| Abbott | 1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier |
| Ames | 1803 Freeport, Maine handwritten document; Ralph Cross; Ezra Ames; M. A. Cross |
| Ames | 1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co. |
| Arno | 1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively |
| Bachelder | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Bartlett | 1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son |
| Bates | 1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine |
| Beal | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Bisbee | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Boothby | 1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine |
| Brewer | 1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine |
| Brown | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Brown | 1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine |
| Buck | 1847 Receipt from Orland, Maine; Names Joseph Wilson and Rufus Buck |
| Butler | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Carr | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Church | 1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine |
| Cobb | 1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland |
| Conner | 1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine |
| Coombs | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Coombs | 1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine |
| Cross | 1803 Freeport, Maine handwritten document; Ralph Cross; Ezra Ames; M. A. Cross |
| Cross | 1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb |
| Currier | 1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier |
| Cutts | 1792 Document of Pepperrellboro', now Saco, Maine: Collector Nathaniel Scammon Paid Treasurer Thomas Cutts 189 Pounds 15 Shillings Eight Pence |
| Davis | 1863 Document: George F. Emery, Clerk of Maine District Court, Certifies that Jesse Davis is a Justice of the Peace for Androscoggin County |
| Davis | June 1836 Invoice: Fogg & Davis; Bangor Dispatch Line; Schooner Tremont; Maine to Boston, Massachusetts |
| Davis | 1846 Invoice, Eddington, Maine: Names of Samuel Davis and J. Muzzy |
| Davis | 1846 Promise to Pay, Eddington, Maine: Samuel Davis to Bartholomew Penney |
| Day | 2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard |
| Deane | 1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson |
| Deane | 1801 Note given by Simeon Sanborn to John Deane, at Standish, Maine |
| Dearing | 1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine |
| Deering | 1805 I.O.U. from John Deering to W. Zenas Pratt; Portland, Maine |
| Deering | 1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman |
| Dill | 1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine |
| Dill | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Doyen | 1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker |
| Duley | 1864 Receipts given by George Hampton Duley to Capt. Ellis Percy Sylvester, Phippsburg, Maine |
| Elkins | 1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine |
| Emery | 1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry |
| Emery | 1863 Document: George F. Emery, Clerk of Maine District Court, Certifies that Jesse Davis is a Justice of the Peace for Androscoggin County |
| Estes | 1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch |
| Felker | 1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine |
| Fletcher | 1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son |
| Fogg | June 1836 Invoice: Fogg & Davis; Bangor Dispatch Line; Schooner Tremont; Maine to Boston, Massachusetts |
| Fogg | 1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine |
| Follansbee | 1856 Receipt for Payment Made by Francis Hodgkins to J. Follansbee at Mount Desert, Maine |
| Foster | 1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight |
| Freeman | 1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman |
| Frost | 1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman |
| Gardner | 1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder |
| Garland | 1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland |
| Gerrish | 1834 bill from Cyrus Jones to Captain George Gerrish for wood and repairs - likely Lebanon, Maine |
| Goodwin | 1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry |
| Goodwin | 1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry |
| Goodwin | 1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine |
| Granger | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Grant | 1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine |
| Grindle | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Grover | 1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker |
| Grover | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Grover | 1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow |
| Hall | 1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall |
| Hanscom | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Hanson | 1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?] |
| Hanson | Note dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer |
| Harlow | 1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow |
| Harvey | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Hayford | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Heard or Hurd | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Hichborn | 1865 and 1866 Springfield, Maine documents: Eastern Express Company; Alvin Leavitt Jr.; Almon Leavitt |
| Hicks | 1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine |
| Hobart | 1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart |
| Hodgkins | 1862 Receipt for Payment Made by Francis Hodgkins to Isaac Somes at Mount Desert, Maine |
| Hodgkins | 1856 Receipt for Payment Made by Francis Hodgkins to J. Follansbee at Mount Desert, Maine |
| Hodsdon | 1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine |
| How | 1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier |
| Hubbard | 1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball |
| Hubbard | 2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard |
| Hubbard | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Hunt | 1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall |
| Jones | 1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine |
| Jones | 1834 bill from Cyrus Jones to Captain George Gerrish for wood and repairs - likely Lebanon, Maine |
| Kennedy | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Kidder | 1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder |
| Kilby | 1851 Certification that Seaman Isaac N. Sprague of Pembroke, Maine, is an American Citizen |
| Kimball | 1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball |
| Knight | 1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight |
| Lambard | c1815 Document, Brunswick, Maine: David Stanwood; Brunswick Cotton Manufactory; Luke Lambard; John Taylor or Tabor; Hunter ? |
| Lary | 1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus |
| Leavitt | 1865 and 1866 Springfield, Maine documents: Eastern Express Company; Alvin Leavitt Jr.; Almon Leavitt |
| Leland | 1872 Widow's War of 1812 Pension for Betsey Leland, Widow of Capt. Sherman Leland of Massachusetts |
| Lewis | 1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively |
| Linscot | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Littlefield | 1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine |
| Loomis | 1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder |
| Lord | 1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry |
| Lowell | 1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine |
| Martin | 1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight |
| McManus | 1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus |
| Melcher | 1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus |
| Milliken | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Milliken | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Morse | 1813 Document from Warren, Maine with names of Walter Morse and Thomas Starrett |
| Morse | 1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine |
| Murch | 1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch |
| Murchie | 1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine |
| Muzzy | 1846 Invoice, Eddington, Maine: Names of Samuel Davis and J. Muzzy |
| Nason | 1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch |
| Norton | 5 documents, 1815-1867, relating to Daniel Norton of York, Maine, and to Jeremiah B. Norton |
| Norton | 1837 Handwritten Document Inscribed at Phillips, Maine; W. Norton, or U. Norton, and A. Pease |
| Paine | 1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland |
| Palmer | 1852 Document from the Solar Lodge of Bath, Maine; Names A. W. Turner and H. E. Palmer |
| Parker | 2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard |
| Parker | 1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co. |
| Parlin | 1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine |
| Parlin | 58 Documents Relating to the Parlin Family of the Bingham, Maine area - mostly 1840s |
| Patterson | 1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men |
| Pease | 1837 Handwritten Document Inscribed at Phillips, Maine; W. Norton, or U. Norton, and A. Pease |
| Penney | 1846 Promise to Pay, Eddington, Maine: Samuel Davis to Bartholomew Penney |
| Phillips | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Philpot | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Pike | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Pirington | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Pirington | 1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine |
| Plaisted | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Plumer | Note dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer |
| Pratt | 1805 I.O.U. from John Deering to W. Zenas Pratt; Portland, Maine |
| Pray | Note dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer |
| Prescott | 1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine |
| Prescott | 1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine |
| Prescott | 1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine |
| Quint | 2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard |
| Rand | 1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine |
| Rand | 1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson |
| Read | 1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow |
| Reed | 1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart |
| Ricker | 1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker |
| Robbins | 1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine |
| Rollins | 1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier |
| Rowell | 1846 and 1847 notes for sale of cattle by Eliphalet G. Smith of Moscow, Maine, to William Rowell, then at Bingham, Maine |
| Sanborn | 1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?] |
| Sanborn | 1801 Note given by Simeon Sanborn to John Deane, at Standish, Maine |
| Sanders | 1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son |
| Sargent | 1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine |
| Scamman | 1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine |
| Scammon | 1792 Document of Pepperrellboro', now Saco, Maine: Collector Nathaniel Scammon Paid Treasurer Thomas Cutts 189 Pounds 15 Shillings Eight Pence |
| Scribner | 1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?] |
| Smith | 1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names |
| Smith | 1846 and 1847 notes for sale of cattle by Eliphalet G. Smith of Moscow, Maine, to William Rowell, then at Bingham, Maine |
| Snowman | 1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co. |
| Somes | 1862 Receipt for Payment Made by Francis Hodgkins to Isaac Somes at Mount Desert, Maine |
| Soule | 1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb |
| Sowle | 1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine |
| Sprague | 1851 Certification that Seaman Isaac N. Sprague of Pembroke, Maine, is an American Citizen |
| Stanwood | c1815 Document, Brunswick, Maine: David Stanwood; Brunswick Cotton Manufactory; Luke Lambard; John Taylor or Tabor; Hunter ? |
| Starrett | 1813 Document from Warren, Maine with names of Walter Morse and Thomas Starrett |
| Stockbridge | 1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart |
| Stone | 1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively |
| Stone | 1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall |
| Swift | 1840 letter from Gardiner, Maine, to Bingham, Maine re: Benjamin Swift family |
| Sylvester | 1864 Receipts given by George Hampton Duley to Capt. Ellis Percy Sylvester, Phippsburg, Maine |
| Thompson | 1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson |
| Towle | 1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine |
| Towle | 1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker |
| Tracy | 1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight |
| Tufts | 1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine |
| Turner | 1852 Document from the Solar Lodge of Bath, Maine; Names A. W. Turner and H. E. Palmer |
| Varney | 1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine |
| Waite | 1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine |
| Ware | 1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine |
| Webb | 1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb |
| Weld | 1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball |
| Weld | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Weymouth | 1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow |
| Whitehouse | 1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier |
| Wilkinson | 1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball |
| Wilson | 1847 Receipt from Orland, Maine; Names Joseph Wilson and Rufus Buck |
| Witham | Five 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom |
| Wood | 1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son |
| Worster | 1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight |
No comments:
Post a Comment