MAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B

Similar documents
Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

PROCEEDINGS ] Proceedings 165

Location of Washington County Maine Newspapers 1998

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

MAINE STATE LEGISLATURE

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

James Ewing's Ancestry Harold F. 'Hal' Ewing Jr. ( , MonaEwing at aol dot com

Maine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records

Grand Army of the Republic Posts - Historical Summary

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

Inventory of the. Ella Hume Taylor. Geneseo, Illinois. Collection. In the. Regional History Center RC 34

Guide to the Cyrus Parker Bradley Papers, Pending

Manuscript Collections. Peirce Family, Papers, Octavo volumes "P" Oversize mss. boxes "P"

Guide to the Meshech Weare Family Papers,

C Stephens, Thomas White ( ), Diaries, , linear feet

Papers, (Bulk: ) MS 31

Joseph Talcott Governor of the Colony of Connecticut,

Rural St Andrews circa William D Romanski Copyright 2018 boombridgegenealogy.com

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

Rowan Family (MSS 69)

MOREY, JAMES MARSH ( ) PAPERS

MAINE STATE LEGISLATURE

Topic Page: Pilgrims (New Plymouth Colony)

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

GUIDE TO THE FIELD FAMILY PAPERS

Mural History. The First Book of American History Henry Steele Commager Chapter 1 Page 5 & 6

WELLS, EMMA (MIDDLETON) ( ) PAPERS,

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

Week One Handout. Christian History in America: Visions, Realities, and Turning Points

The David Avery Manuscript Collection, an Addendum to the Papers of David Avery ( )

CHIEF JUSTICES OF THE UNITED STATES IN MAINE

MAINE STATE LEGISLATURE

James Hammond Trumbull Papers.

1814 Freeport Road Tax 21 March 2010 Page 1

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Elliot family. Elliot-McKee family deeds (bulk dates )

Case Studies in Contemporary Criticism. SERIES EDITOR: Ross C Murfin, Southern Methodist University NATHANIEL HAWTHORNE. The Scarlet Letter

meet at 7PM at the John F. Hill Grange Hall, State Road. Refreshments will be served by Julie Johnson. NEW OFFICERS ELECTED!

Kingston Selectmen The Chairman of the Board is listed first in each sequence.

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17

MAINE STATE LEGISLATURE

PROCEEDINGS ] Proceedings 161

Boone County. and the Revolutionary War. By: Robin Edwards Local History Associate

ILLINOIS. Allen, John W. It Happened in Southern Illinois. Carbondale, IL: Southern Illinois University of Carbondale, F 541.

MAINE STATE LEGISLATURE

1863 Lincoln's Emancipation Proclamation Cemetery plat filed with Hennepin

Early Modern History Copybook. GDI Basic Edition Grades K-3

Dole Family Papers: Finding Aid

Electoral History for Hants West

Midterm Review Guide #1

AMERICA: THE LAST BEST HOPE

TAYLOR, BAXTER FAMILY PAPERS

The 250 th Anniversary of Toms River. By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer

Procter-Pendleton Papers (MSS 26)

Shamberger Family Genealogy

26 March 2010 Page 1

Documents Booklet

HOLT FAMILY PAPERS

C Long, Fannie Blair, Papers, folders

A cousin Michele Lawrence Manis compiled three genealogy books called "The Beasley Connection, volumes 1-3". She compiled a vast index of information

NOTES FEOM THE ENGLISH ADMIKALTY PAPEES.

Margaret (Peggy) Bolles Hathaway By: Bob Alford 2010

VERMONT. Bibliographies of New England History. Hanover, NH: University Press of New England, F 4.X1 N

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

Guide to the Elbert Edwards Papers

Theology and Biblical Studies Periodicals,

Do Now. Was the colony of Jamestown, Virginia an instant success or a work in progress? Explain.

John R. Siperly papers

Guide to the John Farmer Papers

Lincoln Family, Papers, thirteen manuscript boxes; ninety-six octavo volumes; fifty folio volumes; one oversize volume

MAINE STATE LEGISLATURE

SELECTED EASTERN SHORE ROOM COLLECTIONS

Thomas William Sweeny Papers: Finding Aid

Chapter 3. Comparison Foldable. Section 1: Early English Settlements. Colonial America

Why is the Treaty at Logstown in 1748 so important? What did it do?

BOWEN, JOHN PERRY, PAPERS,

DANIEL WAIT HOWE PAPERS,

Guide to the Glatfelter Collection of Pennsylvania Hall Research

Parkman Family Papers,

Pioneer of compiled by Stephenie Flora oregonpioneers.com

Chapter 5 Lesson 1 Class Notes

Four Franklin Letters Re-discovered, Part I

William Smith papers

SAMUEL F. LOWE PAPERS AR 751. Southern Baptist Historical Library and Archives

6 RITCHIEs & Caldwells

Proeeedings. 307 PROCEEDINGS. ANNUAL MEETING, OCTOBER 30, 1901, AT THE HALL OF THE SOCIETY IN WORCESTER.

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL

Alignment to Wonders 2017

President s Message. Hear ye! Hear ye! Great News! Second Annual Craft Fair. Other News

Manuscript Material Related to Abraham Lincoln

The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876.

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

AMERICAN REVOLUTION Study Guide 2017: section 1: biographies

Grand Rapids, Michigan, William B, Eerdman s Publishing Company, n.d. Maclaren, Alexander, Expositions of Holy Scripture, New York, A. C. Armstrong an

Class #5 PURITAN PEDIGREES

Seven Generations of Ancestors of John D. Hancock

Sample file. This book belongs to. ii TLC10403 Copyright Teaching & Learning Company, Carthage, IL

Transcription:

Abbott, John S. C. The History of Maine. 2nd ed., illustrated. ed. Augusta Me.: Published for E.E. Knowles & Co. by B. Thurston Co., 1892. Microfiche CS 43.G46x LH7829 Banks, Ronald F., comp. A History of Maine; A Collection of Readings on the History of Maine, 1600-1974. Dubuque, IA: Kendall/Hunt Pub. Co., 1974. F 19.B3 1974 Banks, Ronald F. Maine Becomes a State; The Movement to Separate Maine from Massachusetts, 1785-1820. Middletown, CT: Wesleyan University Press, 1970. F 24.B35 Bicentennial Lecture Series, 1975-1976. Bangor, ME: Bangor Historical Society, 1976. F 23.B52 1976 Burrage, Henry S. Maine: Historical Memorials. s.l.: s.n., 1922. F 20.M24 and Microfiche CS 43.G46x LH7835 Clark, Charles E. Maine: A Bicentennial History. New York: Norton, c1977. F 19.C54 Clark, Charles E. Maine in the Early Republic: from Revolution to Statehood. Hanover, NH: University Press of New England, 1988. F 24.M25 1988 Coe, Harrie Badger. Maine: Resources, Attractions, and its People : A History. New York: Lewis Historical Pub. Co., 1928. Microfiche CS 43.G46x LH17236 Gray, Ruth. Maine Families in 1790. Camden, ME: Picton Press, 1988. F 18.M18 1988 Hall, George O. and R. H. Stanley. Eastern Maine and the Rebellion: Being an Account of the Principle Local Events in Eastern maine During the War; and Brief Histories of Eastern Maine Regiments; Contains Accounts of Mobs, Riots, Destruction of Newspapers, War Meetings, Drafts, Confederate Raids, Peace Meetings, Celebrations, Soldiers' Letters, and Scenes and Incidents at the Front, Never Before in Print. Bangor, ME: R. H. Stanley and Company, 1887. E511.S78 Hatch, Louis Clinton. Maine, a History. Centennial ed. ed. New York: American Historical Society, 1919. Microfiche CS 43.G46x LH 10094 Huber, J. Parker. The Wildest Country: a Guide to Thoreau's Maine. 1st ed. ed. Boston: Appalachian Mountain Club, 1981. F 17.3.H83x 1981 Judd, Richard William. Maine: The Pine Tree State from Prehistory to Present. Orono, ME: University of Maine Press, 1995. F 19.5.M355 1995 Maine Federation of Women's Clubs. Maine in History and Romance. Lewiston Me.: Lewiston Journal Co., 1915. F 16.M3 and Microfiche CS 43.G46x LH7840 1

Members of the Maine Federation of Women's Clubs. Maine in History and Romance. Lewiston, ME: Lewiston Journal Co., 1915. F 16.M3 and Microfiche CS 43.G46x LH7840 Members of the Maine Federation of Women's Clubs. The Trail of the Maine Pioneer. Lewiston, ME: Lewiston Journal Co., 1916. F 20.M22 1916 Mitchell, Edwin Valentine. It's an Old State of Maine Custom. Thorndike, ME: Thorndike Press, c1949. F 19.M57 1978 Moulton, Augustus. Maine: Historical Sketches. s.l.: Lewiston Journal Printshop, 1929. F 19.M92 and Microfiche CS 43.G46x LH7834 Parks, Roger N. Bibliographies of New England History. Hanover, NH: University Press of New England, 1995. F4.X1 N452 1995 (Social Sciences Reference) and F 4.X1 W747x 2003 (Social Sciences Reference) Parks, Roger N. New England: Additions to the Six State Bibliographies. Hanover, NH: University Press of New England, 1989. F4.X1 F452 1989 Rich, Louise Dickinson. The Coast of Maine: an Informal History. New York: Crowell, 1956. F 19.R5 1956 Smith, David C. Maine: A History Through Selected Readings. Dubuque, IA: Kendall/Hunt, 1985. F 19.5.M35 1985 Spencer, Wilbur Daniel. Pioneers on Maine Rivers, with Lists to 1651. Baltimore: Genealogical Pub. Co., 1973. F 23.S74 and Microfiche CS 43.G46x LH7849 Sullivan, James. History of the District of Maine. Augusta, Me.: Maine State Museum, 1970. Microfiche Z 1236.L5 1971 no.11734 and F 23.S95 1970 Swett, Sophie. Stories of Maine. New York: American Book Co., 1899. Microfiche CS 43.G46x LH7841 Taylor, Alan. Liberty Men and Great Proprietors: The Revolutionary Settlement on the Maine Frontier, 1760-1820. Chapel Hill, NC: University of North Carolina Press, c1990. F 24.T39 1990 Varney, George J. A Brief History of Maine. Portland Me.: McLellan Mosher & Co., 1888. Microfiche CS 43.G46x LH17244 Verrill, A. Hyat. Romantic and Historic Maine. New York: Dodd Mead & company, 1933. F 19.V47 2

Williamson, William D. The History of the State of Maine; from Its First Discovery, A.D. 1602, to the Separation, A.D. 1820, Inclusive. Hollowell, ME: Glazier, Masters & Co., 1932. F 19.W722 and Microfiche CS 43.G46x LH7839 Androscoggin County Merrill, Georgia D. History of Androscoggin County, Maine. Boston: W. A. Fergusson, 1891. F37.A5 H57 and Microfiche CS 43.G46x LH7863 Notes, Historical, Descriptive and Personal, of Livermore, in Androscoggin (Formerly in Oxford) County, Maine. Portland, ME: Bailey & Noyes, 1874. F 29.L8 W3 and Microfiche CS 43.G46x LH7950 Wight, D.B. The Androscoggin River Valley: Gateway to the White Mountains. Rutland, VT: C. E. Tuttle, 1967. F 27.A53 W5 Aroostook County Pelletier, Martine A. Van Buren History. Madawaska, ME: St. John Valley Pub. Co., c1979. F 29.V28 P44 Wiggin, Edward. History of Aroostook. Presque Isle, ME: Starherald Press, c1922. F 27.A7 W62 and Microfiche CS 43.G46x LH7872 Cumberland County Clayton, W. W. History of Cumberland County, Maine: with Illustrations and Biographical Sketches of its Prominent Men and Pioneers. Philadelphia: Everts & Peck, 1880. Microfiche Z 1236.L5 1971 no 13911 and Microfiche CS 43.G46x LH 10611 Holland, Rupert Sargent. The Story of Prouts Neck. Prouts Neck, ME: The Prouts Neck Association, 1924. F 29.P96 H6 Ridlon, Gideon T. Saco Valley Settlements and Families. Historical, Biographical, Genealogical, Traditional, and Legendary. Portland, ME: s.n., 1895. F 27.S3 R5 1895 Willis, William. The History of Portland, from 1632 to 1864: with a Notice of Previous Settlements, Colonial Grants, and Changes of Government in Maine. Portland, ME: Bailey & Noyes, 1865. Microfiche Z 1236.L5 1971 no.14373 3

Willis, William. Journals of the Rev. Thomas Smith, and the Rev. Samuel Deane, Pastors of the First Church in Portland: With Notes and Biographical Notices; and a Summary History of Portland. Portland, ME: Joseph S. Bailey, 1849. F 29.P9 S61 and Microfiche CS 43.G46x LH7548 and Microfiche Z 1236.L5 1971 no. 15347 and Microfiche BX 7259.S451 1849 Franklin County Lawrence, Benjamin F. History of Jay, Franklin County, Maine. Boston: Griffith-Stillings Press, 1912. F 29.J3 L4 and Microfiche CS 43.G46x LH7952 Parker, Thomas. History of Farmington, Maine: from its First Settlement to the Year 1846. 2nd ed. ed. Farmington Me.: J.S. Swift, 1875. Microfiche Z 1201.S32 Unit 202 25311-25312 and Microfiche CS 43.G46x LH 8900 and Online URL Hancock County Hale, Richard W. The Story of Bar Harbor: An Informal history Recording One Hundred and Fifty Years in the Life of a Community. New York: I. Washburn, 1949. F 29.B3 H27 and Microfiche CS 43.G46x LH7898 Hosmer, George L. An Historical Sketch of the Town of Deer Isle, Maine with Notices of Its Settlers and Early Inhabitants. Boston: Press of Stanley and Usher, 1886. F 29.D3 H8 1886 Morison, Samuel Eliot. The Story of Mount Desert Island, Maine. Boston: Little, Brown and Co., 1960. F 27.M9 M6 Street, George E. Mount Desert; A History. Boston and New York: Hougton Mifflin Co., 1926. F 27.M9 S9 Susquicentennial Commission of the Town of Hancock, Maine. A History of the Town of Hancock, 1828-1978. Hancock, Maine: The Town, c1978. F 29.H16 H36 1978 Wasson, Samuel. A Survey of Hancock County, Maine. Augusta Me.: Sprague Owen & Nash printers to the state, 1878. Microfiche CS 43.G46x LH7885 Kennebec County Gilman, Stanwood C. and Margaret Cook Gilman. Land of the Kennebec: "Ye Great and Benefical River" 1604-1965. Boston: Branden Press, 1966. F 27.K32 G5 4

Kershaw, Gordon E. The Kennebec Proprietors 1749-1775. Portland, ME: Maine Historical Society, 1975. F 27.K3 K47 Kingsbury, Henry D. Illustrated History of Kennebec County, Maine: 1625, 1799, 1892. New York: H.W. Blake & Co., 1892. Microfiche CS 43.G46x LH 11529 and Online URL Marriner, Ernest C. Kennebec Yesterdays. Waterville, ME: Colby College Press, 1954. F 27.K2 M37 Nason, Emma Huntington. Old Hallowell on the Kennebec. Augusta, ME: s.n., 1909. F 29.H15 N3 and Microfiche CS 43.G46x LH7931 Stackpole, Everett S. History of Winthrop, Maine with Genealogical Notes. Auburn, ME: Merrill and Webber Co., 1925. F 29.W9 S7 and Microfiche CS 43.G46x LH7081 Knox County Eaton, Cyrus. Annals of the Town of Warren: with the Early History of St. George's Broad Bay, and the Neighboring Settlements on the Waldo Patent. Harrowell, ME: Master's, Smith, 1851. F 29.W2 E1 Lincoln County The Petition and Memorial of the Towns of Bristol, Nobleborough, New-Castle, Edgcomb, and Boothbay, in the County of Lincoln, to the General Court of Massachusetts, Anno Domini, 1810. Boston: J. Belcher, 1811. Microfiche 080 Sh64a no. 23227 Parker, Arlita Dodge. A History of Pemaquid: with Sketches of Monhegan, Popham and Castine. Boston: MacDonald & Evans, 1925. F 29.P39 P23 Stahl, Jasper Jacob. History of Old Broad Bay and Waldoboro. Portland, ME: The Bond Wheelwright Co., 1956. F 29.W1 S79 2 Vols Oxford County Cole, Alfred and Charles F. Whitman. A History of Buckfield, Oxford County, Maine From the Earliest Explorations to the Close of the Year 1900. Buckfield, ME: s.n., 1915. F 29.B92 C6 and Microfiche CS 43.G46x LH7905 5

Lapham, William B. History of Bethel Township, Formerly Sudbury, Canada, Oxford County, Maine, 1768-1880: with a Brief Sketch of Hanover and Family Statistics. Augusta, ME: Press of the Maine Farmer, 1891. F 29.B7 L1 Lapham, William B. History of Rumford, Oxford County, Maine From Its First Settlement in 1779 to the Present Time. Augusta, ME?: Press of the Maine Farmer, 1890. F 29.R8 L3 Lapham, William B. History of Paris, Maine, From Its Settlement to 1880: With a History of the Grants of 1736 and 1771: Together with Personal Sketches, a Copious Genealogical Register and an Appendix. Paris, ME: s.n., 1884. Microfiche CS 43.G46x LH7516 and F 29.B3 L3 Ridlon, Gideon T. Saco Valley Settlements and Families. Historical, Biographical, Genealogical, Traditional, Legendary. Portland, ME: s.n., 1895. F 27.S3 R5 1895 Stone, Thomas T. Sketches of Oxford County. Portland Me.: Shirley and Hyde, 1830. Microfiche CS 43.G46x LH 8915 Teg, William. History of Brownfield, Maine. Cornish, ME: Carbrook Press, 1966. F 29.B87 T4 Warren, Henry P., Samuel Warren and William Warren. The History of Waterford, Oxford County, Maine Comprising Historical Address, Record of Families, Centennial Proceedings. Portland, ME; Hoyt, Fogg and Donham, 1879. F 29.W3 W2 Willey, Benjamin G. Incidents in White Mountain History: Containing Facts Relating to the Discovery and Settlement of the Mountains, Indian History and Traditions, a Minute and Authentic Account of the Destruction of the Willey Family, Geology and Temperature of the Mountains: Together with Numerous Anecdotes Illustrating Life in the Back Woods. Boston: Nathaniel Noyes, 1856. Americana Rare F 41.44.W712 1856 and F 41.44.W712 Penobscot County Ames, Mrs. Edward W. and Mildred Thayer. Brewer, Orrington, Holden, Eddington: History and Families. Brewer, ME: L. H. Thompson Inc., 1962. F 29.B2 T45 McLane, Charles B. Islands of the Mid-Maine Coast: Penobscot and Blue Hill Bays. Woolwich, ME: Kennebec River Press, c1982. Quarto F 27.P37 M34 1982 Porter, Eliot. Summer Island: Penobscot Country. San Francisco: Sierra Club, 1966. F 27.P37 P6 Piscataquis County 6

Loring, Amasa. History of Piscataquis County, Maine: from its Earliest Settlement to 1880. Portland Me.: Hoyt Fogg & Donham, 1880. Microfiche CS 43.G46x LH7883 Sprague, John Francis. Historical Collections of Piscataquis County, Maine Consisting of Papers Read at Meetings of Piscataquis County Historical Society : Also, the North Eastern Boundary Controversy and the Aroostook War, with Documentary Matter Pertaining Thereto. Dover [Me.]: Observer Press, 1910. Microfiche CS 43.G46x LH7873 Sprague, John Francis. Piscataquis Biography and Fragments. Bangor: C.H. Glass & Co. printers, 1899. Microfiche CS 43.G46x LH 10078 Sagadahoc County Owen, Henry Wilson. History of Bath, Maine. Bath, ME: The Times Company, 1936. Microfiche Z 1236.L5 1971 no. 14292 and CS 43.G46x LH 7889 Reed, Parker McCobb. History of Bath and Environs, Sagadahoc County, Maine, 1607-1894. Portland Me.: Lakeside Press printers, 1894. Microfiche CS 43.G46x LH7889 Williamson, Joseph. History of the City of Belfast in the State of Maine: From Its First Settlement in 1770 to 1875. Portland, ME: Loring, Short, and Harmon, 1877. F 29.B5 W6 Somerset County Hanson, J. W. History of the Old Towns, Norridgewock and Canaan, Comprising Norridgewock, Canaan, Starks, Skowhegan, and Bloomfield, from their Early Settlement to the Year 1849: Including a Sketch of the Abnakis Indians. Boston: The author, 1849. Online URL Smith, Harold Owens. The History of Mercer, Maine, 1782-1974. s.l.: Smith, c1977. F 29.M44 S54 Walker, Ernest George. Embden Town of Yore: Olden Times and Families there and in Adjacent Towns. Skowhegan Me.: Independent-Reporter Co., 1929. Microfiche CS 43.G46x LH7919 Waldo County Williamson, Joseph. History of the City of Belfast in the State of Maine, From Its First Settlement in 1770 to 1875. Portland, Me: Loring, Short and Harmon, 1877. F 29.B5 W6 7

Washington County Bacon, George F. Calais, Eastport and Vicinity, their Representative Business Men, and Points of Interest Embracing Calais, Eastport, Machias, Machiasport, Milltown, Jonesport, Princeton, Millbridge, Cherryfield and Lubec. Newark N.J.: Glenwood Pub. Co., 1892. Microfiche CS 43.G46x LH 10088 Kilby, William Henry. Eastport and Passamaquoddy: a Collection of Historical and Biographical Sketches. Eastport Me.: E.E. Shead & Co., 1888. Microfiche CS 43.G46x LH7920 Memorial of the Centennial Anniversary of the Settlement of Machias. Machias, ME: C. O. Furbush, 1863. F 29.M1 M1 Weston, Jonathan D. The History of [Eastpor]t, and Vicinity: a Lecture. Boston: Marsh Capen and Lyon, 1834. Microfiche CS 43.G46x LH7915 York County Banks, Charles Edward. History of York, Maine; Successively Known as Bristol (1632), Agamenticus (1641), Gorgeana (1642), and York (1652). Baltimore, MD: Regional Publishing Co., 1967. F 29.Y6 B28 1967 Bartlett, Ralph Sylvester. The History of York County, Maine: and a Rambling Narrative about the Town of Eliot and its Mother-Town Old Kittery, with Personal Reminiscences : An Address. Boston: Jerome Press, 1938. Microfiche CS 43.G46x LH7886 Clayton, W. W. History of York County, Maine: with Illustrations and Biographical Sketches of its Prominent Men and Pioneers. Philadelphia: Everts & Peck, 1880. Microfiche Z 1236.L5 1971 no 13913 Folsom, George. History of Saco and Biddleford With Notices of other Early Settlements and of the Proprietary Governments, in Maine, Including the Provinces of New Somersetshire and Lygonia. Saco, ME: Alex C. Putnam, 1830. F 29.X1 F6 and Microfiche CS 43.G46x LH7552 A History of the First Century of the Town of Parsonsfield, Maine; Incorporated Aug. 29, 1785, and Celebrated with Impressive Ceremonies, at North Parsonsfield, August 2, 1885. Portland, ME: Brown Turston and Co., 1880. Microfiche CS 43.G46x LH 7522 and F 29.P37 H5 1888 Hoyt, David Webster. The Old Families of Salisbury and Amesbury, Massachusetts: with Some Related Families of Newbury, Haverhill, Ipswich, and Hampton, and of York County, Maine. Baltimore: Genealogical Pub. Co., 1982. F 74.S16 H81982 8

Mountfort, Anne. Witch Trot Land being a Bit about the Mother of Maine, York County, Or Yorkshire, Or New Somersetshire, from which all Maine Counties Came : Of Her Hopes and Dreams and Heart-Breaks, and of the First Incorporated English City in America. [S.l.: s.n.], 1937. Microfiche CS 43.G46x LH7887 Ridlon, Gideon T. Saco Valley Settlers and Families. Historical, Biographical, Genealogical, Traditional, and Legendary. Portland, ME: s.n., 1895. 974.1 R43 (Currently at bindery for repairs; check catalog for most recent status) Stackpole, E. S. Old Kittery and Her Families. s.l.: s.n., n.d. F 29.K6 S7 Sylvester, Herbert Milton. Ye Romance of Old York. Author's ed. ed. Boston: Stanhope Press, 1906. Microfiche CS 43.G46x LH 9190 9