, in 1623,
to the Rebellion, in 1861 |
Potter,
Chandler E. |
1866 |
McFarland
& Jenks, Concord, NH |
F34.P862 |
|
|
|
Comprising
an account of the stirring events connected therewith; biographical notices
of many of the officers distinguished therein: and notes explanatory of the
text. |
401 pp |
219 |
The
Nicholas Frost Family |
Frost,
John Eldridge and Anderson, Joseph Crook, II, ed |
1943 |
The
Cabinet Press, Milford, NH |
Quintin
Publications, Pawtucket, RI |
|
|
|
|
142 pp |
|
CS71.F939 1943 |
|
|
979 |
The
Original Lists of Persons of Quality; Emigrants; Religious Exiles; Political
Rebels; Serving Men Sold for a Term of Years; Apprentices; Children Stolen;
Maidens Pressed; and Others Who Went from Great Britain to the American
Plantations 1600-1700 |
Hotten,
John Camden, ed |
1962 |
Chatto
and Windus, Publishers, London, England |
|
|
|
1600-1700 |
|
CW1982Aug;
pp 142-143, 327-330, 441, 460-461, 464 |
|
|
Reprinted by G.A. Baker & Co., Inc., New
York, NY (1931) |
From
Mss. Preserved in the State Paper Department of Her Majesty's Public Record
Office, England. |
|
|
|
This
book provides a transcription from a wide variety of original source lists.
Some are lists of those having taken the required oath of conformity and
allegiance to the Church and Crown. These lists are for those embarking on
specific ships, with dates of embarkation given (often well ahead of the
actual date of sailing, which is rarely specified). Other lists provide other
information regarding emigrants and matters of general interest, but also do
provide some scattered information about ship voyages for people listed. Many
of the "passenger lists" I am including are compiled from those
miscellaneous individual entries. |
|
|
|
That
portion of Hotten's lists "... During One Whole Year, Ending Christmas,
1635" is an accurate transcription of Public Record Office, Class E
157/20, ff.7v-8v, 2 January 1634/5. |
|
|
|
Note:
At least one commercial CD version is known to contain significant errors and
differences from the original records. |
|
|
|
|
494 |
The
Pioneers of Maine and New Hampshire - 1623-1660 |
Pope,
Charles Henry |
1908 |
Charles
H Pope, Boston, MA |
|
|
|
1623-1660 |
|
|
462 |
The
Puritan in England, Holland, and America |
Campbell,
Douglas |
1893 |
Harper
and Brothers, New York, New York 1892 |
|
|
|
|
|
(Info
Ref by Encyclopedia Britannica); 2 vols; 1148 pp |
947 |
The
Records of New Amsterdam: From 1653 to 1674 Anno Domini |
Fernow,
Berthold, ed |
1897 |
Knickerbocker
Press, New York, NY; |
godutch.com; |
|
|
1653-1674 |
|
7
vols; |
|
|
Reprinted by Genealogical Publishing Co,
Baltimore, MD, 1976 |
amazon.com |
|
|
|
F128.4.N53 |
|
|
|
|
209 |
The
Story of Stockton Springs, Maine |
Ellis,
Alice V. |
1955 |
Historical
Committee of Stockton Springs, Stockton Springs, ME. |
Belfast,
ME |
|
|
|
|
223 pp |
|
F29.S78E4 |
|
|
741 |
The
Tenny (Tinney) Family |
Drisko,
Clarence H. and Tibbetts, Leonard F. |
1979 |
Leonard
F Tibbetts, South Yarmouth, MA |
|
|
|
|
|
|
933 |
The
Town Register, 1903: Solon and Bingham Register |
Mitchell
and Campbell |
1903 |
|
ME |
|
|
|
|
|
|
F29.S65M6 |
|
|
274 |
The
Treat Family (Salem, Mass, 1893): A Genealogy of Trott, Tratt, and Treat for
Fifteen Generations and Four Hundred and Fifty Years in England and America,
Containing more than Fifteen Hundred Families in America |
Treat,
John Harvey |
1893 |
The
Salem Press Publishing Co, Salem, MA |
|
|
|
|
|
|
177 |
The
Twining Family, Descendants of William Twining, Sr |
Twining,
Thomas Jefferson |
1905 |
Thomas
Jefferson Twining, Fort Wayne, IN |
Willow
Bend Books |
|
|
|
|
267
pp |
708 |
The
Underwood Families of America |
Underwood,
Lucien Marcus; |
1913 |
New
Era Printing Co., Lancaster, PA |
Quintin
Publications, Pawtucket, RI |
|
|
|
|
|
|
|
|
Compiled by Banker, Howard J., ed |
Reprinted
by Gateway Press (1976) |
Willow
Bend Books |
|
|
|
|
|
Classbook |
411 |
The
Way It Was, Waldo County (Maine) |
|
|
|
Waldo
County, ME |
|
|
|
|
|
430 |
Thomaston,
Maine Town Records |
|
|
|
Town
Clerk, P. O. Box 299, Thomaston, ME |
|
|
|
|
|
703 |
Thompson
Family Magazine |
|
|
|
211
S Derek Dr, Fullerton, CA 92631 |
|
|
|
|
Volume
10, Page 23 |
813 |
Three
Hundred and Fifty Years of Bickfords in New Hampshire |
Fahnestock,
Catherine Bickford |
1971 |
Polyanthos,
Inc, Danbury, CT |
CS71.B5797
1971 |
|
|
|
|
|
185 |
Three
Hundred Years with the Corsons |
Corson,
Orville |
1939 |
Free
Press Interstate Printing Corp, Burlington, VT; |
Hawaii
State Lib rary RG 929.2N |
|
|
|
|
Volumes
I & II; CW1982Aug, CW1981Jan,CC2003Jan, CW1981Apr, CC2003Apr, CW1981Jul,
CC2003Jul, CW1981Jul, CC2003Jul |
|
Middletown, OH |
35 |
Thurston
Lois Ware |
|
|
|
|
|
|
|
|
Genealogist
– ME |
67 |
Tibbetts,
Leonard F |
|
|
|
|
|
|
|
|
|
973 |
Tombstone
records Sangamon County, IL |
|
|
|
Family
History Center, Church of Jesus Christ of Latter Day Saints, Salt Lake City,
UT |
|
Half
a dozen Corsons of Cape May, NJ |
|
|
CW1982May;
film 850122; |
692 |
Tomlinson,
Mildred Pearce |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
122 |
Topsham,
Maine Vital Records |
Hill,
Mary P. |
1996 |
|
|
|
|
|
|
|
334 |
Torrey,
William G |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
732 |
Town
of Prospect, Maine Village Cemetery Tombstone Inscriptions |
|
|
|
Prospect,
Waldo County, ME |
|
|
|
|
|
747 |
Town
Register of Bucksport, Orland, Orrington, and Verona |
Compiled
by Daggetty, Mitchell, Walton, and Lawton |
1907 |
H
E Mitchell Co, Brunswick, ME |
|
|
|
|
|
|
909 |
Townsend,
Patricia A. |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
21 |
Tracy,
Barry E |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
220 |
Traditions
and Records of Brooksville, Maine, 1935/1936 |
Brooksville
Historical Society, Brooksville, ME, collated by |
1935-1936 |
Reprinted
by Camden Herald Publishing Co; Reprinted by Merrill and Webber Co. |
Newenglandancestors.org |
|
|
|
This
town history of Brooksville was compiled by the Brooksville Historical
Society in 1935-36. It includes an early history of the town, genealogies of
the residents, cemetery inscriptions, profiles of military men, and
information about churches, schools, industries, maritime trades, and more. |
|
|
F29.B85/B8 Brooksville Historical Society; |
|
Ancestry.com; |
|
F29.B85B8 |
|
|
65 |
Trefethan,
Joanne, Genealogist - Eastern Maine |
|
|
|
RR#1
Box 606, Stockton Springs, ME 04981 |
|
|
|
|
|
828 |
Tucker,
Ernie |
|
|
|
P
O Box 148 Crossville TN 38557 |
|
|
|
|
|
137 |
Tupper
Genealogy, 1578-1971 |
Tupper,
Eleanor, PhD |
1972 |
North
Conway, NH |
|
|
|
1578-1971 |
|
|
147 |
Tuttle
& Tuthill Lines in America |
Tuttle,
Alva M., comp |
1968 |
Alva M
Tuttle, Columbus, OH |
Higginson
Book Co, Salem, MA |
|
|
|
|
730 pp |
|
genealogycds.com |
|
|
125 |
Tyle,
Dola S (Mrs) |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
896 |
U.
S. Cansus Records, California |
|
|
|
National
Archives Records Agency |
|
|
|
|
|
693 |
U.
S. Census Records, Florida 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
622 |
U.
S. Census Records, Georgia 1790-1910+ 622 |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
364 |
U.
S. Census Records, Illinois 1790-1910 |
|
|
|
National
Archives Records Agency |
|
|
1790-1910 |
|
|
150 |
U.
S. Census Records, Maine 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
174 |
U.
S. Census Records, Massachusetts 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
378 |
U.
S. Census Records, Nebraska 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
240 |
U.
S. Census Records, New Hampshire 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
|
|
|
911 |
U.
S. Census Records, New York |
|
|
|
National
Archives Records Agency |
|
|
|
|
|
348 |
U.
S. Census Records, Pennsylvania 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
773 |
U.
S. Census Records, Vermont 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
271 |
U.
S. Census Records, Virginia 1790-1910+ |
|
|
|
National
Archives Records Agency |
|
|
1790-1910+ |
|
|
904 |
U.
S. Census Records, Washington (State of) |
|
|
|
National
Archives Records Agency |
|
|
|
|
|
913 |
U.
S. Census Records, Wisconsin |
|
|
|
National
Archives Records Agency |
|
|
|
|
|
827 |
Union
Leader, The Newspaper |
|
|
|
Manchester,
NH |
|
|
|
|
|
1050 |
US
Census |
|
|
|
|
|
|
|
|
CW1981Jul,
CC2003Jul |
749 |
Verona
Island Stories and Family Histories |
Limeburner,
Grace, ed |
1967 |
W
A Fellows |
|
|
|
|
|
|
1039 |
Veterans
Lists for WWII through Viet Nam Wars |
|
|
|
|
|
|
|
|
CW1980Nov,
CC2002Oct |
686 |
Viera,
Judith B |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
730 |
Village
Cemetery Tombstone Inscriptions, |
|
|
|
Monroe,
ME |
|
|
|
|
|
|
Town of Monroe (Waldo County) |
482 |
Vinalhaven
(Maine) Town Records |
|
|
|
Town
Clerk, Vinalhaven, ME |
|
|
|
|
|
178 |
Vining.
Charles A |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
374 |
Virginia
Land Patents |
|
|
|
VA |
|
|
|
|
Books
1-4 |
643 |
Virginia
Soldiers of 1776 |
Burgess,
Louis Alexander, comp and ed |
1927 |
Richmond
Press, Richmond, VA |
ancestry.com,
Orem, UT |
|
|
|
This
important reference work identifies many military men serving from Virginia
in the Revolutionary War. Information about each soldier comes from documents
on file in the Virginia Land Office, the Archives Department of the Virginia
State Library, and other reliable sources. Entries often contain information
about heirs, spouses, witnesses, and other people associated with legal
processes such as probate. |
3 vols |
|
College of William & Mary Va. Ref. E 263
V8B9 |
|
E263.V8B9 |
|
|
269 |
Virginia
Tax Records and Wills |
|
1982-1983 |
as
publ in Virginia Magazine of History and Biography etc, Baltimore, MD |
|
|
|
|
|
|
293 |
Virginia
Wills and Administrations, 1632-1800 Index |
Torrence,
Clayton, compiled by |
1931 |
William
Byrd Press |
Baltimore,
MD |
|
|
1632-1800 |
An
index of wills recorded in local courts of Virginia, 1632-1800, and of
administrations on estates shown by inventories of the estates of intestates
recorded in will (and other) books of local courts, 1632-1800. |
483 pp |
|
F225.T85 |
|
College of William & Mary Va. Ref. F 225
T85 1965 |
915 |
Vital
Records from Eastport Sentinel of Eastport, Maine, 1818-1900 |
|
|
Eastport,
ME |
|
|
|
1818-1900 |
|
|
875 |
Vital
Records from Maine Newspapers, 1785-1820 |
Young,
David Colby and |
1993 |
Heritage
Books, Bowie, MD |
Abe
Books |
|
|
1785-1820 |
Includes
bibliographical references and indexes. |
2 vols |
|
|
Keene, Elizabeth Jane |
Biggerbooks |
|
|
|
F18.Y68
1993 |
|
|
|
|
58 |
Vital
Records of Augusta, Maine |
|
|
Maine
Historical Society, Augusta, ME |
|
|
|
|
|
|
846 |
Vital
Records of Berwick, South Berwick, and North Berwick, Maine to the year 1892 |
Frost,
John Eldridge and Anderson, Joseph Crook, II, ed |
1993 |
Picton
Press, Camden, ME |
LCCN
2034744 |
|
|
|
|
|
|
Amazon |
|
Classbook |
|
Biggerbooks |
624 |
Vital
Records of Dover, New Hampshire - 1686-1850 |
Hayes,
Fred Hooper, Elisha Rhodes Brown and Charles Francis Sawyer |
1894 |
Scales
& Quimby; |
Collections
of the Dover, N. H., Historical Society |
|
|
1686-1850 |
|
Vol 1 |
|
|
Heritage Books reprint, Bowie, MD, 1990 |
Abebooks |
|
|
|
Usedbook
Central |
889 |
Vital
Records of Fairfield, Maine |
|
1983 |
|
|
|
|
|
|
Volume
I & II |
|
Brown, Christine R., compiled by |
448 |
Vital
Records of Hampstead, New Hampshire |
Hammond,
Priscilla |
1938 |
Concord,
NH |
|
|
|
|
|
Compiled
from Town records |
158 |
Vital
Records of Lebanon, Maine |
Chamberlain,
George W., ed |
1922 |
Maine
Historical Society |
Maine
Historical Society, Portland, ME |
|
|
|
|
Volumes
1-3 (Births, Marriages, Deaths) |
935 |
Vital
Records of Monroe, Waldo County, Maine, Prior to 1892 |
Mosher,
Elizabeth M., trans |
1991 |
Picton
Press, Camden ME |
F29.M77M67
1991 |
|
|
To
1892 |
Monroe
was first settled in about 1800, at which time it was within Hancock County,
Maine. In 1820 it fell within the newly formed Waldo County, where it remains
today. The original town records are recorded in five old volumes. Elizabeth
Mosher, continuing her series of exacting transcripts, has extracted verbatim
all forms of vital records (births, family groups, marriage intentions,
marriages, and deaths) found anywhere within the five volumes. Picton Press
has, as usual, added our customary Every Name Index, which in this particular
case totals almost 12,000 entries. This gives you a clear indication of the
immense amount of work which Elizabeth Mosher has done on your behalf! |
360 pp |
864 |
Vital
Records of Waterborough, Maine |
|
|
|
Waterborough,
ME |
|
|
|
|
|
337 |
Wakefield,
Virginia |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
396 |
Walden,
Vermont Cemetery Directory |
|
|
|
Town
Clerk, Walden, VT |
|
|
|
|
|
395 |
Walden,
Vermont Land Records - Deed Records |
|
|
|
Registrar
of Deeds, Waldon, VT |
|
|
|
|
|
315 |
Walden,
Vermont Vital Records |
|
|
|
Town
Clerk, Walden, VT |
|
|
|
|
|
62 |
Waldo
County, Maine Commissioner's Records, 1934-1935, from Office of Clerk of
Courts, Belfast, Maine |
John
Cochran Chapter, compiled by |
1935 |
|
DAR,
Belfast, ME |
|
|
|
|
|
195 |
Waldo
County, Maine Marriages and Publishments |
|
|
|
Waldo
County, ME |
|
|
|
|
|
169 |
Waldo
County, Maine Register of Probates - Wills/Probates |
|
|
|
73
Church St, P. O. Box 323, Belfast, ME 04915 |
|
|
|
|
|
167 |
Waldo
County, Maine Registrar of Deeds - Deed Records |
|
|
|
73
Church St, P. O. Box 86, Belfast, Maine 04915 |
|
|
|
|
|
783 |
Wallingford
Family Records |
Shackford,
Samuel B. |
1928 |
New
England Historic Genealogical Society, Boston, MA |
|
|
|
|
|
|
1010 |
Walloon
Family in America: Lockwood de Forest and his Forbears 1500-1848, together
with a Voyage to Guiana, being the Journal of Jesse de Forest and his
Colonists, 1623-1625 |
De
Forest, Emily Johnston |
1914-1927 |
New
York |
|
|
|
|
|
860
pp |
380 |
Walsh,
Bobbie Shorey |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
731 |
War
Memorial (Stone), World War I, 1917-1919 |
|
|
|
At
Intersection of Rtes 139 & 141, Monroe, Waldo County, ME |
|
|
|
|
|
141 |
Washington
County, Maine Register of Probates - Wills/Probates |
|
|
|
P.
O. Box 297, Machias, ME 04654 |
|
|
|
|
|
216 |
Washington
County, Maine Registry of Deeds – Deed Records |
|
|
|
Machias,
ME 04654 |
|
|
|
|
|
949 |
Washington
Courthouse |
|
|
|
Fayette
County, Washington, OH |
|
|
|
|
Will
Book A |
323 |
Waterville,
Maine Morning Sentinal |
|
|
Waterville,
Maine |
|
|
|
|
|
|
920 |
Waterville
(Maine) Morning Sentinal Newspaper |
|
|
|
Waterville,
ME |
|
|
|
|
|
331 |
Waugh
Cemetery Records |
|
|
|
Levant,
ME |
|
|
|
|
|
300 |
Way,
Doris Family Records |
|
|
Downeast
Ancestry, Norridgewock, ME 04957 |
|
|
|
|
|
|
854 |
Weber,
Christy Corson |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
962 |
Webster's
Biographical Dictionary |
|
|
|
|
|
|
|
|
CW1982Feb |
483 |
Wentworth,
William E "Ed" |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
26 |
Wentworth
Genealogy, English and American |
Wentworth,
John, LLD |
1878 |
Little
Brown and Co, Boston, MA |
Higginson
Book Co, Salem, MA |
|
|
|
|
Vol
I & II, of 3 vols |
22 |
Wescott,
Eliza "Beth" C |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
983 |
Westchester
County NY Wills, 1664-1784 |
|
|
|
|
|
|
1664-1784 |
|
CW1982Aug |
126 |
Westea,
Vera (Mrs) |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1034 |
West
Jersey under Four Flags |
Turp,
Ralph K. |
1975 |
|
|
|
|
|
|
CW1981Jan,
CC2003Jan; 305 pp |
434 |
West
Virginians in the Revolution |
Johnston,
Ross B. |
1977 |
Genealogical
Publ Co |
|
|
|
|
|
|
630 |
Whippen,
Martha E |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
49 |
Whiting,
Roger N |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
252 |
Whittlesey,
Marilyn Marie (Sledge) |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
958 |
Who's
Who 1974-75 |
|
|
|
|
|
|
1974-1975 |
|
CW1982Feb |
957 |
Who's
Who in the American Midwest 1963-64 |
|
|
|
|
|
|
1963-1964 |
|
CW1982Feb |
955 |
Who's
Who of American Women 1970-71 |
|
|
|
|
|
|
1970-1971 |
|
CW1982Feb |
956 |
Who's
Who of American Women 1977-78 |
|
|
|
|
|
|
1977-1978 |
|
CW1982Feb |
952 |
Who
Was Who |
|
|
|
|
|
|
|
|
Vol
1, p 262; CW1982Feb |
953 |
Who
Was Who |
|
|
|
|
|
|
|
|
CW1982Feb;
Historical volume |
486 |
Wickson,
Marilyn Beebe |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
1048 |
Will
Book |
|
|
|
Bucks
Co, PA |
|
|
|
|
CW1981Jul,
CC2003Jul |
1038 |
Will
of Abraham Courson |
DAR |
c
1760 |
|
|
|
Abraham
Courson |
|
|
CW1980Nov,
CC2002Oct |
110 |
Winslow,
Maine Vital Records |
|
|
|
Town
Clerk, Winslow, ME |
|
|
|
|
|
155 |
Winterport,
Maine Vital Records |
|
|
|
Town
Clerk, Winterport , ME 04496 |
|
|
|
|
|
640 |
Wisconsin
Counties of Waupaca, Portage, Wood, Marathon, Lincoln, Oneida, Uilas,
Langlade & Shawano - Commemorative Biographical Record |
|
|
Chicago,
IL |
|
|
|
|
|
|
75 |
Wisconsin
State Genealogical Society Newsletter |
|
|
|
2109
Twentieth Ave, Monroe, WI 53566 |
|
|
|
|
|
488 |
Woburn
(Mass) Vital Records, Births-Deaths-Marriages |
|
|
|
Woburn,
MA |
|
|
|
|
|
347 |
Wolfboro
(UGH), New Hampshire Town Records |
|
|
|
Wolfborough,
NH |
|
|
|
|
|
172 |
Woodman,
Doris E |
|
|
|
|
|
|
|
|
Genealogist
– Maine |
633 |
Woodward,
Charles Leslie |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
847 |
Woolwich
(Sagadahoc County), Maine D.A.R. Records |
Lilly,
Geogiana Hewins, comp |
1941 |
|
Hallowell,
ME |
|
|
|
|
|
605 |
Worden,
Erskin |
|
|
|
|
|
|
|
|
Resource
lookup volunteer |
602 |
Worden
Family |
Eastwood,
Sidney Kingman, comp |
|
|
|
|
|
|
|
|
954 |
World
Who's Who of Science and Industry |
|
|
|
|
|
|
|
|
15th
ed; CW1982Feb |
661 |
Yeaton Family Genealogy |
|
60 |
York County, Maine Marriage
Records |
|
Alfred, ME 04002 |
|
63 |
York County, Maine Register of
Probate |
|
Probate Court, Alfred, ME 04002 |
|
168 |
York County, Maine Registrar of
Deeds - Deed Records |
|
P. O. Box 339, Alfred, ME 04002 |
|
840 |
|
837 |
|
823 |
|
816 |
|
829 |
|
890 |
|
824 |
|
|
|
|
|
|
|
|
|
|
|
|