Sidor som bilder
PDF
ePub

Mass.-General court. Resolves respecting the sale of eastern lands General with the reports of the committees appointed to sell said lands from

Mar. 1, 1781 to Mar. 5, 1792.

287p. Bost. 1803.

M130:3

N. Y. state law lib.

Mar. 5, 1792 is corrected in ink to June 22, 1803.

Petition for grant of lands between Penobscot and St Croix, 1762. (see Bangor historical magazine, Oct. 1891, 7:72-79)

M106:25 974.1 B22

Report on the condition of town and county records in Maine. (see
Putnam's monthly historical magazine, Sep.-Dec. 1893, ser. 2, 2:31-
34, 72-74, 109-14)
974-45 S17 929.1 qSa31 v.4

Alphabetic list of places.

Schmeckebier, L. F. How Maine became a state. (see Maine historical society. Collections. 1898. ser. 2, 9:146-72)

M62:9

Sewall, R. K. Ancient dominions of Maine embracing the earliest
facts, the recent discoveries of the remains of aboriginal towns, with
the religious developments of society, within the ancient Sagadahoc,
Sheepscot and Pemaquid precincts and dependencies. 366p.
Bath 1859.
M114:2 974.1 Se8

Ancient voyages to the western continent; three phases of
history on the coast of Maine.
79p. N. Y. 1895.

Stetson, W: W. History and civil government of Maine.

Chic. 1898.

Al:S227

34°p.

M100:7

History of Maine, p. 27-136; Government of the United States, p.239-340;
Civil government of Maine, p. 137-238.
Sullivan, James. History of the district of Maine.

421p. Bost. M100: 1 974.1 Su5

1795. Thwaites, R. G. ed. Jesuit relations and allied documents; travels and explorations of the Jesuit missionaries in New France, 16101791, the original texts with English translations and notes. V.I-71. Cleveland 1896-1901. 970 J1-71 971 T42

v.71 includes list of governors, catalogue of Jesuit missionaries, lists of documents and illustrations published in the series, and list of authorities cited. A careful analytical index in two volumes to appear in autumn 1901 will give contents relating to Maine.

Catalogue of charts and other
Wash. 1892.

U. S.-Coast & geodetic survey. publications, 1892. 145P.

912 U55 016.9127 qUn3

General U.S.-Coast & geodetic survey. Charts. 36pl. Bowdoin N.Y. Covering in detail the entire coast.

U. S.-Geological survey. Topographical atlas of Maine by the survey in cooperation with the state.

Not complete: unbound maps.

31pl. Bowdoin N. Y.

Varney, G: J. Brief history of Maine. 336p. Portland 1888. M100:6
His Young people's history with six additional chapters.

Ed. 2. 336p. Portland 1890.

974.1 V43

Gazetteer of the state of Maine with numerous illustrations.
M102:2 917.41 V43

611р. Bost. 1881.

Young people's history of Maine from its earliest discovery to the final settlement of its boundaries in 1842.

Portland 1874.

Ed. 2. 262p.

M100:4

Published with six additional chapters as his Brief history of Maine. Whipple, Joseph. History of Acadie, Penobscot bay and river, with a geographical and statistical view of the district of Maine, also statistical tables with an alphabetical list of all the towns. 102p. Bangor 1816.

[ocr errors]

917.41 W57
Willey, Austin. History of the antislavery cause in state and nation.
503P. Portland 1886.
Williamson, W: D. History of the state of Maine from its first dis-
covery A. D. 1602 to the separation A. D. 1820 inclusive. 2V.
Hallowell 1832.

New impression. 2V. Hallowell 1839.
Really a new edition with appendixes and index.

974.1 W67 974.1 W67-68

Willis, William. History of the law, the courts and the lawyers of
Maine from its first colonization to the early part of the present cen-
M160:2 923.47 W679

tury. 712p.

Portland 1863.

Winsor, Justin, ed. Narrative and critical history of America.

8v.

Camb. Mass. 1884-89.
970 W71-78 973.qW73
Contents relating to Maine in Williamson, Bibliography of Maine, 2: 645–46.

MILITARY

Allan, John. Military operations in eastern Maine and Nova Scotia. during the revolution chiefly compiled from the journals and letters of Allan with notes by Frederic Kidder. 336p. Alb. 1867. 973.33 A15 House, C: J. comp. Names of soldiers of the American revolution who applied for state bounty under resolves of Mar. 17, 1835, Mar. 24,

1836, Mar. 20, 1836, as appears on record in the land office; pub- Military lished by order of the governor and executive council.

Augusta 1893.

Cover title, Soldiers of the American revolution: Maine.

(in Maine. Public documents. 1893.

M35:44

50p. M89:5

v.1)

N. Y. state law lib.

Mass.-Commonwealth, Secretary of the. Massachusetts soldiers and sailors of the revolutionary war; a compilation from the archives. V.I-7. Bost. 1896-1900. 974.4 M1-7 H923.57 qM38

Through Hixson.

Stanley, R. H. & Hall, G: O. Eastern Maine and the rebellion,
being an account of the principal local events in eastern Maine dur-
ing the war. 392p. Bangor 1887. M156:2 973.7 St2
Whitman, W: E. S. & True, C: H. Maine in the war for the Union,
a history of the part borne by Maine troops in the suppression of the
American rebellion, 592p. Lewiston 1865.
M156: N.Y.

RELIGIOUS

Al:A402

Allen, Stephen & Pilsbury, W. H. History of methodism in
Maine, 1793-1886. 650+282p. Augusta 1887.
American unitarian association. Yearbook of the unitarian con-
gregational churches, for 1846-1901. V.I-date.

1901.

Bost. 1846

288 Y5-6 288 Am3

Minor changes in title: various numbers wanting. Ballard, Edward. Early history of the protestant episcopal church. in the diocese of Maine. (see Maine historical society. Collections. 1859. 6: 171-202) M60:7 974.1 M28

Baptist church in Maine-General convention. Minutes, 1824

1900.

V.I-77. v.p. 1824-1900.

M72

Wanting 1835, '37, '40, '42-43. In 1867 incorporated with Maine baptist missionary association.

Burgess, G. A. & Ward, J: T. comp. Free baptist cyclopaedia.

724P. n. p. 1889.

286 Bgr 286.2 qB9r

Maine, p. 353-79: sketches of the local quarterly meetings.

Congregational church in Maine-General conference. Min

utes, 1828-99.

v.1-69, ser. 2, V.1–5. v. p. 1828-99.

M70 285.8741 C76

Beginning with 1868 contain also reports of Maine missionary society. 1867 contains "Churches and ministers from 1672 to 1867," continued in 1876, '86, '96. Various numbers wanting in N. Y. state library.

Religious Cox, F. A: & Hoby, J. The baptists in America.

1836.

Maine, ch. 6, sec. 11; and ch. 10.

Dawson, H: B. comp.

[blocks in formation]

Manuscripts relating to unitarianism in Maine.

M176:7

Sketches of the older churches, of unitarian pastors, and much other interesting matter collected by Rev. A. D. Wheeler, and arranged and added to by Dawson.

Felt, J. B. Ecclesiastical history of New England.

1855-62.

v. 2 wanting in Bowdoin college library,

Free baptist church in Maine-Association.

2V. Bost.

277.4 F34 277.4 F34

Proceedings at their

M73

annual meeting, 1893-99. V.5-11. v.p. 1893-99.

Wanting 1895.

Free baptist register and year book, 1895-1900. v. 63-68.
1895-1900.

Bost.

286.27 pam

Freewill baptists-General conference. Minutes, 1827-56, '59-86.
V. I-2. Dover N. H. 1859-Bost. 1887.

286.2 F871

Gillett, Eliphalet. Complete list of the congregational ministers,
pastors of churches in the state of Maine, from the settlement of
the country to the present time, 1840. (see American quarterly
register Nov. 1840, 13: 144-62; Feb. 1841, 13: 253-69; Feb. 1842,
14: 269-84)
370.5 Am3 370.5 Am35

With valuable notes on the towns.
Greenleaf, Jonathan. Sketches of the ecclesiastical history of the
state of Maine from the earliest settlement to the present time.
293+77P. Portsmouth 1821.
M170:2 277.41 G84

Millet, Joshua. History of the baptists in Maine together with brief notices of societies and institutions and a dictionary of the labors of each minister. 472p. Portland 1845

277.41 M28 286 M61 Protestant episcopal church in the U. S.-Maine, Diocese of. Journal of the annual convention, 1820-90. V. I-71. v. p. 1842-90.

M75

Wanting 1841, '46, '48, '60, '81, '85.

Shea, J: G. Notes on the early history of the catholic church in New
England. (see Historical magazine, May-July 1869, ser. 2, 5:313-17,
391-94; 6:41-47)
970 H62 v.15-16 973 H62 v.15-16

Stewart, I. D.

V.I, 479p.

History of the freewill baptists for half a century. Biographic
Dover N. H. 1862.
286.2 S84 286.2 St4

v. 1, 1780-1830; no more published. Maine, p.118-40; 205-24; 277–91; 348–64.

Unitarian church in Maine-Association. Report of annual meeting, 1852-55- Bangor & Augusta 1852-55.

1852 is report of organizing convention.

M76

Universalist register, giving statistics of the universalist church and other denominational information, etc., for 1895-1901. v. 60-67. 289.1 U12-19 289.1 Un31

Bost. 1895-1901.

Universalists in Maine-Convention.

'95. v. p. 1851-95.

Minutes, 1851, '79, '89-91,

M77

BIOGRAPHIC

Banks, C: E; Early settlements in Maine prior to 1620. (see Maine historical and genealogical recorder, no. 4, 1885, 2: 207)

[blocks in formation]

Chase, Henry, ed. Representative men of Maine; a collection of

portraits with biographical sketches to which is added portraits and sketches of all the governors since the formation of the state. 250+53P. Portland 1893.

M65o:6 Davis, W: T. ed. Biographical-Maine. (see his New England states. €1897. 3:1266-1376)

974 D33 Owen, Howard, comp. Biographical sketches of the members of the senate and the house of representatives of Maine for 1873, 1876-99, also executive department, giving name, residence, politics, religion,

birthplace and principal events in the life of each.

Augusta 1873-99.

The legislature has met in odd years only since 1881.

Sargent, W: M. comp. Maine wills, 1640-1760.

land 1887.

AROOSTOOK COUNTY

v.2?, v.5-19.

[blocks in formation]

M61:10 929.3 M28

The Aroostook war and the volunteer troops therein. (see Bangor historical magazine, Dec. 1896, 2:121-24) M106:22 974.1 B22 Bailey, J. W. The St John river in Maine, Quebec and New Brunswick. 178p. Camb. Mass. 1894.

M196:12

« FöregåendeFortsätt »