Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Share Print Bookmark

Sources


Matches 301 to 351 of 351

      1 2 3 4 Next»


 #  Source ID   Title, Author 
301 S290 The Drake Family in England and America, 1360-1895
 
302 S275 The Genealogical and Famly History of the State of Maine by George Thomas Little
 
303 S14 The Jaquith Family in America 1982
 
304 S119 The Libby Family in America by Charles T. Libby
 
305 S167 The Lovejoy Genealogy, 1460-1930 Clarence Earle Lovejoy 1930
 
306 S241 The Lovejoy Genealogy, 1460-1930 Clarence Earle Lovejoy, 1930
 
307 S331 The Mount Desert Widow, Genealogy of the Gamble Family of Maine, DAR app.
 
308 S171 The New England Descendants of the Immigrant Ralph Farnum...by Russell Farnham in 3 Vol. 199
 
309 S180 The Penobscot Spencers by Thelma Etta (Spencer) d'Auteuil 2001
 
310 S173 The Sibley Family in America 1629-1982 in Two Vol. by James Scarborough Sibley 1982
 
311 S149 The Spalding Memorial by Charles Warren Spalding 1897
 
312 S305 The Wentworth Genealogy: English and American by John Wentworth
 
313 S338 The Wentworth Genealogy: English and American, Volume 2 by John Wentworth
 
314 S116 The Woodsum (Woodsume/ Woodson) Family in America Joseph C. Anderson
 
315 S194 Thomas Families of Plymouth, MA by john marshall Raymond
 
316 S365 U. S. Headstone Applications for US Military Veterans, 1925-1949
 
317 S284 U. S. Passport Applications, 1795-1925
 
318 S269 Vassalboro, ME - Hussey Funeral Home Records
 
319 S248 Vital Records at Maine State Archives
 
320 S192 Vital Records From Maine Newspapers
 
321 S37 Vital Records of Albion, Maine 1990 at LDS church
 
322 S96 Vital Records of Albion, Maine Prior to 1892 transcribed by Elizabeth Mosher
 
323 S249 Vital Records of Augusta, Maine to the Year Vol. II Marriages and Death Ed. Ethel Colby Conant
 
324 S224 Vital Records of Belfast, Maine B, M, D Vol. II to the Year 1892 ed. Alfred Johnson 1919
 
325 S45 Vital Records of Benton, ME
 
326 S229 Vital Records of Canton, ME
 
327 S51 Vital Records of China, ME
 
328 S128 Vital Records of Clinton, ME to the Year 1892 Ed. Col. Carleton E. Fisher 1967
 
329 S223 Vital Records of Fairfield, Maine Births, Marriages, Deaths Comp. by Christine R. Brown 1980
 
330 S124 Vital Records of Haverhill, MA
 
331 S327 Vital Records of Lawrence, MA
 
332 S226 Vital Records of Old Town, Maine Prior to 1892 ed. Ruth Gray 1997
 
333 S197 Vital Records of Phippsburg, ME by Mary Pelham Hill 1935
 
334 S147 Vital Records of Troy, Maine Prior to 1892 Ed. by Ralph E.Hillman 1995
 
335 S263 Vital Records of Union, Maine
 
336 S335 Vital Records of Unity, ME trans. by Elizabeth M. Mosher 1995
 
337 S336 Vital Records of Winslow, Maine to the Year 1892 Births, Marriagess and Deaths 1937
 
338 S10 Vital Records of Winslow, Maine to the Year 1892 ed. Sara Drummond Lang 1937
 
339 S186 Vital Records, Tow of Woolwich, Maine
 
340 S207 Waldo County, Maine Deaths, 1743-1892
 
341 S23 Waterville Vital Records
 
342 S74 Waushara Argus 30 May 1867
 
343 S251 Wellingtons in North America
 
344 S118 Wentworth Genealogy
 
345 S247 Widow's Revolutionary War pension file for Sally Besse #W8127
 
346 S339 Wing Bible
 
347 S326 Winslow Memorial: Family Records of Winslows and their desc... by David Parson Holton, Frances Keturah Forward Holton
 
348 S102 Winslow Our Town Our People by Hope Braley Horne 1991
 
349 S158 Woolwich Vital Records
 
350 S166 World War I Draft Registration Cards, 1917-1918
 
351 S279 World War II Draft Registration Cards, 1942
 

      1 2 3 4 Next»