Maine: Documentation books

[ digital copy ] Published in 1858 Portland Maine directory and reference book yr 1858-1859

[ digital copy ] Published in 1862 a business directory of the subscribers to the new map of Maine with a brief history and description of the state

[ digital copy ] Published in 1864 returns of desertions discharges deaths etc in Maine regiments for the months of august september and october 1864

[ digital copy ] Published in 1887 Maine in war organization and officers of the society what the society has accomplished constitution of the society roll of members officers of national society constitution of the national society

[ digital copy ] Published in 1887 Maine wills 1640-1760

[ digital copy ] Published in 1892 annual report upon the births marriages divorces and deaths in the state of Maine for the year ending dec 31

[ digital copy ] Published in 1892 vital records of otisfield Maine to the year 1892 births marriages and deaths

[ digital copy ] Published in 1893 the Maine state directory and gazetteer for a complete list of the business in each city and town in the state yr 1893

[ digital copy ] Published in 1895 annual report upon the births marriages divorces and deaths in the state of Maine for the year ending dec 31

[ digital copy ] Published in 1897 annual report upon the births marriages divorces and deaths in the state of Maine for the year ending dec 31

[ digital copy ] Published in 1897 Maine in war organization and officers of the society what the society has accomplished constitution of the society roll of members officers of national society constitution of the national society

[ digital copy ] Published in 1897 publishments marriages births and deaths from the earlier records of gorham Maine

[ digital copy ] Published in 1898 baptisms and admission from the records of first church in falmouth now portland Maine

[ digital copy ] Published in 1899 perfecting or valuation lists of kittery Maine 1760

[ digital copy ] Published in 1902 the responsibility of spain for the destruction of the united states battleship Maine in havana harbor february 15 1898 and the assumption by the united states under the treaty of 1898 of spains pecuniary liability for the injuries to and deaths of h

[ digital copy ] Published in 1902 the responsibility of spain for the destruction of the united states battleship Maine in havana harbor february 15 1898 and the assumption by the united states under the treaty of 1898 of spains pecuniary liability for the injuries to and deaths of h

[ digital copy ] Published in 1902 the responsibility of spain for the destruction of the united states battleship Maine in havana harbor february 15 1898 and the assumption by the united states under the treaty of 1898 of spains pecuniary liability for the injuries to and deaths of h

[ digital copy ] Published in 1903 vital records of georgetown Maine

[ digital copy ] Published in 1903 what the society in Maine has done organization and officers of the society constitution of the society roll of members officers of national society constitution of the national society

[ digital copy ] Published in 1904 farmington Maine town register 1902-3

[ digital copy ] Published in 1905 annual report upon the births marriages divorces and deaths in the state of Maine for the year ending dec 31 rept 14 yr 1905

[ digital copy ] Published in 1907 historic record and complete biographic roster 21st me vols with reunion records of the 21st Maine regimental association

[ digital copy ] Published in 1909 in commemoration of the one hundredth anniversary of the birth of hannibal hamlin paris Maine august 27 1909

[ digital copy ] Published in 1909 vital records of farmingdale Maine to the year 1892

[ digital copy ] Published in 1910 physicians and dentists directory of the new england states massachusetts Maine new hampshire vermont rhode island and connecticut

[ digital copy ] Published in 1910 vital records of randolph Maine to the year 1892

[ digital copy ] Published in 1911 vital records of pittston Maine to the year 1892

[ digital copy ] Published in 1912 polk portland Maine city directory 1

[ digital copy ] Published in 1913 vital records of west gardiner Maine to the year 1892

[ digital copy ] Published in 1914 in memoriam obed j wilson born in bingham Maine august 39 1825 died at his residence sweet home clifton cincinnati ohio august 31 1914

[ digital copy ] Published in 1917 vital records of belfast Maine to the year 1892

[ digital copy ] Published in 1922 burial inscriptions and other data of burials in berwick york county Maine to the year 1922