Contents of the Maine Historical and Genealogical Recorder (1884-1898)

Watchers
Article Covers
Places
Maine, United States
Year range
1884 - 1898

Contents

Introduction

The Maine Historical and Genealogical Recorder was published by S. M. Watson of Portland, Maine from 1884-1898.

Contents

Volume 1 (1884)

Vol 1, No. 1

  • The King Family of Maine: 1
  • Willis Papers: 9
    • Two transcriptions, one of an agreement in Falmouth (now Portland) to boycott British goods in 1769; the second of a letter from Brian Pendleton of Falmouth to the Massachusetts Governor in 1676, reporting on those captured and killed by Indians, including Anthony Brackett.
  • Agreement between Suppliers and Scouters after Indians, Sept. 12th 1757 (Agreement in Falmouth): 11
  • At a Court of Common Pleas for the County of Cumberland, Begun and Holden at New Gloucester, in Said County, on the First Tuesday of January, 1792: 13
  • Marriages in 1800 (from Columbian Phenix): 15
  • Obituaries Gathered From Different Sources (1732-1803): 19
  • Kittery Records: 21
  • List of Letters in the Post-Office [At Wiscasset, Jan. 1, 1796: 22; at Kennebunk, July 2, 1804; at Pepperellborough, July 4, 1804]: 22
  • Historical Gleanings From Different Sources: 24
  • Societies: 26
  • Acts of Massachusetts Relating Principally to District of Maine: 28
  • Ancient Papers (regarding "The Great Isle of Holt"): 30
  • Genealogies: 32

Vol 1, No. 2

  • The King Family of Maine: (cont.): 33
  • Willis Papers, No 2: 41
    • A Journal kept by Nath Thompson, 28 Oct 1776
    • The Petition of the Town of Falmouth in the State of the Massachusetts Bay, regarding the attack on Falmouth
  • Marriages in 1800 (from Columbian Phenix) (cont.): 45
  • Kittery Records: Intentions of Marriage: 47
  • Records of the First Congregational Church in Scarborough, Me.: 51
  • The Poor Widows of Portland in 1806: 55
  • The Pirate of Pemaquid (regarding the pirate Dixie Bull): 57
  • Walter Bagnall: 61
  • Kittery Town Records: 65
  • Fogg Family [Descendants of Samuel Fogg ]: 70
  • Muster Roll of Capt. Stephen Jewett's Company of Foot, in Pittston, Me., 1799: 80
  • Amos Davis' Deposition 1787: 83
  • A Venerable Tabernacle [in Harpswell ]: 85
  • The Founders of Maine, No. 1: 86
  • Maine Historical Society: 88
  • Sagadahoc Historical Society: 89
  • Marriages Gathered from Different Sources: 90
  • Obituaries Gathered from Different Sources: 91
  • Historical Gleanings: 92

Vol 1, No. 3

  • Recollections of Gen. King, First Governor of Maine: 95
  • Schooner Dolly, 1793: 106
  • Historical Sketches in New Gloucester: 107
  • Willis Papers No. 3: 110
    • Jedidiah Preble Letters
  • Records of the First Congregational Church in Scarborough, Me. [cont. from p. 54]: 112
  • Early Settlers of Weld: 119
  • Falmouth and the 1774 blockade of Boston Harbor: 123
  • Algerines, from the 'Centinel' of December 18 [1794]: 124
  • Owners and Tenants of Taxable Land in Poland, Maine October 1798: 126
  • Records from Head-Stones in the Old Cemetery at Gorham Village: 129
  • Kittery Records: 133
    • 1731 and 1732 warrants for payments
    • 1775 Payments for billeting 112 men in the Continental Army
    • 1780 Vote to pay soldiers 40 shillings a month
    • John Clark's funeral charge
    • Petition for a Highway on ye Eastern side of Spruce Creek, 1756
    • Petition to build a workhouse for the poor, 1762
    • Road from York High Road to Kittery Point, 1737
    • Petition for a Watch, 1775
  • List of Letters at various post offices: 141
    • Falmouth, 1786
    • Wells, 1794
    • North Yarmouth, 1794
    • Biddeford, 1793
    • Wiscasset, 1793 and 1794
  • The Ring Family in Maine: 144
  • List of Royalists and Puritans in Maine: 145
  • Islands in Piscataqua Harbor: 146
  • Crown Point: 147
  • The Founders of Maine No. II (by James Phinney Baxter): 149
  • Notes: 151
  • Historical Societies: 152
  • Historical Gleanings: 153
  • Historical Magazines: 154
  • Genealogies in preparation: 154
  • Book Exchange: 154

Vol. 1, No. 4

  • A Briefe Discription of New England and the Severall Townes Therein (circa 1660): 155
  • Willis Papers No. 4: 160
  • Records of the First Congregational Church in Scarborough, Me. [cont. from p. 119]: 163
  • Early settlers of Weld [continued from p. 123]: 172
  • Towle Family: 179
  • King Family of New York: 182
  • Major Samuel Denny: 187
  • Merrill Family: 192
  • Scarborough Land Grants, 1663 (and Falmouth tax list, 1668, and list of killed and wounded at Falmouth, 1689): 193
  • Inscriptions from Burying Grounds (Gorham, Westbrook, Buxton, Saccarappa): 197
  • Owners of Taxable Land in Gorham, April 27, 1799: 200
  • Captain Jeremiah Moulton's Scouting Expedition, 1723: 204
  • Cony Family: 207
  • Hon. Cyrus King and some of his Family Connections: 209
  • The Founders of Maine, No. III: 211
  • Book Exchange: 212
  • Queries and Replies: 213
  • Notes: 214
  • Genealogies in Preparation: 215

Volume 2 (1885)

Vol 2, No 1

  • Colonel Alexander Rigby: 1
  • Scott Family of Pittston: 24
  • Records of the First Congregational Church in Scarborough, Me. [cont. from Vol 1, p. 171]: 29
  • Early Settlers of Weld [cont. from Vol 1 p. 179]: 38
  • Notes on the Skillings family: 45
  • Gov. King and his Home in Bath: 50
  • Cemetery Inscriptions (Arrowsic and West Bath): 54
  • Cemetery Inscriptions (Berwick): 55
  • Marriages Solemnized in Sanford, Me., by Rev. Moses Sweat: 56
  • Notes: 59
  • Queries and Replies: 61
  • Historical Societies: 62
  • Book Notices: 63

Vol 2, No 2

  • Colonel Alexander Rigby [cont. from p. 23]: 65
  • Records of the First Congregational Church in Scarborough, Me. [cont. from p. 37]: 78
  • Descendants of Peter Cooper, of Rowley, Massachusetts: 85
  • Early Settlers of Weld [cont. from p. 44]: 94
  • The Skillings Family: 100
  • Marriages Solemnized in Sanford, Me., by Rev. Moses Sweat [cont. from p. 58]: 108
  • Rishworth's Apology, 1670: 112
  • Frontier Garrisons reviewed by Order of his Excellency the Governor, November, 1711: 113
  • Letters of John Adams to Samuel Freeman: 117
  • The Dingley Family: 120
  • Mansion and Tomb of Richard King of Scarborough: 126
  • Gleanings from [York] County Files: 129
  • Small Pox in Maine: 135
  • Obituaries: 138
  • Notes: 139
  • Queries: 140
  • Societies: 141
  • Book Notices: 142

Vol 2, No 3

  • Colonel Alexander Rigby [cont. from p. 77]: 145
  • Records of the First Congregational Church in Scarborough, Me. [cont. from p. 84]: 162
  • Skillings Family [cont. from p. 107]: 169
  • Early Settlers of Weld [cont. from p. 99]: 181
  • Letter of Hon. Samuel Adams to Samuel Freeman, 1777: 186
  • Letter of Gen. Henry Knox to Samuel Freeman, 1802: 188
  • Conant, Early records [England]: 189
  • Cemetery Inscriptions as Stroudwater: 190
  • Gleanings from County Files: 197
  • A List of Capt. John Hill's Company in Berwick, Taken this 22nd day of October... 1740 and trained the day aforesaid: 203
  • Notes: 204
  • Queries: 205
  • Book Notices: 206

Vol. 2, No. 4

  • The Early Settlements in Maine Prior to 1620: 207
  • The York Family: 217
  • Records of the First Congregational Church in Scarborough, Me. [cont. from p. 169]: 230
  • The Flax Wheel: 236
  • A Petition on behalf of Rev. Sam'l Moody and Abra'm Stevens in York, 1704: 238
  • Early Settlers of Weld [Cont. from p. 186]: 240
  • Extracts from records of St. Paul's Church in Portland, 1763-1817: 243
  • The Farm of Col Sam'l Waldo, 1771: 249
  • Skillings Family: A Female Branch (Doane): 151
  • Cemetery Inscriptions at Stroudwater: 252
  • Gleanings from County Files: 258
  • Notes, Queries, Replies, Book Notice.: 263-267

Volume 3 (1886)

Vol. 3, No. 1

  • Gen. Henry Dearborn: 1
  • Records of the First Congregational Church in Scarborough, Me. [cont. from Vol 2, p. 236]: 8
  • Underhill's Description oF Maine in 1637: 13
  • Extract from records of the Plantation of Smithfield, now Litchfield, Me.: 14
  • Falmouth Impost Office, 1783-84: 16
  • the York Family [continued from Vol 2, p. 229]: 17
  • Indian Deed at Saco, 1664: 26
  • Capt. Mitchell's Co. in North Yarmouth, 1758: 27
  • Marriages in North Yarmouth, 1837-44: 30
  • St Paul's Church, Portland (Marriages): 33
  • Rev. Caleb Bradley: 35
  • Skillings Family (continued from Vol II): 40
  • The Embargo in Sanford, 1808: 41
  • Point of Graves Cemetery, Portsmouth: 44
  • Gleanings from County Files: 52
  • Abstracts of Odell Wills: 58
  • Societies: 63
  • Notes, Queries, etc.: 64
  • Magazines: 65
  • Genealogical Club: 68