# |
Source ID |
Title, Author |
2001 |
S222 | The Douglas Genealogy by J. Lufkin Douglas 1890 |
2002 |
S174 | The Drapers in America by Thomas Waln-Morgan Draper 1892 |
2003 |
S972 | The Ellis Family from Massachusetts into Maine comp. by Leola Roberts and Ruby Cagle |
2004 |
S674 | The Family of Samuel Getchell of Salisbury, Mass. by Everett Lamont Getchell 1909 |
2005 |
S656 | The Family of Samuel Getchell of Salisbury, Mass. by Everett Lamont Getchell 1909, Records of the Unitarian Church |
2006 |
S1288 | The Family of Samuel Getchell of Salisbury, Mass. by Everett Lamont Getchell 1909, Winslow Vital Records |
2007 |
S626 | The Farwell Family Volume 1 by Jane Harter Abbott and Lillian M. Wilson 1929 |
2008 |
S473 | The Faunce Family History and Genealogy by James Freer Faunce 1973 |
2009 |
S1210 | The Fobes Family in America the Descendants of John Fobes compiled by Lawrence Fobes 1976 |
2010 |
S198 | The Genealogical Record of Some of the Noyes Descendants Vol. I by Col. Henry E. Noyes and Harriette E. Noyes 1904 |
2011 |
S573 | The Genealogist V. 16, # 2 Baptisms at Waterville, Maine and recorded at Saint-Georges-de Beauce |
2012 |
S1145 | The Genealogy and History of the Ingalls Family in America Compiled by Charles Burleigh, MD 1903 |
2013 |
S684 | The Genealogy of the Burley or Burleigh Family of America by Charles Burleigh 1880 |
2014 |
S330 | The Genealogy of the Gifford Family from Massachusetts to Maine by Christine R. Brown 1981 |
2015 |
S796 | The Hamiltons of Waterborough by Samuel K. Hamilton 1912 |
2016 |
S874 | The Hamlin Family |
2017 |
S303 | The Hartwells of America by John F. Hartwell 1956 |
2018 |
S8 | The Haviland Genealogy by Josephine C. Frost 1914, 195 Death Reports on Microfilm at New York City Library |
2019 |
S2320 | The Herald Leader, Menominee, Michigan, 15 Feb 1913 |
2020 |
S727 | The Historic Genealogy of the Lowells of America by Delmar R. Lowell 1899 |
2021 |
S424 | The History of Boothbay, Southport and Bar Harbor, Maine by Francis Byron Greene 1984 |
2022 |
S1000 | The History of Colby College by Ernest Cummings Marriner 1963 |
2023 |
S241 | The History of Norridgewock by William Allen 1849 |
2024 |
S890 | The History of Peru in the County of Oxford and State of Maine from 1789 to 1911 by Hollis Turner |
2025 |
S682 | The History of Thomaston, Rockland and South Thomaston, Maine Vol. 2 |
2026 |
S138 | The Holden Genealogy compiled by Eben Putnam Volume II 1926 |
2027 |
S739 | The Holmans in America by D. E. Holman 1909 |
2028 |
S1318 | The Ipswich Emersons by Benjamin Kendall Emerson 1916 |
2029 |
S429 | The Joy Genealogy by Helen Bourne Joy Lee 1968 |
2030 |
S895 | The Joy Genealogy by Helen Bourne Joy Lee 1968 |
2031 |
S1968 | The Ledyard Family in America by C. l. Shaw 1993 |
2032 |
S785 | The Libby Family in America by Charles T. Libby 1882 |
2033 |
S1303 | The Loomis Family in America by Elisha Scott Loomis Rev. 1908 |
2034 |
S535 | The Lovejoy Genealogy by Clarenc Earle Lovejoy 1930 |
2035 |
S208 | The Lovejoy Genealogy, with Biographies and History ... by Clarence Earle Lovejoy 1930 |
2036 |
S801 | The Maine Genealogist |
2037 |
S1333 | The Maine Genealogist Vol. 18 No. 3 |
2038 |
S856 | The Maine Genealogist Feb. 1977 |
2039 |
S2161 | The Maine Genealogist February 2005 Volume 27, Number 1 |
2040 |
S29 | The Marston Genealogy by Nathan Washington Marston Esq. 1888 |
2041 |
S1251 | The Marston Genealogy by Nathan Washington Marston Esq. 1888, 492, Waterville Vital Records |
2042 |
S1285 | The Marston Genealogy by Nathan Washington Marston Esq. 1888, Waterville Vital Records |
2043 |
S666 | The New England Descendants of the Immigrant Ralph Farnum... by Russell Clare Farnham, CG 1999 |
2044 |
S361 | The Peverly Family of Portsmouth, NH 1623-1670 and Some of His Descendants by Henry Winthrop Hardon AM LLB, 1927 |
2045 |
S2376 | The Pierce Genealogy F. B. Pierce , 1882 |
2046 |
S246 | The Rawson Family a Revised Memoir of Edward Rawson by E. B. Crane 1875 |
2047 |
S2361 | The Rice Family: Desc. of Deacon Edmund Rice, Boston 1858 by Andrew H. Ward |
2048 |
S225 | The Richardson Memorial by John Adams Vinton 1876 |
2049 |
S1235 | The Savage Family compiled by Marion Dunn (no date) at Maine Hist. Society |
2050 |
S2363 | The Spalding Memorial A Genealogical History of Edward Spaldingof .. by Rev. S. J. Spauding 1897 |
2051 |
S1136 | The Spalding Memorial A Genealogical History of Edward Spaulding by Charles Warren Spalding 1897 |
2052 |
S585 | The Stickney Family: A Genealogical Memoir of the Descendants of William and Elizabeth Stickney by Matthew Adams Stickne |
2053 |
S369 | The Stillman Family by Francis D. Stillman, Jr. 1989 (no page numbers) |
2054 |
S346 | The Story of Hammonton by William McMahon 1966 |
2055 |
S629 | The Story of the Gilmans... by Constance Le Neve Gilman Ames 1950 |
2056 |
S638 | The Tupper Family in the United States and Canada Compiled by Ralph Barclay Tupper Emerson 1995 |
2057 |
S1146 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume II C |
2058 |
S1191 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume III |
2059 |
S981 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume IIV O |
2060 |
S997 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume IX |
2061 |
S799 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume VI |
2062 |
S451 | The Twentieth Century Biographical Dictionary of Notable Americans: Volume VII |
2063 |
S2109 | The United States Biographical Dictionary, 1878 The United States Biographical Dictionary... Iowa Volume, 1878 |
2064 |
S817 | The Webber Records |
2065 |
S171 | The Wells Family Compilers D. W. Norris and H. A. Feldman 1942 |
2066 |
S1122 | The Young Family Workbook (UMaine) |
2067 |
S2481 | They Came and They Went by Thelma Eye Brooks |
2068 |
S793 | Thomas Families of Plymouth County, Massachusetts 1st edition by John Marshall Raymond 1980 |
2069 |
S805 | Thomas Families of Plymouth County, Massachusetts 1st edition by John Marshall Raymond 1980 p. 186, 1850 Census of Water |
2070 |
S344 | Thomas Families of Plymouth County, Massachusetts 1st edition by John Marshall Raymond 1980 p. 186, Sidney Vital Records |
2071 |
S1069 | Thurston Genealogies comp. by Brown Thurston 1892 |
2072 |
S1207 | Timothy Boutelle, of Maine (article found in Special Collections at Colby) |
2073 |
S1992 | Town from son John's death certificate at MSA, state and date from 1860 Census of Canaan, ME |
2074 |
S642 | Tozier and Allied Families by Gladys A. Tozier 1984 |
2075 |
S80 | Tupper Genealogy by Eleanor Tupper, Compiler 1972 |
2076 |
S782 | Tupper Genealogy by Eleanor Tupper, Compiler, 1972, Fairfield Families |
2077 |
S2434 | U. S. National Homes for Disabled Volunteer Soldiers, 1866-1938 Togus Register N |
2078 |
S2482 | U. S. Naturalization Record Indexes, 1791-1992 |
2079 |
S2406 | U. S. Passport Applications, 1795-1925, Ancestry |
2080 |
S2309 | U. S. Veterans Cemeteries, c 1800 -2004 |
2081 |
S2554 | U. S. WW II Cadet Nursing Corps Card Files, 1942-1948 |
2082 |
S2553 | U. S., Soc. Sec. Applications and Claims Index, 1936-2007 |
2083 |
S2433 | U.S. Veterans Gravesites, Ca 1775-2006 |
2084 |
S134 | Vassalboro Town Records Books I & II by D.A.R. |
2085 |
S252 | Vassalboro Town Records by Maine D.A.R. 1934 |
2086 |
S982 | Vassalboro Town Report |
2087 |
S2524 | Vermont Death Records 1908-2008 |
2088 |
S319 | Vermont Historical Gazeteer Vol. 4 Towns of Washington County by Abby Maria Hemenway 1882 |
2089 |
S2499 | Vermont Vital Records, 1760-1954 |
2090 |
S2515 | Vermont, Births and Christenings 1765-1908 |
2091 |
S353 | Vital Records at Maine State Archives |
2092 |
S405 | Vital Records from Maine Newspapers 1785-1820 by David C. Young and Elizabeth Keene Young 1993 |
2093 |
S1038 | Vital Records from the Eastport Sentinal of Eastport, Maine 1818-1900 edited by Kenneth L. Willey 1996 |
2094 |
S1376 | Vital Records of Methuen, MA 1909 |
2095 |
S445 | Vital Records of Abington, MA |
2096 |
S12 | Vital Records of Albion Maine Prior to 1892 transcribed by Elizabeth M. Mosher 1989 |
2097 |
S496 | Vital Records of Anson, Maine compiled by David H. Ela 1975 |
2098 |
S1359 | Vital Records of Anson, Maine Part 1 compiled by David H. Ela 1975 |
2099 |
S1296 | Vital Records of Anson, ME |
2100 |
S206 | Vital Records of Attleborough, MA to the Year 1850 1934 |
This site powered by v. 14.0.3, written by Darrin Lythgoe © 2001-2024.
Maintained by .