SCGS Banner

Maine

Category Dewey AcqNo Title Author Publisher Collation
Book/MSS 974.1 ME 4910 Addendum to North Yarmouth, Maine: Vital Records to 1850 Leighton, N W Society of Mayflower Descendants, RH 70 p.
Book/MSS 974.1 ME 27445 Allie Cole: A Maine Pioneer Cole, G Casco Printing Co. 112 p.
Book/MSS 974.1 ME 43461 Annual Report of the Municipal Officers of the Town of Bridgton, ME   Bridgton New Print 82 p.
Book/MSS 974.1 ME 49316 Aroostook County, Maine: Births, Marriages, Obituaries and Death Notices Extracted From: "The Loyal Sunrise", 1863-1865, 1877, The "Fort Fairfield Aurora", 1875-1876 and The "Presque Isle Sunrise:, 1876-1877 Zapatka, L J   62 p.
Book/MSS 974.1 ME 27414 Arundel: A Chronicle of the Province of Maine Roberts, K Doubleday & Co., Inc. 632 p.
Book/MSS 974.1 ME 38780 Bangor Plantation Records, Maine     149 p.
Book/MSS 974.1 ME 39379 Belden Cemetery, Palermo, Maine     5 p.
Book/MSS 974.1 ME 20280 Bethel, Maine Cemeteries Haises & Jackson Bethel Historical Society 117 p.
Book/MSS 974.1 ME 26662 Birth, Death and Marriage Records of Deer Isle, Hancock Co, ME 1784-1865 Noyes, B L Not recorded 186 p.
Book/MSS 974.1 ME 45428 Birth, Death ands Marriage Records of Carmel, Maine     214 p.
Book/MSS 974.1 ME 1898 Brooksville Vital Records Tapley, G H Bevell, John Calvin 207 p.
Book/MSS 974.1 ME 29945 Brunswick Maine Marriages and Deaths Demers, M G Maine Society Daughters of American Revolution 26 p.
Book/MSS 974.1 ME 39334 Burning of Falmouth, 1775   Maine Historic Preservation Commission 160 p.
Book/MSS 974.1 ME 39341 Catalogue of the Teacher's Convention of County of Somerset, The   Littlefield Printers 10 p.
Book/MSS 974.1 ME 46687 Cemeteries in Athens, Somerset Co., Maine Prince, E B   50 p.
Book/MSS 974.1 ME 32147 Cemetery Inscriptions and Bible Records From Towns in Maine DAR Kentucky Society, DAR 64 p.
Book/MSS 974.1 ME 12084 Cemetery Records Machias, Maine   Not recorded 53 p.; xerox copy
Book/MSS 974.1 ME 4873 Counties, Cities, Towns, and Plantations of Maine Silsby, S S Maine State Archives 225 p.; maps
Book/MSS 974.1 ME 32219 Directory of Persons Buried in the Parish Cemeteries of Ste Agathe, Maine   Ste Agathe Historical Society 55 p.
Book/MSS 974.1 ME 45746 Distant War Comes Home: Maine in the Civil War Era, A Beattie, D W Down East Books 288 p.
Book/MSS 974.1 ME 45695 Early Bowdoin, Maine Families and Some of Their Descendants Bickford, J E Heritage Books, Inc. 1082 p.
Book/MSS 974.1 ME 49642 Early Cornish (1666-1916) Ellis, L C   135 p.
Book/MSS 974.1 ME 45650 Early Families of Cornish, Maine Taylor, R L Picton Press 62 p.
Book/MSS 974.1 ME 49670 Early Families of Limerick, Maine Taylor, R L Taylor, Robert L. 155 p.
Book/MSS 974.1 ME 49671 Early Families of Limington, Maine Taylor, R L Taylor, Robert L. 410 p.
Book/MSS 974.1 ME 2131 Early Families of Standish, Maine Sears, A J Taylor, Robert L. 257 p.; map
Book/MSS 974.1 ME 39338 Early History of Dixfield, , Maine, The   Dixfield Historical Society 92 p.; photos
Book/MSS 974.1 ME 39043 Early Vital Records of Lyman, Maine     9 p.
Book/MSS 974.1 ME 2129 East Bethel Road Bean, E Citizen Printshop 452 p.
Book/MSS 974.1 ME 37262 Eastport and Passamaquoddy; A Collection of Historical and Biographical Sketches Kimby, W H Shead, Edward E. & Company 505 p.
Book/MSS 974.1 ME 4899 Embden, Town of Yore Walker, E G Bunkhouse Books 760 p.; illus.
Book/MSS 974.1 ME 45388 Every Name Index to Thomaston Scrap Book, Vol 1 Indexed by Betty Herr Morse, F L S Southern California Genealogical Society, Inc. 43 p.
Book/MSS 974.1 ME 39044 Family Records Entered in the First Book of Town Records of Limington, Maine Davis, W G Need to confirm 7 p.
Book/MSS 974.1 ME 4879 Folklore of Maine Beck, H P Lippincott, J. B. & Company 284 p.
Book/MSS 974.1 ME 39033 Folks of Waukeag, Now Sullivan, Maine Limeburner, G Herr, Elizabeth G. 44 p.
Book/MSS 974.1 ME 46673 Founding of Pearsontown (Standish), Maine, A Sears, A J Heritage Books, Inc. 236 p.
Book/MSS 974.1 ME 49317 Ft. Fairfield, Aroostook County, Maine: Marriage, Births, and Deaths From LDS Microfilm #10913, Dates 1847-1892, Town Books Vol #1, #2 and #3 Pepin, L J Pepin, Linda J. 82 p.
Book/MSS 974.1 ME 34162 Genealogical History of Freeman, Maine 1796-1938 in Three Volumes, Vol 1 Thompson, G A Heritage Books, Inc. 451 p.
Book/MSS 974.1 ME 34163 Genealogical History of Freeman, Maine 1796-1938 in Three Volumes, Vol 2 Thompson, G A Heritage Books, Inc. 476 p.
Book/MSS 974.1 ME 34164 Genealogical History of Freeman, Maine 1796-1938 in Three Volumes, Vol 3 Thompson, G A Heritage Books, Inc. 426 p.
Book/MSS 974.1 ME 22020 Genealogical Research in Maine Lundberg, G W Lundberg, Gertrude W. 3 p.
Book/MSS 974.1 ME 4881 Genealogy and Family History of the State of Maine, Vol 1 Little, G T Lewis Histroical Publishing Co., Inc. 520 p.; illus.; photos
Book/MSS 974.1 ME 4882 Genealogy and Family History of the State of Maine, Vol 2 Little, G T Lewis Histroical Publishing Co., Inc. 550 p.; photos; index in Vol 1
Book/MSS 974.1 ME 4883 Genealogy and Family History of the State of Maine, Vol 3 Little, G T Lewis Histroical Publishing Co., Inc. 600 p.; photos; index in Vol 1
Book/MSS 974.1 ME 32816 Gorges and the Grant of the Province of Maine, 1622: A Tercentenary Memorial Burrage, H S State of Maine 178 p.
Book/MSS 974.1 ME 26610 Gravestone Inscriptions Town of Brooksville, ME Limeburner, G Herr, Elizabeth G. 50 p.
Book/MSS 974.1 ME 4898 Growing Up Yankee Rich, A E Cay-Bel Publishing Co. 138 p.;
Book/MSS 974.1 ME 4875 Heads of Families, First Census of the United States-1790, Maine Bureau of Census U. S. Government Printing Office 105 p.
Book/MSS 974.1 ME 52575 History of Aroostook: Comprising Facts, Names and Dates Relating to the Early Settlement of All the Different Towns and Plantations of the County Wiggin, E Wiggin, Edward 122 p.; photos
Book/MSS 974.1 ME 26822 History of Bath and Environs, 1607-1894 Reed, P M Not recorded 49 p.
Book/MSS 974.1 ME 4897 History of Bethel, formerly Sudbury Canada, Oxford County, Maine 1768-1890 Lapham, W B Not recorded 688 p.; family statistics
Book/MSS 974.1 ME 49648 History of Cape Elizabeth, Maine Jordan, W B, Jr House of Falmouth, Inc. 397 p.; photos
Book/MSS 974.1 ME 4878 History of Colby College Marriner, E C Colby College Press 659 p.; maps
Book/MSS 974.1 ME 4900 History of Gorham, Maine McLellan, H D New England History Press 860 p.; maps
Book/MSS 974.1 ME 49650 History of Kennebunk Port 1602 to 1837 Bradbury, C Durrell Publications, Inc. 342 p.; map
Book/MSS 974.1 ME 4906 History of Limington Maine, 1668-1900 Taylor, R L Oxford Hills Press 211 p.
Book/MSS 974.1 ME 4888 History of Maine, A Smith, M J Falmouth Publishing Co. 339 p.
Book/MSS 974.1 ME 4907 History of Mercer Maine, 1782-1974 Smith, H O Smith, H. O. 271 p.
Book/MSS 974.1 ME 39339 History of Newry Wight, C Need to confirm 37 p.
Book/MSS 974.1 ME 4908 History of Norridgewock Allen, W Feet, Howard F. 200 p.; xerox partial book
Book/MSS 974.1 ME 49613 History of Parsonsfield, Maine 1771-1888   Randall, Peter E. 510 p.
Book/MSS 974.1 ME 49649 History of Portland, The: A Facsimile of the 1865 Edition Willis, W New Hampshire Publishing Co. 949 p.
Book/MSS 974.1 ME 40146 History of Saco And Biddeford Folsom, G New Hampshire Publishing Co. 365 p.
Book/MSS 974.1 ME 39342 History of the Town of Frankfort Jones, E Need to confirm 26 p.
Book/MSS 974.1 ME 4902 History of the Town of Industry Hatch, W C New England History Press 862 p.;
Book/MSS 974.1 ME 39378 History of Town of Palermo     51 p.
Book/MSS 974.1 ME 4915 History of Vassalborough Maine: 1771-1871 Robbins, A P Robbins, A. P. 62 p.
Book/MSS 974.1 ME 4916 History of Wells and Kennebunk to 1820 Bourne, E E Thurston, B. and Co. 820 p.
Book/MSS 974.1 ME 12508 History of Woodstock, Maine with Family Sketches and an Appendix Lapham, W B Berry, Stephen, Printer 325 p.; photos
Book/MSS 974.1 ME 4919 History of York Maine, Vol 1 Banks, C D Regional Publishing Co. 474 p.; facsimilie sig; maps
Book/MSS 974.1 ME 4920 History of York Maine, Vol 2 Banks, C D Regional Publishing Co. 464 p.; facsimile sig.; maps
Book/MSS 974.1 ME 22017 Index of Selected Obituaries in Maine Newspapers, 1825-1855   University of Maine 58 p.
Book/MSS 974.1 ME 28085 Indians of Maine   Maine Historical Society 11 p.
Book/MSS 974.1 ME 37221 Inscriptions at Wells, Maine   Not recorded 3 p.
Book/MSS 974.1 ME 32572 Inscriptions from Cemeteries in the Towns of Topsham and Brunswick DAR Colorado Chapter Ohio Genealogical Society 18 p.
Book/MSS 974.1 ME 4889 Kennebec Proprietors Kershaw, G E New Hampshire Publishing Company 343 p.; illus.
Book/MSS 974.1 ME 2413 Kents Hill and Its Makers, Maine 1824-1947 Newton, J O   228 p.; photos
Book/MSS 974.1 ME 4887 Length and Breadth of Maine Attwood, S B University of Maine at Orono Press 304 p.
Book/MSS 974.1 ME 28121 Machias Union News Marriage Records, 1881, The   Machias Union News, The 27 p.
Book/MSS 974.1 ME 28122 Machias Union News Obituaries, 1881, The   Machias Union News, The 33 p.
Book/MSS 974.1 ME 4876 Maine 1850 Census Index Jackson, R V Accelerated Indexing Systems, Inc. 431 p.
Book/MSS 974.1 ME 44747 Maine at Louisburg in 1745 Burrage, H S Burleigh & Flynt 151 p.
Book/MSS 974.1 ME 47986 Maine Atlas and Gazetteer Includes City Maps, The   DeLorme Mapping Company 100 p.
Book/MSS 974.1 ME 29944 Maine Bible Records Kelsey, C Maine Society Daughters of American Revolution 27 p.
Book/MSS 974.1 ME 39155 Maine Bibliographies: A Bibliographical Guide Ring, Elizabeth Maine Historical Society 36 p.
Book/MSS 974.1 ME 26484 Maine Cemetery Records   Not recorded 88 p.
Book/MSS 974.1 ME 26867 Maine Cemetery Records Herr, E Unpublished 120 p.
Book/MSS 974.1 ME 32579 Maine DAR Genealogical Records Committee Reports, 1929 Gentry, C Daughters of the American Revolution 7 p.
Book/MSS 974.1 ME 40856 Maine Families in 1790: Vol 1 Maine Gen. Soc. Picton Press 374 p.
Book/MSS 974.1 ME 41568 Maine Families in 1790: Vol 2 Maine Gen. Soc. Picton Press 416 p.
Book/MSS 974.1 ME 40857 Maine Families in 1790: Vol 3 Maine Gen. Soc. Picton Press 405 p.
Book/MSS 974.1 ME 40858 Maine Families in 1790: Vol 4 Maine Gen. Soc. Picton Press 393 p.
Book/MSS 974.1 ME 40859 Maine Families in 1790: Vol 5 Maine Gen. Soc. Picton Press 402 p.
Book/MSS 974.1 ME 40860 Maine Families in 1790: Vol 6 Maine Gen. Soc. Picton Press 588 p.
Book/MSS 974.1 ME 40861 Maine Families in 1790: Vol 7 Maine Gen. Soc. Picton Press 651 p.
Book/MSS 974.1 ME 44281 Maine Families in 1790: Vol 8 Maine Gen. Soc. Picton Press 660 p.
Book/MSS 974.1 ME 46674 Maine Genealogy: A Bibliographical Guide Frost, J E Maine Historical Society 57 p.
Book/MSS 974.1 ME 49646 Maine Probate Abstracts, 1687-1775, Vol 1 Frost, J E Picton Press 736 p.
Book/MSS 974.1 ME 49647 Maine Probate Abstracts, 1775-1800, Vol 2 Frost, J E Picton Press 765 p.
Book/MSS 974.1 ME 45938 Maine Register and Business Directory, for the Year 1856, The   Parks, Edward C. 334 p.
Book/MSS 974.1 ME 4893 Maine Revolutionary Pensioners Flagg, C A Genealogical Publishing Company, Inc. 93 p.; lists; pension terms
Book/MSS 974.1 ME 41699 Maine State Prisoners 1824-1915   Picton Press 256 p.
Book/MSS 974.1 ME 12893 Maine Town and Census Records Microfilm List   Maine State Archives 60 p.; map
Book/MSS 974.1 ME 22018 Maine Towns and Counties, What was What, Where and When Denis, M J Denis, Michael J. 73 p.
Book/MSS 974.1 ME 4895 Maine Wills: 1640-1760 Sargent, W M Genealogical Publishing Company, Inc. 890 p.
Book/MSS 974.1 ME 4884 Maine: A Guide 'Down East' League of Historical Societies Maine League of Historical Societies 498 p.; photos
Book/MSS 974.1 ME 4885 Maine: A History, Vol 1 Hatch, L C American Historical Society, The 306 p.
Book/MSS 974.1 ME 4886 Maine: A History, Vol 2 Hatch, L C American Historical Society, The 318 p.
Book/MSS 974.1 ME 50101 Mariages de Frenchville, Maine (Sainte-Luce) 1843-1970 Guimond, L Pontbriand, Benoit 172 p.; map
Book/MSS 974.1 ME 48308 Marriage Records of Hancock County, Maine Prior to 1892 Long, A M Picton Press 570 p.; maps
Book/MSS 974.1 ME 41582 Marriage Returns of Oxford County, Maine Prior to 1892 McAllister, D L Picton Press 351 p.
Book/MSS 974.1 ME 41570 Marriage Returns of Penobscot County, Maine Prior to 1892, Vol 1 Maine Gen. Soc. Picton Press 703 p.; maps
Book/MSS 974.1 ME 41571 Marriage Returns of Penobscot County, Maine Prior to 1892, Vol 2 Maine Gen. Soc. Picton Press 703 p.; maps
Book/MSS 974.1 ME 48309 Marriage Returns of Washington County, Maine Prior to 1892 Long, A M Picton Press 125 p.
Book/MSS 974.1 ME 38816 Marriages from American Advocate and Kennebec Advertiser, Hallowell, ME 1816-1825     64 p.
Book/MSS 974.1 ME 29946 Midwife's Tale - The Life of Martha Ballard, Based on Her Diary 1785-1812 Ulrich, L T Knopf, Alfred A., Inc. 444 p.
Book/MSS 974.1 ME 49643 More About Early Cornish Ellis, L C   225 p.
Book/MSS 974.1 ME 49916 More Than Petticoats: Remarkable Maine Women Kennedy, K Globe Pequot Press 160 p.; photos
Book/MSS 974.1 ME 4909 North Yarmouth, Maine: Vital Records   Society of Mayflower Descendants, RH 409 p.
Book/MSS 974.1 ME 34233 Nos Histories de l'Ile (History and Memories of French Island, Old Town, Maine   Not recorded 264 p.
Book/MSS 974.1 ME 4891 Old Documents, Primarily From Maine Harp, M Unpublished (Collection) 84 p.; copies of documents
Book/MSS 974.1 ME 4905 Old Kittery and Her Families Stackpole, E S New England History Press 822 p.;
Book/MSS 974.1 ME 28181 Old Maps of Oxford County, Maine in 1858   Saco Valley Printing 52 p.
Book/MSS 974.1 ME 39284 Old Maps of Rural Cumberland County, Maine in 1871, The     52 p.
Book/MSS 974.1 ME 39285 Old Maps of Sagadahoc County, Maine in 1858 Detail Maps of Villages Houses With Family Names in the Old Roads & Water Ways     32 p.
Book/MSS 974.1 ME 4914 Old Maps of Southern Penobscot County, Maine, in 1875   Saco Valley Printing 58 p.
Book/MSS 974.1 ME 49716 Old Maps of York County, Maine in 1872, The   Saco Valley Printing 58 p.
Book/MSS 974.1 ME 4918 Old River Town (Winterport [Old Frankfort]) Littlefield, A D Not recorded 250 p.; illus.
Book/MSS 974.1 ME 46675 Past & Present Pictures and People of Belgrade, Maine 1774-1976   Belgrade Bicentennial Committee 64 p.
Book/MSS 974.1 ME 4896 Peninsula, The Rich, L D Lippincott, J. B. & Company 285 p.
Book/MSS 974.1 ME 4911 Portland and Vicinity Elwell, E H Long, Short and Harmon and W S Jame 148 p.
Book/MSS 974.1 ME 34696 Probate Records of Lincoln County, Maine 1760-1800 Patterson, W D Clearfield Company, Inc. 421 p.
Book/MSS 974.1 ME 4892 Public Record Repositories in Maine Silsby, S S Maine State Archives 135 p.; history dates; maps
Book/MSS 974.1 ME 4904 Record of Services of the Commissioned Officers and Enlisted Men of Kittery and Eliot, Maine Remick, O P New England History Press 223 p.;
Book/MSS 974.1 ME 39337 Records of Eastern Cemetery of Portland, Maine, Part II Jordan, W B, Jr Maine Historical Society 54 p.
Book/MSS 974.1 ME 41159 Records of Lewiston, Maine; Town Records 1852-1863; Vital Records Prior to 1865, Vol 2 Hodgkin, D I Picton Press 854 p.
Book/MSS 974.1 ME 38591 Records of Lewiston, Maine; Town Records Prior to 1852, Vol 1 Hodgkin, D I Picton Press 631 p.
Book/MSS 974.1 ME 39336 Records of the Eastern Cemetery of Portland, Maine, Part I Jordan, W B, Jr Maine Historical Society 48 p.
Book/MSS 974.1 ME 49612 Records of the First and Second Churches of Berwick, Maine   Picton Press 350 p.
Book/MSS 974.1 ME 45649 Records of the Proprietors of Narraganset Township, No. 1 now Buxton, Maine Buxton-Hollis Hist. Soc. Picton Press 452 p.; map in pocket
Book/MSS 974.1 ME 32218 Repertoire des Mariages St Joseph, Lewiston, Maine (1858-1978) Labonte, Y Societe de Genealogie de Quebec 226 p.
Book/MSS 974.1 ME 49637 Saco Valley Settlements and Families, Historical, Biographical, Genealogical, Traditional, and Legendary Ridlon, G T New England History Press 1344 p.; illustrations; portraits
Book/MSS 974.1 ME 23740 Shore Village Story, The: An Informal History of Rockland, Maine Harden, B Rockland Bicentennial Commission 420 p.
Book/MSS 974.1 ME 28086 Sketches of Oxford County Stone, T T Shirley & Ryde 111 p.
Book/MSS 974.1 ME 4912 Skowhegan on the Kennebec, Vol 1 Coburn, L H Independent Reporter Press 460 p.; illus.
Book/MSS 974.1 ME 4913 Skowhegan on the Kennebec, Vol 2 Coburn, L H Independent Reporter Press 590 p.
Book/MSS 974.1 ME 32905 Soldiers and Sailors of Lower St. Georges, Maine, in the Revolution Miller, F B Miller, Frank Burton 66 p.
Book/MSS 974.1 ME 39340 Soldiers of the American Revolution of Lebanon, Maine Chamberlain, George Walter Weymouth & Braintree 24 p.
Book/MSS 974.1 ME 4894 Soldiers, Sailors and Patriots of the Revolutionary War, Maine Fisher, C E Sons of American Revolution 940 p.
Book/MSS 974.1 ME 2677 Thomaston Scrapbook, Vol 1 Morse, F L S Courier-Gazette Inc. 245 p.
Book/MSS 974.1 ME 2678 Thomaston Scrapbook, Vol 2 Morse, F L S Courier-Gazette Inc. 242 p.
Book/MSS 974.1 ME 43065 Town of Waterboro, Maine   Waterboro Historical Society 1 p.
Book/MSS 974.1 ME 4890 Trail of the Maine Pioneer Federation of Woman's Clubs Lewiston Journal Co. 352 p.; illus.
Book/MSS 974.1 ME 895 Twentieth Maine Pullen, J J Lippincott, J. B. & Company 338 p.
Book/MSS 974.1 ME 22019 Understanding the French Canadians of Lewiston, 1860-1900 and Early French Migrations to Northern Maine 1785-1850 Frenette & Craig Maine Historical Society 50 p.
Book/MSS 974.1 ME 41581 Vital Records From The Thomaston Recorder of Thomaston, Maine 1837-1846 Sullivan, S E Picton Press 128 p.
Book/MSS 974.1 ME 45646 Vital Records of Addison, Maine 1850-1892 Foster, A M Picton Press 88 p.
Book/MSS 974.1 ME 45647 Vital Records of Alexander, Washington County, Maine Howland, S L Picton Press 406 p.
Book/MSS 974.1 ME 45642 Vital Records of Bangor, Maine, Death Records, Vol 2 Thomas, M E Picton Press 392 p.
Book/MSS 974.1 ME 41700 Vital Records of Bangor, Maine: Birth Records, Vol 1 Thomas, M E Picton Press 477 p.
Book/MSS 974.1 ME 32314 Vital Records of Beddington Maine and DeBlois, Maine in Washington County Colton, M K Herr, Elizabeth G. 2 p.
Book/MSS 974.1 ME 49617 Vital Records of Berwick, South Berwick and North Berwick, Maine to the Year 1892   Picton Press 862 p.
Book/MSS 974.1 ME 45648 Vital Records of Calais, Maine Prior to 1892 Howland, S L Picton Press 592 p.
Book/MSS 974.1 ME 45643 Vital Records of Carmel, Maine to 1891 Mosher, E M Picton Press 142 p.
Book/MSS 974.1 ME 45644 Vital Records of Corinna, Maine 1797-1894 Foster, A M Picton Press 266 p.
Book/MSS 974.1 ME 45645 Vital Records of Dixmont, Maine Strauss, L A Picton Press 252 p.
Book/MSS 974.1 ME 48307 Vital Records of Etna, Maine Prior to 1892 Sylvester, A G Picton Press 125 p.
Book/MSS 974.1 ME 50207 Vital Records of Friendship, Maine Prior to the Year 1892 Groves, M A Picton Press 221 p.
Book/MSS 974.1 ME 45675 Vital Records of Gray, Maine to the Year of 1930 Black, H G, Jr. Heritage Books, Inc. 235 p.
Book/MSS 974.1 ME 50208 Vital Records of Hartford, Maine 1767-1891 Foster, A M Picton Press 217 p.
Book/MSS 974.1 ME 48657 Vital Records of Islesboro Maine Groves, M A H Picton Press 516 p.
Book/MSS 974.1 ME 45651 Vital Records of Kittery, Maine To The Year 1892 Anderson, J C, II Picton Press 638 p.
Book/MSS 974.1 ME 44627 Vital Records of Lisbon, Maine Prior to 1892 Maine Gen. Soc. Picton Press 509 p.
Book/MSS 974.1 ME 45676 Vital Records of North Berwick, Maine 1892-2002 Roberts, R P Heritage Books, Inc. 331 p.
Book/MSS 974.1 ME 41569 Vital Records of Old Town, Maine Prior to 1892 Maine Gen. Soc. Picton Press 603 p.
Book/MSS 974.1 ME 37887 Vital Records of Randolph, Maine to The Year 1892 Webster, H S Maine Historical Society 144 p.
Book/MSS 974.1 ME 45652 Vital Records of South Berwick, Maine 1897-1945 Compiled from South Berwick Annual Town Records Earle, D L Picton Press 377 p.
Book/MSS 974.1 ME 37862 Vital Records of Troy Maine Prior to 1892 Hillman, R E Picton Press 249 p.
Book/MSS 974.1 ME 45641 Vital Records of Warren, Maine Groves, M A Picton Press 482 p.
Book/MSS 974.1 ME 4917 Vital Records of West Gardiner, Maine, to the Year 1892 Webster, H S Reporter-Journal Press 110 p.
Book/MSS 974.1 ME 39028 Vital Records of York, Maine   Not recorded 10 p.
Book/MSS 974.1 ME 45217 Vitals Records of Acton, Maine 1830-1893 Foster, A M Picton Press 111 p.
Book/MSS 974.1 ME 29785 Vitals Records of Biddeford, Maine Prior to 1856 Beatty, J D Picton Press 569 p.
Book/MSS 974.1 ME 45640 Vitals Records of Sedgwick, Maine Grindle, B M Picton Press 287 p.
Book/MSS 974.1 ME 46981 Wells: The Frontier Town of Maine, Vol 1 Perkins, E G Perkins, Esselyn Gilman 160 p.; photos
Book/MSS 974.1 ME 46982 Wells: The Frontier Town of Maine, Vol 2 Perkins, E G Perkins, Esselyn Gilman 175 p.; photos
Book/MSS 974.1 ME 43466 York, Maine Marriages, 1697-1760   Danbury House Books 25 p.
CDROM 974.1 ME 42318 Cumberland County, Maine, Cemetery Inscriptions   Picton Press  
CDROM 974.1 ME 42315 Kennebec County, Maine, Cemetery Inscriptions   Picton Press  
CDROM 974.1 ME 42407 Kennebunk and Kennebunkport, Maine, Vital Records Prior to 1892   L.M. and G.W. Yerkes  
CDROM 974.1 ME 36172 Marriage Index: Maine, 1743-1891   Family Tree Maker  
CDROM 974.1 ME 42317 Piscataquis County, Maine, Cemetery Inscriptions   Picton Press  
CDROM 974.1 ME 42316 Sagadahoc County, Maine, Cemetery Inscriptions   Picton Press  
CDROM 974.1 ME 42408 Wells, Maine, Vital Records Prior to 1892   L.M. Yerkes  
Map 974.1 ME 35184 Ancient Falmouth, from 1630 to 1690   Bailey & Noyes, Portland, Maine multiple sheets
Map 974.1 ME 35529 Northern Approaches: Maine and the Maritimes   National Geographic Society, The double-sided
Map 974.1 ME 35182 Untitled (Sherman Township, Aroostook County, Maine)     single sheet
Map 974.1 ME 35176 York, York County, Maine; A Map of Part of the Town of Richard D. Kelly Maine Historic Preservation Commission single sheet
Periodical 974.1 ME 30009 Bethel County   Bethel Historical Society  
Periodical 974.1 ME 33001 Dingy, The   Pentref Press  
Periodical 974.1 ME 33002 Downeast Ancestry   Downeast Ancestry  
Periodical 974.1 ME 33004 Maine Genealogical Inquirer   Maine Genealogical Inquirer  
Periodical 974.1 ME 33005 Maine Genealogist, The   Journal of the Maine Genealogical Society  
Periodical 974.1 ME 33006 Maine Historical & Genealogical Recorder, The   Not recorded  
Periodical 974.1 ME 33491 Maine Historical Magazine, The   Picton Press  
Periodical 974.1 ME 33950 Maine History   Maine Historical Society  
Periodical 974.1 ME 33007 Maine Seine   Maine Genealogical Society  
Periodical 974.1 ME 33152 Old Broad Bay Newsletter (Bund Und Blatt)   Whitaker, Wilford W.  
Periodical 974.1 ME 33952 Old Eliot   New England History Press  
Periodical 974.1 ME 33951 OLD TIMES   New Hampshire Publishing Co.  
Periodical 974.1 ME 33008 Second Boat   Pentref Press  
Periodical 974.1 ME 33945 York County Genealogical Society Journal   York County Genealogical Society  

Catalog Updated 2 December 2008

contact us

417 Irving Dr. ~ Burbank, CA ~ 91504
818-843-7247

© 2006- Southern California Genealogical Society. All Rights Reserved.