David Colby Young & Elizabeth Keene Young are working on a History of Webster, Maine (now called Sabattus). They are willing to trade information on the early families of Webster/Lisbon, Maine. E-mail List of Works of the Webster, Maine History as of Jan 1997. ADAMS Charles F. The Caswell, Spiller and Day Families. Auburn, ME: typescript 1958 AHS ADAMS Donald. Letter to Androscoggin Historical Society. West Chester: PA 1990. ADAMS Silas. The History of Bowdoinham 1762-1912. Fairfield ME: 1912. ADJUTANT GENERAL 1898 Annual Report of the State of Maine Augusta 1902 ALEXANDER De Alva Stanwood. The Alexanders of Maine. Buffalo, NY: The Peter Paul Book Co 1898. ATTWOOD Stanley Bearce. The Length and Breadth of Maine. Orono: Maine (1949)(1953)(1973)1977. AMES Wilmot Spofford. Eames-Ames Genealogy 1634-1931. Gardiner, ME: 1931. ANDROSSCOGGIN COUNTY DIRECTORY (1892). Auburn ME Turner Publishing Co 1891. BACON Elaine C. The Chadbourn(e) Family: Draft Edition, 1989, plus addition before 2nd edition. BARON William R, et al. Long-Time Temperature and Precipation Records for Maine, 1808-1978. Life Sciences and Agriculture Experiment Station, University of Maine at Orono. Bulletin # 771. Orono, ME: Aug 1980. BARTLETT Charlene B & Jayne E Bickford. Cemetery Inscriptions and Revolutionary War of 1812, and Civil War Veterans of Bowdoin, Masine". Bowie, MD: Heritage Books Inc. 1993 BATEMAN L C. History of the Indian Tribes on the Androscoggin with Traditions, Customs, and Final Extintion. Lewiston, ME: Lewiston Journal 12 Aug 1911. BEACH S. A. and Booth, N O and TAYOR, O M. "The Apples of New York: Report of the New York Agricultral Experiment Station for the Year 1903." Albany: J B Lyon Co, printers. 1905 BENNETT Thomas & Shaun Przybojewski. Cotton Cemetery Records, Lisbon, Maine. 1990 Furnished to the compilers. BOY SCOUT TROOP # 110 Records of Sabattus, ME 1931-1984. Records at Pine Tree Council in Portland, ME. BROWN FAMILY Ancestors of Harold E Brown, Hellen M (Brown) McPhee & Arthur D Brown. unpublished after 1978. Farmington, ME Cutler Library. BRUNSWICK MAINE MARRIAGE INTENTIONS. Downeast Ancestry Vol 1-1 page 18. June 1977 BRYENT Benjamin Dole Jr. History of Wesbter, ME: Androscoggin County Atlas 1873. Sanford Evets & Co. Philadelphia: PA. 1873 BRYENT Benjamin Dole Jr. Notes on Webster/Greene, ME families. AHS on microfilm. BRYENT Benjamin Dole Jr. History of the Davis Settlement in Webster, ME. owned by Jerome & Pat Davis of Sabattus, ME. Furnished to the compilers. BUBIER FAMILY. In the Wilderness and Out, Triumphant Movement of Two Lewiston Families. Lewiston Weekly Journal 1 Mar 1877. BUBIER Madeleine Mason. The Bubier Family Notes. by compiler 1959. BURRAGE Henry Sweetser. "The Beginning of Colonial Maine 1602-1658". Portland: Marks Printing House 1914. BUTLER Francis Gould. A History of Farmington, ME 1776-1885. New England History Press. reprint 1983 (1885) CARR Anne. Ayer Family Records. Augusta. ME: manuscript n.d. CHASE John Carroll & George Walter Chamberland. Seveb Generations of the Aquila & Thomas Chase. Derry: NH 1928 (reprint 1983) * CHILD Alice Webber. The Webber Family of Maine. compiled by Emojene D Champine, Minneapolis Chapter DAR & copied by Geraldine L Lombard for the Genealogical Records Committee, Minnesota DAR 1940. COCHRANE Harry H. History of Monmouth & Wales, Maine. East Winthrop: ME. Banner Co. 1894 (reprint by Bunkhouse Books 1988). CROCKER ________. Notes on Gillpatrick Family of Maine. 1991, finished to compilers. COOMBS William Carey. The Story of Anthony Coombs and His Descendants. Amelia: OH 1913. CORNISH Joseph E. The History & Genealogy of the Cornish Families in America. Boston: MA 1907. COTTON Frank E. The Cotton Family of Portsmouth, NH. published in the New England Historical Genealical Register 1904 & 1905. COX Rachel Townsend. Lisbon, Maine Vital Records. Rockland, ME: typed by M Groves. 1971 typescript at MSA COX Rachel Townsend. Vital Records of Bowdoim, ME, to 1892. Portland, ME: Maine Historical Society. 1944. CUSHMAN Henry Wyles. Genealogy of the Cushmans: Robert Cushman, the Puritan. Boston: MA 1855 DAY S G. The Day Family Genealogy. Pines: ME printed for author 27 Jan 1910 (36 pages.) DEARBORN E B. The Dearborn Family c 1875 DOLE Samuel Thomas. Windham in the Past. reprinted by Windham Historical Society 1974(1916) DUDLEY Dean. The Bangs Family in America. Montrose:MA. published by the Author 1896. EARLEY Gertrude. "Sabattus: Century Old Red Brick Mill Being Torn Down" Lewiston Journal files of AHS EARLEY Gertrude V. "Sabattus Baptist Church" printed in the Lewiston Journal. clipping file AHS ELDER Janus G Letters written to Mr Elder 1860-1906. AHS ELDER Janus G. History of Lewiston, ME. Heritage Books, Inc. 1989. ELLIS Leola Bowie. The Decsendants of George Bowie. Porland: ME 1952. ESTES Allen & Mildred. The Grant Family of Leeds, ME. typescript at MSL (1976) FARRAR Family Records & Scrap Book at AHS FIFTY NEWS PICTURES OF MAINE'S GREATEST FLOOD. Lewiston: The Lewiston Dailey Sun & The Lewiston Evening Journal. 1936 FLANDERS Bragdon. Funeral Records of the Bragdon Flanders 1929-1937. Monmouth ME. FLEMING John Daly. Richmond On the Kennebec. Lewiston. ME: Twin City Printery 1966 FORSAITH Jonathan W. TC Records of Births Deaths of Brunswick ME compiled 1876-1880. FROST John. Notes on the Newell Family of York Co, Maine. given to the compliers 1991. FROST John. Notes on the Weymouth Family of York Co, Maine. given to the compliers 1991. GARCELON William. Records of Lewiston, Maine, South Parish 1819-1870. MHS GARCELON William. Diaries & Day Books 1833-? AHS GILMORE Albert Field. Keene Family Genealogy. typescript Keene Family Asso. 1975 GRAY Harrison & Rev Jonathan Greenlief. Ecclesiastical History of Maine. Portsmouth: NH 1821. GRAY Ruth. Maine Families in 1790 Vol I & II. Camden. ME: Picton Press 1988 & 1990 GREELY Rev Allen. Notes on North Yarmouth, ME Families before 1860. at AHS GRIFFITHS Arthur. Notes on Monmouth Families based on the Late Harry Cochrane. unpublished furnish to compilers 1990. GROVES Marlene Alma Hinkley. Vital Records of Lisbon, Maine Prior to 1892. Camden: Picton Press 1995. HALL Douglas. Stubbs Genealogy. Auburn. ME: typed 1989 HAM Ebenezer. Day Book 1834-1837 AHS HATCH William Collins. A History of Industry, ME Farmington: ME 1893 HAWKINS Alan H. HISTORY OF BURLINGTON, MAINE. by Author 1977. HILL George T. History, Records, and Recollections of Gray, Maine. Volume I. Portland 1978. HILL Mary P. Vital Records of Topsham, Maine to 1892. Portland, ME: Maine Historial Society 1929. * HINKLEY Mabel Demers. Webber Records from a Collection of Notes made by the late E P Webber of Westport ME n.d. HINKLEY Marlene A. Genealogy & Family History of the Descendants of John Clarke of Wenham, MA & Exetre NH. Bath, ME: 1968. HISTORICAL SKETCH AND ROSTER OF COMMISSIONAL OFFICERS AND ENLISTED MEN CALLED INTO SERVICE FOR THE PROTECTION OF THE NORTHEASTERN FRONTIER OF MAINE FROM FEB TO MAY, 1839. Kennebec Journal Print, Augusta, 1904. HOBART F Berkley. Greene, Maine 1788-1988 Potpourri: A Pictorial History. The Greene Bicentennial Committee 1987. HODGKIN Mr & Mrs Edward C. Notes on the Small family of Bowdoin ME gived to the compilers 1991 HODGKIN Douglas. Notes on Davies/Davis Family of Webster/Lisbon, ME. HODGKIN Thomas. Diaries printed in the Lewiston Journal in 1929 AHS. JARVIS May Tibbetts. Henry Tibetts of Dover, NH & some of his Descendants. San Diego: CA Typescript two volumes 1940. JONES Helen. Letter Written to compilier 1991. *JORDAN Charles M. "Jordan Family Descendents. Waterloo: IA. 1987 JORDAN Henry I. Genealogical History of the Pennell Family, Embracing many allied Families. compiled 1905-1930. JORDAN Tristram Frost. The Jordan Memorial. New England History Press. Somersworth, NH: 1882 (reprint 1982) JUNKINS Elizabeth Littlefield. Job Junkins of Boston, MA, & Descendants. typesript MSL 1962] KEENE Hiram. History of the Methodist Episcopal Church of Dexter, ME. Dexter Eastern Gazette. Dexter: ME. 1900. KIMBALL E. G. Molly Ockett and Hamlin Prophecy That Came True. Lewiston Journal Lewiston: ME. 17 Aug 1968. KNIGHT Ernest H. Families of Early Raymond, ME. typescript Jan 1981 LAPHAM William B. History of Rumford, Maine. Augusta: Maine. Press of the Maine Farmer. 1890. LABONTE' Youville. Marriages of St Ann (Church), Lisbon, ME 1885-1977 & St Mary (Church), Lewiston, ME 1907-1977. Lewiston. ME: by compiler n.d. c. 1977 LEWISTON: MAINE MILITIA RECORDS 1880-1896. at AHS LEWISTON: ME. Records of Mortgages, Bills of Sale, attachments, Division of Fences Vol 1 (1839-1853) Town Records at Lewiston Public Library. LEWISTON, ME Muncipal Court Records 1876 Vol 5 MSA Lewiston Baptist Church History. Lewiston Journal 10 June 1899. LIBBY Charles T. LIBBY Family in America. by Author . Portland, ME: printed by B Thurston & Co 1882 LINCOLN COUNTY COMMISSIONERS RECORDS Vol 2, 1759-1777 Marriages Records at Wiscasset, ME. LINCOLN COUNTY DEBTORS PRISON LIST for Lisbon/Webster/Bowdoin. LINCOLN COUNTY JAIL RECORDS 1812-1855 for Lisbon/Webster, ME People. LISBON, ME - (Little River Plt) Schedules of Settlers of Townships in Pegypscot Patent (sic) 1805 - original at MHS photocopy at AHS LISBON LIBRARY SOCIETY RECORDS 1828-1831 Ebenezer Ham, Secretary. at AHS Litchfield, ME, History 1895 Kennebec Journal 1897 LORD John P. "Reference Book of the State of Maine for the year of our Lord 1845". Portland: Sanborn & Carter 1845. LOWELL Mary Chandler. Old Foxcroft, Maine, Traditions & Memories with Family Records. Concord: NH. The Rumford Press 1935. McCARTHY Heather O. The Flood of 1987: River on the Rampage Apr 1-3, 1987. Lewiston: Sun Journal Sunday. 1987 McTEER Frances Davis & Julia Bumpus Berndt & Frederick C Warner. Several Jones Families in Bristol Co, Massachusetts. by compilers no date MAINE CIVIL WAR MEDICAL ENLISTMENT RECORDS for 1862. at MSA MAINE LEGISLATURE'S GRAVE YARD AT MSA Index 1820-1850 MAINE REVISED STATUTES 1871 Title I (one) Chapter 6, Sec 6 paragraph 9 MAINE REVISED STATUTES PL 1859 Chapter 91 "An act to encourage manufactures" MALLETT Anna S. John Mallett - The Huguenot - and His Descendants. Harrisburg, PA 1895. MENNEALY Jon R Recollections of 150 years of Webster/Sabattus published in the town report 1990. MERRILL Georgia Drew. editor. History of Androscoggin Co. Boston, MA: W A Ferguss & Co 1891. MERRILL John, surveyor. New Plymouth. Map. Bowdoin College unpublished MERRILL Sewell. Notes on Androscoggin Co, Maine Families 1864-1890. AHS MERRILL Virginia T. Harpswell ME Town Records. Topsham-Brunswick Chapter DAR. MSL nd. MILITIA OF MAINE. ROSTER OF THE OFFICERS OF THE 4TH REGT 1ST BRGD 4TH DIVISION. Androscoggin Valley South 1830-1837. [records at AHS] MILLET Joshua Rev. A History of Baptist of in Maine. Portland: ME 1845. MOORE Asa P. Lisbon History: Androscoggin County Atlas 1873. Sanford Evets & Co. Philadelphia: PA. 1873 MOORE Joseph Esq. Lisbon, ME Saw Mill Records in 1833. AHS MORRIS Gerald E. editor. Maine Bicentennial Atlas - An Historial Survey. Portland. ME: Maine Historical Society 1976 MORRISON Leonard Allison & Stephen Pashall Sharples. History of the Kimball Family of America 1634-1897. Boston: MA. Damrell & Upham 1897. MOWER Walter L. Ancestery and Descendants of the Adams Family of Greene, ME. no date, manuscript at AHS. New Gloucester Vital Records to 1850. manuscript at MHS 1940. NORTH John (Surveyor). New Plymouth - Kennebeck Purchase. Bowdoin College 1785. NOYES Sibil, Charles Libby and Walter G Davis. Genealogy Dictionary of Maine & NH. Portland: ME 1928-1939. ODIORNE Joseph Milton & Elizabeth (Damon). Notes on the Dill Family: Mainly Descendents of Daniel Dill of York ME. copied at Brunswick ME 1980 PATTERSON William D. The Probate Records of Lincoln Co, Maine. For the Maine Genealogical Society. Wiscasset: ME 1895. PEARSON Gardner W. Records of the Massachusetts Volunteer Militia 1812-1814. Boston MA 1913 PEARY Leland Edwin. Notes on Freeman Families. DAR typescript at Cutler Public Library. Farmington, ME. PLUMMER Francis. Lisbon, Maine, History. Lewiston. Maine: by author 197? POLLEY FAMILY SCRAP BOOKS. 1920-1940 owned by Leland Polley of Sabattus, ME. *POTTER Frank. Descendants of Nicholas Potter. ?????????? Sherman St, Amherst, MA PRINCE Amanda FISHER Cem, Sabattus, ME, MOCA, DAR PRINCE Marjorie. Pond Rd Cem Inscriptions, Wales, ME. Burnt Meadow Chapter DAR. Printed in Downeast Ancestry Vol 2-3, Oct 1978. PRINCE Marjorie. History of Burnt Meadow Chapter DAR letter to compilers 1991 PURDY Jessie Whitmore Patten. The Whitmore Genealogy:A Record of the Descendents of Francis Whitmore of Cambridge, Massachusetts (1625-1685) Reading: PA by authur 1907 RAND McNALLY & COMPANY UNIVERSAL ATLAS 1890 RECORD OF AUBURN ARTILLERY 1856 at AHS ROCKWELL Samuel Forbes. Davis Families of Early Roxbury & Boston. North Andover: MA 1932 SANBORN Victor C. Genealogy of the family of Samborne or Sanborn. printed by author 1899. ST CYR Richard. Our Lady of the Rosary Parish Church History 1910-1985. printed for the 75th Anniversary. no copyright. SCOTT Gerald. Scouting in Sabbattus 1931-1970. interviewed by compilers 1991 SEARS Albert. Early Families of Standish, Maine. Danville. ME: Robert Taylor Publishing 1985. SEGUIN Basil. Notes on the Baptist Church of Sabattus, ME. Bryant Pond: ME unpublished 1988 SINNETT Charles Rev. Records of Jacob Anderson & his Descendants. retyped by Virgina Merrill MSL SINNETT Charles Rev. The Booker Family in Maine. Solon: ME retyped by V T Merrill 1980's SINNETT Charles Rev. Ancestor Thomas Bryerhurst of Bowdoin, ME. nd MSL SINNETT Charles Rev. Ancester James Buker of Bowdoin, ME. nd MSL SINNETT Charles Rev. Ancestor John Coffin of Webster, ME. retyped by Virginia T Merrill of Solon, ME MSL SINNETT Charles Rev. The Descendants of Cyprian Cornish of Bowdoin, ME, reprinted in Downeast Ancestry Vol 8 # 3 Oct 1984 p 105-107 SINNETT Charles Rev. The Ham Family in New Hampshire & Maine. nd MSL SINNETT Charles Rev. Ancestor Richard Higgins & Descendants. typed MHS nd SINNETT Charles Rev. Jacob Johnson His Descendants & Genealogy of Harpswell, ME. Concord: NH Rumford Press 1907. SINNETT Charles Rev. "Historic Mallett Family" Lewiston: ME printed in the Lewiston Evening Journal clipping file at Auburn Public Libary, Auburn, ME no date. SINNETT Charles Rev. The Mallet Family of Massachusetts, Maine &c published after 1923, compiled by Helen W Snow 1959 some branches omitted. SINNETT Charles Rev. Richard Pinkham of Old Dover NH & His Descendants East & West. Concord: NH Rumford Printing Co 1908. SINNETT Charles Rev. The Potter Families in Maine and the West. Retyped by Virginia Merrill of Solon, ME. no date SINNETT Charles Rev. Our Thompson Family In Maine, New Hampshire & the West. Concord: NH Rumford Printing 1907. SINNETT Charles Rev. John Ware of Litchfiled (ME) & his descendants nd * SINNETT Charles Rev. Ancester Waitstill Webber & Descendants n.d. SKINNER Ralph B (Col). "Ever Hear of `Lac a Parent'?". Lewiston Saturday Journal 28 Apr 1934. SMITH Danny D. The Temple Annals of Maine. unpublished Jan 1972. SOFFE Golda Rideout. Rideouts in America. Midvale: UT by compiler nd (after 1969) SPAULDING Charles W. The Spalding Memorial. Chicago: IL 1897 STACKPOLE Everett. History of Durham, Maine. Lewiston. ME: by the town 1899 STACKPOLE Everett. History And Genealogy of the Stackpole Family. Second edition 1920. STACKPOLE Everett S. History of Winthrop, Maine. by the town 1925. STAKEMAN Randolph. Maine Black Population. Brunswick: Maine. Bowdoin College manuscript 1990. Finished to compilers. STARBIRD Alfred A. Genealogy of the Starbird-Starbard-Family. Burlington: VT The Lane Press, Inc nd (1942?) STARBIRD Charles. EASTERN ANDROSCOGGIN COUNTY lecture given to AHS in 1960 transcribed from tape by Edith Labbie 1960 STINCHFIELD J C. History of the Town of Leeds, Maine. reprint by town 1978(1901). STODDARD Charles & Elijah. Descendants of Anthony Stoddard of Boston, MA. published by Charles & Elijah Stoddard 1849 & 1865] STUART (Mrs) Lewis W. First Town Record of Bowdoin, ME. Topsham-Brunswick Chapter DAR typescript 1942 TAYLOR Alan. Liberty Men and Great Proprietors: The Revolutionary Settlement on the Maine Frontier, 1760-1820. Williamsburg. VA: IEAHC 1990. TAYLOR Rev E T. [Life, Trial, and Confession of Simeon L Crockett. Boston: MA. A Temperance Society Publication. 10th edition, date 18??] TAYLOR Robert L. Early Families of Limerick, Maine. Danville, ME: by compiler 1985 TAYLOR Robert L. Early Families of Limington, Maine. Danville. ME: by compiler 1985 TEBBETTS Gilbert. Diary of Gilbert Tebbetts of Lisbon, ME 1846-1847 AHS THOMAS Miriam Storer. South Harpswell/Harpswell house survey 1984 MSL THOMPSON PAPERS & DEEDS. Little River Plt & Topsham, Maine Area. AHS. THURSTON Lois Ware. "Charles Smith of Lisbon, Maine, A Typical Revolutionary Pensioner." The Maine Seine, Vol 10, #1, Feb 1988. TRUE Nathaniel T MD. The Indians on the Androscoggin. Judge Morrill's Scrapbook collection AHS. Lewiston: ME. Lewiston Journal 1860's TURNER Hollis. The History of Peru, ME, 1789-1911. Printed by Maine Farmer Pub Augusta [n.d.] VAILLANCOURT Conrad. Scouting in Sabbattus 1931-1970. interviewed by compilers 1991 VITAL RECORDS OF NORTH YARMOUTH MAINE TO THE YEAR 1850. Society of Mayflower Descendants in the State of RI 1980. WEBSTER TOWN REPORT Lewiston: ME printed by WH Weeks 1895 WEIGAND Barbara. Wright Family History. East Longmeadow. MA: by author n.d. AHS WENTWORTH John LLD. Wentworth Genealogy. Boston:MA Little,Brown & Co. 1878. [3 vols] WEYMOUTH Ruth Ella. Weymouth Family History. Printed by Ruth Ella Briggs. Prova, UTAH: 1978. WINCHELL Newton H & Alexander N Winchell. The Winchell Genealogy. Minneapolis: Minn 1917 WHITING Mabel R. Leeds Monthly Meetings of Friends 1813-1872, Lewiston, Leeds, Litchfield, Winthrop & Wilton, ME. Patience Stanley Chapter DAR, Winthrop, ME. WILLOW POND FARM. Community Dupported Agriculture. Prospectus for 1991 Season. Sabattus ME WILLARD James H. Family Record Jones. Greene ME published 1991 WILLIAMSON William D. The History of the State of Maine. Hallowell: ME. 1832 WILLIS William. "A Business Directory of Subscribers to the New Map of Maine, With a Brif History and Description of the State." Portland: J Chace Jr & Co 1860. WOODMAN Moses. History of Topsham (ME) printed in "Bath Daily Times" 1924. compiled by Mary P Hill for the Androscoggin Historial Society. WRIGHT Ozias. Letter written 1795. (part of the Thompson Collection) at AHS YOUNG David C. Descendents of Robert Day of Ipswich, Mass. unpublished 1975 YOUNG David C. Kennebec Journal Index of Selected Obituaries 1825-1854. Farmington: ME 1977 YOUNG David C & Robert L Taylor. Death Notices From FREEWILL BAPTIST Publications 1811-1851. Bowie: MD. Heritage Books 1985. YOUNG David C. Porter Family Records unpublished 1980 YOUNG Elizabeth Keene, editor. Keene News. Danville. ME: Keene Family Assocation 1988 & 1989. Town Vital Records: for Lisbon & Webster Families: Bowdoin; Bowdoinham; Brunswick; Danville; Dixmont; Durham; Freeport; Greene; Jay; Leeds; Lewiston; Lisbon; Litchfield; Livermore; Livermore Falls; Turner; Webster OTHER RECORDS: Androscoggin Co. Deeds Vol 1 (1854) Bowdoin, Maine Selectmen Records 1788-1799. Civil War Records MSA boxes 11-23, 26-32 & 47? done the last two more to go Greene Census 1850 & 1910 Lincoln Co Probate Records Lisbon Census 1860 & 1910 Lisbon Town Clerk's Genealogical letters 1988 to 1992 Maine School Dictrict # 18 & # 10 Records 1830'S AHS SHERMAN HISTORY unpublished 1981 Webster Census 1850 & 1860 CEMETERY RECORDS: BLAKE - Lisbon, ME DAVIS - Lisbon, ME DAVIS - off Crowley Rd Sabattus, ME E WALES - Wales, ME EATON - off Green St Sabattus, ME FERRY RD - Lisbon, ME FURBUSH - Town Dump Rd Sabattus, ME GOLDER - Pond Rd, Sabattus, ME , HEWEY - Pleasant Ridge Rd, Sabattus, ME HILLSIDE - Lisbon Falls, ME MAXWELL - Maxwell Trail, Sabattus, ME MOSS/MORSE - Greene, ME. MOWER Cem - Greene, ME NILES - in the woods, Sabattus village, Sabattus, ME, PATTEN - Lisbon, ME PEARE - Lane Rd, Greene, ME PLEASANT HILL - Sabattus, ME RIDGE Road - Lisbon, ME ST ANNS - Lisbon, ME SMULLEN-POTTER - Lisbon, ME STEVENS - Greene, ME ROSE - off River Road, Greene, ME SANBORN - Old Lisbon Rd, Sabattus, ME SPEAR - Pleasent Ridge Rd, Sabattus, ME SYLVESTER - Greene, ME Newspapers: ACADEMY REGISTER - Lewiston Falls Academy Auburn, ME 1864 1:1 AMERICAN ADVOCATE 1833-36 CHRISTIAN MIRRIR EASTERN ARGUS 1803-1824 KENNEBEC JOURNAL 1856-1857 LEWISTON JOURNAL Jan 1880; 1898-1900; 1912; 1941-1947 LEWSITON SUN 1906 LEWISTON MAGAZINE 1899-1903 LEWISTON FALLS JOURNAL - 21 May, 25 June, 29 Oct, 10 Dec 1847; 18 Feb, 31 Mar, 12 May 1848; 5 May 1849; 1 Feb 1851 LEWISTON FALLS JOURNAL - 1854-1867 LEWISTON WEEKLY JOURNAL - 1868-1912 Apr LIBERTY STANDARD 1844 LISBON ENTERPRISE [1912-1945] MAINE BAPTIST HERALD May 1825 - Mar 1826, Sep 1826 - Oct 1826 to May 1827 & June 1829- Jul1830 MAINE FREE WILL BAPTIST REPOSITORY 1849-1851 MAINE FREE PRESS 1831-33 MAINE FARMER of Augusta, ME 1833-1924 MORNING STAR of Limerick, ME 1850-1851 THE TOUCHSTONE of Lewiston ME 1:21 11 Apr 1854 THE TELEPHONE of Lisbon Jul 1877 1:2 PORTLAND GAZETTE 28 Sept 1819 Church Records: The Advent Christian Church of Sabattus, Maine 1891-1936 Lewiston First Free Will Baptist Church Records 1817-1870 at AHS Lewiston Second Free Will Baptist Church Records 1826-50+ at AHS File contributed for use in USGenWeb Archives by David Colby Young e-mail Itigapa@aol.com USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be freely used by non-commercial entities, as long as this message remains on all copied material. These electronic pages cannot be reproduced in any format for profit or other presentation.