Page images
PDF
EPUB
[graphic]

MAGALLOWAY, The. (1860.) See Abbott, Joseph C.

MAGOUN, GEORGE FREDERIC, D. D. b. Bath, 1821. Preside College.

Upham's New Mental Philosophy. Cong. Rev. 11: 1. (187

MAHON, LORD. See Stanhope, Philip H.

[blocks in formation]

Agricultural Experiment Station. 1885-90. See Maine State College. Agriculture of Maine. Development of, in connection with busiiness. 1878. See Boardman, S. L.

Agriculture of Maine. Some outlines of. 1862. See Boardman, S. L.

Agricultural Press. Power and influence of. 1872. See Boardman, S. L.

Animals-Breeding of. 1861. See Goodale, Stephen L.

Animals-Report of Contagious Diseases of. 1887.
George H.

See Bailey,

Board of Agriculture. Transactions, 1852-91. See Maine Public Documents.

A complete set of the volumes including the transactions for 1850-52; comprises thirty-eight volumes up to 1890 inclusive. A general index to the volumes from 1850 to 1875 appeared in 1876. See Boardman, S. L. Cattle. Material towards a history of Maine cattle. 1875. See Boardman, S. L.

Climate, soil, resources and agricultural capabilities of Maine. 1884. See Boardman, S. L.

Corn, Indian: notes on its history, &c. 1877. See Boardman, S. L. Exploration and Survey of valley of the Aroostook. 1839. See

Holmes, Ezekiel.

Farm Real Estate. Shrinkage in its value. 1890. See Gilbert, Z. A. Farm Talk. 1868, 1881. See Brackett, George E.

Fisheries of Maine as Sources of Fertilization. 1875. See Boardman, S. L.

Foods: something about. 1875. See Boardman, S. L.

Forest Life and Forest Trees in Maine 1856. See Springer, John S. Grapes of Maine. 1885. See Fernald, Charles H.

Horse Breeders Monthly. (Magazine.) 1879-92.

John W.

See Thompson,

Horses, noted Maine, sketches of. 1874, 1887. See Thompson, John W.

Jersey Cattle Association. Herd books. 1876-89.

See Pike, R. N.

Laws of Maine relating to agriculture. 1878. See Boardman, S. L. Maine Agricultural Society, report of exhibition. 1868. See Boardman, S. L.

Maine as a Field for Immigration. 1861. See Poor, John A. Maine, survey of the state of. 1829. See Greenleaf, Moses. Memorial of the Maine State Agricultural Society for the adoption of measures for the settlement and sale of the public lands of Maine. Augusta. 1858. 8vo. pp. 27. [5725

MAINE, Continued.

Plants of Maine, ornamental and useful. 1874. See Scribner, Frank L.

Pomological Society. State transactions, 1873-90. See Maine Public Documents.

Poultry Association. State reports.

Sheep, Diseases and management of. 1835. See Holmes, Ezekiel. Weeds of Maine. 1869. See Scribner, Frank L.

Ancient Settlements in.

ANTIQUITIES.

1847.

See Johnson, Samuel.

Indian Relics and Encampments. 1881. See Wilson, C. B.

[blocks in formation]

Prehistoric Maine. 1889. See Williamson, Joseph.

Shell Heaps in. See Wyman, Jeffries.

Supposed Runic Inscription in. 1856. See Hamlin, Augustus C.

Treasure Trove in. 1856. See Willis, William.

[blocks in formation]

1880. See Griffin, A. P. C.

Bibliography of the Maine Hist. Soc. 1868. See Whitmore, William. H.
Bibliography of the Maine Hist. Soc.
Bibliography of the Popham colony. 1866. See Poole, William F.
Descriptive Catalogue of books and pamphlets relating to Maine.
1870. See Willis, William.

Catalogue of English documents concerning. 1858. See Folsom,
George.

Notes on accounts of Norumbega. 1877. See Norumbega.

Notes on authorities concerning the Popham colony. 1887. See Virginia.

Our Authors, their books and publishers. 1872. See Griffin, Joseph. The same, addenda. 1872. See Duren, Elnathan F.

Table of Historical Works.

1859. See Coolidge, A. J.

Works relating to the history of. 1819. See Warden, I. B.

BIOGRAPHICAL AND PERSONAL.

Biographical Encyclopedia of. 1885. See Biographical Encyclopedia.

Biographical Sketches members of Legislature.

Owen, Howard.

1873-89. See

Brooks, Governor, tour in. 1818. Bang. H. M. 6: 111. (1890.)

Carr, Sir Robert in. 1665. See Banks, Charles E.

Captives in. 1754-58. See Captives.

Centenarians in. 1876. See Ridlon, George T.

Civil Government of, to 1680.

Characters in early history of.
Congressional Excursion to.

Epitaphs in. See Epitaphs.

See Farmer, John.

1871. See Johnston, John. 1864. See Pearl, Cyril.

Ferdinando and Walker in. 1579-80. See DeCosta, B. F.

Founders of. 1884.

See Baxter, James P.

Freemen in, list of.

1652-58. See N. E. Reg. 3: 192. (1849.)

[5726

[5727

French Neutrals in. (1859.) See Williamson, Joseph. French Settlements in Maine, 11th May, 1688. Names of inhabitants between the rivers Penobscot and St. Croix. Mass. Hist. Soc. Coll 3d ser. 1:82. (1825.) [5728

Hooke, William. Was he governor of the Province of? See Banks, Charles E.

LaFayette; visit to Maine. 1825. See Foster, John, Levasseur, A., Watson, S. M.

Lawyers in, to 1760. See Hopkins, James D.

Law, courts and lawyers in. 1863. See Willis, William.

Legislature of. 1832. N. E. Mag. 2: 242, 521. (1832.)

Maine State Roster. 1889. Lakeside Press. Auburn.

[5729

[5730

Contains portraits of the governor, staff and council, state officers and members of the Legislature for 1889.

Members 40th Congress from Maine. 1867. See Mansfield, J. B. Monroe, President, visit to Maine. 1818.

Natives of, in Worcester County, Mass.

County.

See Waldo, Samuel P.
See Worcester

1884.

Pioneers of. 1623-30. See Drake, Samuel S.
Presidential Electors in, to 1820. See Porter, Joseph W.
Presidential Visits to. (1875.) See Williamson, Joseph.
Prisoners from, in Canada. 1695. See Kidder, Frederic.
Revolutionary Pensioner, last in Eastern Maine. 1877.
gore, Abiah.

See Kil

[graphic]

MAINE, Continued.

Royalists and Puritans in. See Banks, Charles E.

Settlers in. 1674-86. See Hall, R.

Sons of, in Illinois. 1881. See Illinois.

Webster, Daniel, visit to. 1835. See Williamson, Joseph.

DESCRIPTION, TOPOGRAPHY, ETC.

General works.

Boundaries.

Gazetteers and guide-books.

Maps and charts.

Registers and year-books.

Business directories.

GENERAL WORKS.

Account of. 1749. See Douglass, William.

Account of, for the New Orleans exposition. 1885. See M
C. L.

Birch, taste of Maine. 1886. See Burroughs, John.

Canada Road. 1828. See Documents relating to.
Characteristics of. Am. Mag. 3: 181.

Climate, soil and resources of.
Coast, changes of land on.

(1837.)

1884. See Boardman, Sam 1888. See Shaler, N. S.

Coast, defences of. 1862. See Poor, John A.

Coast of Maine. 1869. See De Costa, Benj. F.

Coast of Maine. Campobello to Isles of Shoals. 1889. body, Henry G.

Coast of Maine. 1890. See Eliot, Charles.

Defences: the Maine border. 1864. See Pearl, Cyril.

Passage from, to Virginia. 1619. See Dermer, Thomas. Pine Forests in. 1881. See Lanman, Charles.

Present Condition of the State. 1885. See Smith, Orma Editor.

Resources. 1844. See Lanman, James H.

Review of situation, resources, &c. 1816. See Rand, Benja Rivers and Harbors. 1883. See United States.

Scenery and resources of. 1845. See Upham, Charles W. Sporting in. 1889. See Sporting Sketches.

Summer Resorts of.
Through, in a canoe.

1885. See Lapham, William B.
1877. See Hoyt, J. C.

Tom, Dick and Harry on Coast of. 1888. See Beard, Danie

« PreviousContinue »