![]() |
|
|
|
![]() |
|||||||
Home Introductory Material: Family Records: Other Family Fun |
|
|
|
Online Sources:
Ancestry.com ("The largest collection of family history records on the web") (subscription-based)
A Genealogical Dictionary of The First Settlers of New England, Before 1692 by James Savage (searchable)
list of Maine Family History Centers
Haverhill and Bradford GenWeb Project (Essex County, Massachusetts)
Cousin Calculator
Andersonville Civil War Prison
Edwards Family Genealogy Forum Print Sources: Anderson, Joseph C. Early Vital Records of Minot, Maine. Rockport, Me.: Picton, 2005. Annonson, Adelbert Jean., and Roland Gene. Jordan. The Family Jordan. Port Charlotte, FL: "The Family Jordan" Association, 2001. Baldwin, Thomas W. Vital Records of Reading, Massachusetts, to the Year 1850. Boston, MA: [Wright & Potter], 1912. Black, Howard G. Vital Records of Gray, Maine to the Year of 1930. Bowie, Md.: Willow Bend, 2004. Candage, Charles Samuel. Crockett Genealogy, 1610-1988: Some Descendants of Thomas and Ann Crockett of Kittery, Maine. Camden, Me.: Picton, 1990. Eastman, John R. History of the Town of Andover, New Hampshire 1751-1906. Concord, N.H.: Printed by the Rumford, 1910. Edwards, Llewellyn Nathaniel. A Genealogical Record of the Descendants of John Edwards, 168- to 1915. Toronto, Ont.: Author, 1916. Frisbee, Edward S. The
Frisbee-Frisbie Genealogy; Edward Frisbye of Branford, Connicticut, and
His Descendants, with Appendix Containing Brief Lineages of Fiskes,
Haskells, Mabies and Parkes, and Bibliography,. Rutland, VT:
Tuttle, 1926. Follansbee, Katie M. Copy of the Records of the Congregational Church in Gilmantown.: Being the Records Kept by Isaac Smith, Pastor of the Old Smith Meeting House Et Als. [S.l.]: Katie M. Follansbee, 1912. Frisbee, Edward S. The
Frisbee-Frisbie Genealogy; Edward Frisbye of Branford, Connicticut, and
His Descendants, with Appendix Containing Brief Lineages of Fiskes,
Haskells, Mabies and Parkes, and Bibliography,. Rutland, VT:
Tuttle, 1926. Hall, Mabel Goodwin. Vital Records of Hallowell, Maine to the Year 1892. Auburn, ME: Merrill & Webber for the Maine Historical Society, 1924. Hankins, Jean F., and William Samuel. Spurr. A History of Otisfield: Cumberland County, Maine from the Original Grant to the Close of the Year 1944 by William Samuel Spurr. Otisfield, Me.: Published by the Otisfield Historical Society, 1994. Hatch, William Collins. History of the Town of Industry, Franklin County, Maine. Farmington: Knowlton and Mcleary &, 1893. A History of Walden, Vermont. Randolph Center, VT: Greenhills, 1990. Holmes, Kenneth L., and David Duniway. Covered Wagon Women: Diaries & Letters from the Western Trails, 1840-1890. Glendale, CA: A.H. Clark, 1983. Jordan, Tristram Frost. The Jordan Memorial: Family Records of the Rev. Robert Jordan and His Descendants in America. Somersworth, NH: New England History, 1982. Jordan, William B. Burial Records, 1811-1980, of the Western Cemetery in Portland, Maine. Bowie, MD: Heritage, 1987. Kelley, Judith Holbrook., and Clayton Rand. Adams. Marriage Returns of Cumberland County, Maine Prior to 1892. Rockport, Me.: Picton, 1998. King, Marquis Fayette, and Russell S. Bickford. Publishments, Marriages, Births, and Deaths from the Earlier Records of Gorham, Maine. Camden, Me.: Picton, 1991. Kluge, Melissa Jill., and Sally Z. Weiss. The History of Casco, Maine. State College, Pa.: Jostens and Pub., 1991. Lancaster, Daniel. The History of Gilmanton, Embracing the Proprietary, Civil, Literary, Ecclesiastical, Biographical, Genealogical, and Miscellaneous History, from the First Settlement to the Present Time; including What Is Now Gilford, to the Time It Was Disannexed. Gilmanton [N.H.: Printed by A. Prescott, 1845. Little, George Thomas, Henry S. Burrage, and Albert Roscoe. Stubbs. Genealogical and Family History of the State of Maine;. New York: Lewis Historical Pub., 1909. Maresh, Isabel Morse. Vital Records of Liberty, Maine. Rockport, Me.: Picton, 2000. Maresh, Isabel Morse. Vital Records of Montville, Maine, Prior to 1892. Camden, Maine: Picton, 1990. McLellan, Hugh D., and Katharine B. Lewis. The History of Gorham, Maine. Camden, M.: Picton, 1992. Mitchell, H. E., and B. V. Davis. The Town Register: Otisfield, Harrison, Naples and Sebago, 1906. Brunswick, Me.: H.E. Mitchell, 1906. Mitchell, H. E., and B. V. Davis. The Town Register: Waterford, Albany, Greenwood, E. Stoneham, 1906. Brunswick, Me.: H.E. Mitchell, 1906. Mitchell, H. E., F. E. Daggett, and E. R. Bassett. The Town Register: Gorham and Buxton, 1905. Brunswick, Me.: H.E. Mitchell, 1905. Mitchell, H. E., F. E. Daggett, Roscoe A. Weston, and L. A. Reed. The Gray and New Gloucester Register, 1905. Brunswick, Me.: H.E. Mitchell, Pub., 1905. Mitchell, H. E. The Town Register: Poland, Raymond and Casco, 1906. Brunswick, Me.: H.E. Mitchell, 1906. Mosher, Elizabeth M. Vital Records of Searsport, Waldo County, Maine Prior to 1892. Camden, Me.: Picton, 1993. Moulton, Alphonso. Centennial History of Harrison, Maine. Portland, Me.: Southworth Pub., 1909. Mower, Walter Lindley. Sesquicentennial History of the Town of Greene, Androscoggin County, Maine, 1775 to 1900. S.l.: S.n., 1938. Noyes, Harriette E. Memorial History of Hampstead, N.H. S.l.: S.n., 1899. Pierce, Josiah. A History of the Town of Gorham, Maine. Portland [Me.: Foster & Cushing [etc., 1862. Rice, George A. Vital Records of Pepperell, Massachusetts, to the Year 1850. Boston, MA: New England Historic Genealogical Society, 1985. Ridlon, G. T. Early Settlers of Harrison, Maine. Skowhegan, ME: Kilby & Woodbury Printers, 1877. Savage, Nellie P., and William H. Blue. Washington Pioneers from the State of Maine, 1860-1870. Seattle, WA (P.O. Box 1708, Seattle 98111): Seattle Genealogical Society, 1989. Shepley, John. Reports of Cases Argued and Determined in the Supreme Judicial Court of the State of Maine Vol. I [-VI] and VIII [1836-1842]. Vol. II. Hallowell: Glazier, Masters & Smith, 1838.Harrison (Raymond v.) pp 190 Shurtleff, B. Shurtleff: Descendants of William Shurtleff of Plymouth & Marshfield, Massachusetts. [S.l.]: [s.n.], 1992. Sketches of Washingtonians; Containing Brief Histories of Men of the State of Washington Engaged in Professional and Political Life, in Manufacture, Commerce, Finance and Religion; with a Summary of the Cities of the State Containing Upwards of 5,000 Population ... Seattle, WA: W.C. Wolfe &, 1906. Taylor, Robert L. Early Families of Raymond, Maine. Bowie, Md.: Heritage, 1998. Turner, Hollis. The History of Peru in the County of Oxford and State of Maine, from 1789 to 1911. Augusta, Me.: Maine Farmer Pub., 1911. Vital Records of Bradford, Massachusetts, to the End of the Year 1849. Topsfield, MA: Topsfield Historical Society, 1907. Vital Records of Haverhill Massachusetts: To the End of the Year 1894. Decorah, Iowa: Anundsen, 1984. Vital Records of Lawrence, Massachusetts, to the End of the Year 1849. Salem, Mass.: Essex Institute, 1926. Vital Records of Lowell, Massachusetts, to the End of the Year 1849. Salem, Mass.: Essex Institute, 1930. Vital Records of New Salem, Massachusetts to the End of the Year 1849. Salem, MA: : Essex Institute, 1927. Vital Records of Stoneham, Massachusetts, to the End of the Year 1849. Salem, MA: Essex Institute, 1918. Vital Records of Taunton, Massachusetts, to the Year 1850. Boston, MA: New England Historic Genealogical Society, at the Charge of the Eddy Town-Record Fund, 1928. Webster, Henry Sewall, and Asbury Coke Stilphen. Vital Records of West Gardiner, Maine, to the Year 1892. Gardiner, Me.: Reporter-journal, 1913. Webster, Henry Sewall, Joseph Williamson, and Alfred Johnson. Vital Records of Gardiner, Maine to the Year 1892 ... Gardiner, Me.: Reporter-Journal, 1914. Willey, Kenneth L. Vital Records from the Eastport Sentinal [i.e. Sentinel] of Eastport, Maine, 1818-1900. Camden, Me.: Picton, 2003. Williamson, Joseph, and Alfred Johnson. The History of the City of Belfast, Maine. Somersworth, N.H.: New England History in Collaboration with the Belfast Free Library, 1982. |