ABCDEFGHIJKLMNOPQRSTUVWXYZ
1
TitleAuthorDatePublisherNotes on Content# of PagesISBN
Call Number
Book Type
LocationMisc. InformationLibrary of Congress Catalog Card No.
2
CABINET 1
3
The Living Past A Story of Somesville Mount Desert, Maine and Other IslandsVirginia Somes- Sanderson1982Beech Hill Publishing Co.History, photos with index325CR 974.1 SANPaper Bound BookCabinet 1 -- 1st Shelf
4
Forty-Four Ship Portraits at the Penobscot Marine MuseumPenobscot Marine Museum1963Penobscot Marine Museum Searsport, MaineShip Portraits and related information50CR 387.2 ???Paper Bound BookCabinet 1 -- 1st Shelf
5
The Steamboat Lore of the PenobscotJohn M. Richardson1941 Other editions in 1942, 1944, 1945, 1946, 1950, 1971Courier-Gazette, Inc. Rockland, MainePhotos and history200Maine 387.5 RICHard-Cover Bound BookCabinet 1 -- 1st Shelf
6
The Penobscot Expedition An Account of the Largest American Naval Engagement of the American RevolutionJohn E. Crawford1976C.H. Publishing Co. Orrington, ME. Printed by Furbush-Roberts Printing Co., Inc. Bangor MaineHistory, illustrations and maps1320-918768-01-2Maine 973.3 CAYCabinet 1 -- 1st Shelf76-21153
7
The Prehistoric Oyster-Shell Heaps of the Damariscotta RiverHarold A. Caster1950reprinted in 1953, 1956, 1963 by the Waldoboro Press, Waldoboro, MaineHistory and photos20Pamphlet size paper bound bookCabinet 1 -- 1st Shelf
8
Walter Goodwin Davis -- A Scholar's Unique Contribution to New England Genealogy, with an Index to Principal SurnamesDanny D. Smith1985Anthoensen Press for the Maine Genealogical Society -- Publication No.1, 1985Cabinet 1 -- 1st Shelf
9
Indian Place Names of the Penobcot Valley and the Maine CoastFannie Hardy Eckstorm1978 1st printing -- 1941 2nd -- 1960 3rd -- 1974 4th 1978University of Maine at Orono Press2720-89101-028-9Maine 929.4 ECKCabinet 1 -- 1st Shelf41-46230
10
Life and Times of a Coastal Village Sedgwick, Maine 1789- 1989Bicentennial Edition Chronological history, communities within the Town, industry, schools, churches, cemeteries, organizations, maps83Cabinet 1 -- 1st Shelf
11
Remedial Investigation Report -- Executive Summary Callahan Mine Superfund Site, Brooksville, Maine Mactec Engineering Consulting, Inc. Portland Maine2009Mactec Project 3612062047 with discReport with discCabinet 1 -- 1st Shelf
12
Final Feasibility Study Report -- Callahan Mine Superfund SiteMactec Engineering & Consulting, Inc. Project 36120620472009Prepared for the Maine Department of Transportation with discReport with discCabinet 1 -- 1st Shelf
13
Soldiers, Sailors and Partiots of the Revolutionary War -- MaineCompiled by Carleton E. Fisher and Sue G. Fisher1982The National Society of the Sons of the American Revolution, Louisville, KentuckyIndex of names9170-9607188-3-4Hard-Covered Bound BookCabinet 1 -- 1st Shelf82-73096
14
Military Men and Women of Brooksville, MaineCompiled by Faye Cosentino2006Brooksville Historical Society300Hard-Covered Bound BookCabinet 1 -- 1st Shelf
15
Paine-Burgess Testimonial Boston, 1887 A Testimonial to Charles J. Paine and Edward Burgess From the City of Boston For Their Successful Defence of the America's CupPrinted by Order of the Boston City Council1887Printed by Rockwell and Churchill, BostonCharles J. Paine, Owner and Edward Burgess, Designer of the Yacht, Volunteer. Inc. history of the International Regattas, biographical information on Charles Paine and Edward Burgess, the reception at Faneuil Hall, Boston, misc. correspondence, photos of yachts.159CR 797.1 BOSBrown Hard-Covered Bound BookCabinet 1 -- 1st Shelf
16
Pine Tree CoastSamuel Adams Drake1891Estes & Lauriat, BostonStories, photos, history of the coast of Maine -- divided by West Coast, Mid-Coast, and the East Coast, includes history of Castine and Cape Rosier393CR 92 DRAGreen Hard-Covered Bound BookCabinet 1 -- 1st Shelf
17
Sailing Days on the Penobscot Wasson and Colcord The River and Bay as They Were in the Old DaysBy George Wasson with a record of vessels built there. Compiled by Lincoln Colcord, Salem Massachusetts Marine Research Society1932Publication No. 24 of the Marine Research Society. Printed by Southworth Press, Portland, Maine 465Maine 387 WASBlue Hard-Covered Bound BookCabinet 1 -- 1st Shelf
18
The Wabanaki An Annotated BibliographyEunice Nelson A Project of the Maine Indian Program American Friends Service Committee1982Published by the American Friends Service Committee, New England Regional Office, 2161 Massachusetts Ave, Cambridge, MA 02140Of selected books, articles, documents about Maliseet, Micmac, Passamaquoddy, Penobcot Indians in Maine108CR 016.9 NELSoft-Covered Bound BookCabinet 1 -- 1st Shelf
19
The Maine Islands in Story and LegendDorothy Simpson from material compiled by the Maine Writers Research ClubJ.B. Lippincott Co., Philadelphia and New York256Maine 974.1 SIMCabinet 1 -- 1st Shelf
20
Maine Rubicon Downeast Settlers during the American RevolutionJohn Howard AhlinCopyright 1966, Renewed 1994Picton Press, Rockport, ME2240-89725-320-5White Soft-Covered Bound BookCabinet 1 -- 1st Shelf
21
One Nation, Under Fraud: A Remonstrance The Permanent Commission on the Status of Racial, Indigeneous and Tribal Populations -- A Historical ReferenceLoring, Mehnert and GrouseMarch, 2022References to the 1834 Report of the Legislative Proceedings. Kennebec Journal. Critical legal analysis of Maine Indian Jurisprudence.76Soft-Covered Spriral Bound BookCabinet 1 -- 1st Shelf
22
Maine at Gettysburg Commissioners ReportReport of Maine Commissioners, Prepared by the Executive Committee1898The Lakeside Press -- Engravers, Printers and Binders, Portland, MEAccount of monuments erected by the State of Maine on the Gettysburg Battlefield to commemorate the valor and heroism of Maine soldiers.602CR 973.7Blue and brown Hard-Covered Bound BookCabinet 1 -- 1st Shelf
23
Adjutant General's Report Vol. 1 1864-65Expenses, draftees, obituaries, Soldiers' Relief Funds and other statistical information for 1964 of the Civil War1325CR 974.1Green Hard-Covered Bound BookCabinet 1 -- 1st Shelf
24
Town of Brooksville Comprehensive PlanMay 30, 2006Final draft pending adoption by the Town119Green Soft-Covered Spiral Bound BookCabinet 1 -- 1st Shelf2 Copies
25
The following four pamphlets are bundled together and tied with a red ribbonFour pamphlets tied together in a red ribbonCabinet 1 -- 1st Shelf
26
1) Hannah Weston's StoryJune 1775CR 974.1 MACCabinet 1 -- 1st Shelf
27
2) The Capture of the British Sloop of War "Margaretta" The First Naval Battle of the War of the Revolution at MachiasJune 12, 1775CR 974.1 MACCabinet 1 -- 1st Shelf
28
3) The O'Briens: Patriots of Machias Morris, Jeremiah, Gideon, John, William, Dennis and JosephFrom the works of Andrew H. Sherman1902-1904Cabinet 1 -- 1st Shelf
29
4) The Liberty Pole A Tale of MachiasFrom Illsley's Forest and Shore1857C.O. Furbush & Co. 1857, Reprinted by the Parlin Printing Co. 1932Cabinet 1 -- 1st Shelf
30
The Origin and Meaning of Scottish Surnames *Originally published as "The Origin and Significance of Scottish Surnames" 1862Clifford Sims1996Unicorn Limited, Inc. Bruceton Mills, WVScottish surnames and where they are derived from and their meanings. Also some principal given names and their meanings.BookletCabinet 1 -- 1st Shelf
31
Maritime History of Brooksville 1st EditionCapt. LeCain W. Smith2005Brooksville Historical Society and LeCain SmithExplores rich maritime history of Brooksville which chronicles mariners, vessels, and other notable events of Brooksville170Spiral Bound BookCabinet 1 -- 1st Shelf
32
When Revolution CameVernal Hutchinson1972The Ellsworth American, Ellsworth MaineOld Deer Isle, Maine during the War for American Independence. How events spread to the small town and how it affected the small coastal villageHard Cover Bound BookCabinet 1 -- 1st Shelf72-7602
33
Supplement to Soldiers, Sailors and Patriots of the Revolutionary War, MaineCompiled by Major General Carleton Edward Fisher1998Picton Press, Rockport, MEMore detailed look at identifying people who served in the Revolutionary War that had a Maine connection. Includes those who moved to Maine after the War.4360-89725-347-7Hard Cover Bound BookCabinet 1 -- 1st Shelf98-85709
34
The American Legion An Official History 1919-1989Thomas A. Rumer1990M. Evans & Co., Inc. New York6100-87131-622-6Blue Hard-Covered Bound BookCabinet 1 -- 1st Shelf
35
Bangor Historical MagazineMaine Genealogical Society, edited by Joseph Porter1976Picton Press, Camden MaineLater -- Maine Historical MagazineCabinet 1 --2nd Shelf
Check ???
36
Volume 1 (1-3)0-8972593-84721
Check ???
37
Volume 2 (4-6)
Check ???
38
Volume 3 (7-9)
Check ???
39
Volume 4 Index of Names
Check ???
40
Lincoln County Probate Records 1760-1800 (Vol. 5)Compiled/edited by William O. Patterson19910-92953990-64096
Book Type ?
41
Lincoln County Marriage Returns to 1866 (Vol. 6)Compiled/editied by Judith Holbrook Kelley and Clayton Rand Adams2002Picton Press, Rockport, ME0-89725-457-02001099205
Book Type ?
42
Marriage Returns of York County to 1892Compiled/editied by John Eldridge Frost and Joseph Crook Anderson II19930-89725104-093-83380
Book Type ?
43
Marriage Records of Hancock County Prior to 1892Edited by Alice MacDonald Long19920-929539-55-988-62540
Book Type ?
44
Maine Families in 1790 (Vol. 1)0-929539-05-02929 MAI Vol.188-62540Date?
45
Maine Families in 1790 (Vol. 2)0-929539-72-9929 MAI Vol.288-62540
46
Maine Families in 1790 (Vol. 3)0-929539-80-X929 MAI Vol.388-62540
47
Maine Families in 1790 (Vol. 4)0-89725-126-1929 MAI Vol.488-62540
48
Maine Families in 1790 (Vol. 5)0-89725-255-1929 MAI Vol.588-62540
49
Maine Families in 1790 (Vol. 6)0-89725-361-2929 MAI Vol.688-62540
50
Maine Families in 1790 (Vol. 7)0-89725-428-7929 MAI Vol.788-62540
51
Maine Families in 1790 (Vol. 8)0-89725-507-0929 MAI Vol.888-62540
52
Maine Families in 1790 (Vol. 9)0-89725-771-5929 MAI Vol.988-62540
53
Maine Families in 1790 (Vol. 10)0-89725-851-7929 MAI Vol.10
Check for Vol 11
88-62450Check for location
54
The Great Migration Immigrants to New England 1634-1635 Vol. 1 A-BAnderson, Sanborn and Sanborn2001New England Historic Genealogical Society929.1Cabinet 1 -- 3rd Shelf
Book Type ?
55
The Great Migration Immigrants to New England 1634-1635 Vol.2 C-FAnderson, Sanborn and Sanborn2001New England Historic Genealogical Society929.2Cabinet 1- 3rd Shelf
56
The Great Migration Immigrants to New England 1634-1635 Vol. 3 G-HRobert Charles Anderson2001New England Historic Genealogical Society929.3Cabinet 1-- 3rd Shelf
57
The Great Migration Immigrants to New England 1634-1635 Vol. 4 I-LRobert Charles Anderson2001New England Historic Genealogical Society929.4Cabinet 1-- 3rd Shelf
58
The Great Migration Immigrants to New England 1634-1635 Vol. 5 M-PRobert Charles Anderson2001New England Historic Genealogical Society929.5Cabinet 1-- 3rd Shelf
59
The Great Migration Immigrants to New England 1634-1635 Vol. 6 R-S Robert Charles Anderson2001New England Historic Genealogical Society929.6Cabinet 1-- 3rd Shelf
60
The Great Migration Immigrants to New England 1634-1635 Vol. 7 T-YRobert Charles Anderson2001New England Historic Genealogical Society929.7Cabinet 1-- 3rd shelf
61
Topographical Dictionary of 1885 English Immigrants to New England 1620-1650Charles Edwards Banks Edited and index by Elijah Ellsworth Brownell1981Genealogical Publishing Co., Inc. BaltimoreInc. where they came from and where they went; the names of the ship they sailed on0-8063-0019-1929.1 BanHard-Bound BookCabinet 1 -- 3rd ShelfCheck date in title63-4154
62
Pioneers of Maine and New Hampshire 1623-1660Charles Henry Pope1973Genealogical Publishing Co., Inc. Originally published in Boston 1905; Baltimore 1965 and 19730-8063-0278-XCabinet 1 -- 3rd ShelfBook Type?65-22477
63
Genealogical Dictionary of Maine and New HampshireSybil Noyes, Charles Thornton Libby, Walter Goodwin Davis1976Genealogical Publishing Co., Inc. Baltimore0-8063-0502-9Cabinet 1 -- 3rd ShelfBook Type?Thornton F18.N68 (1861-1948) Goodwin 929.1'03 (1885-1966) Libby 79-88099
64
Ipswitch in the Massachusetts Bay ColonyThomas Franklin Waters1917Ipswitch Historical SocietyVol. 1 1633-1700 Vol. 2 1700-1917Cabinet 1 -- 3rd ShelfBook Type?
65
The English Ancestry and Homes of the Pilgrim Fathers Who came to Plymouth on the "Mayflower" in 1620, the "Fortune" in 1621, and the "Anne" and "Little James" in 1623Charles Edwards Banks -- Member of the Massachusetts Historical Society1980Genealogical Publishing Co., Inc. of Baltimorewith corrections and additions1870-8063-0708-1REF 929.3 BANGreen Hard-Cover Bound BookCabinet 1-- 3rd shelf
66
The Planters of the Commonwealth A Study of the Emigrants and Emigration in Colonial Times: to which are added Lists of Passengers to Boston and the Bay Colony; the Ships which brought them; their English homes, and places of their settlements in Massachusetts 1620-1640Charles Edward Banks -- Member of the Massachusetts Historical Society and of the American Antiquarian Society1979Genealogical Publishing Co., Inc. Baltimore2310-8063-0018-3CR 929.3 BANBlack Hard-Cover Bound BookCabinet 1 -- 3rd Shelf67-30794
67
Mayflower Families Through Five Generations Descendants of the Pilgrims who Landed at Plymouth, Mass. December 1620 Volume 1Edited by Mary Kellogg, F.A.S.G. 1975General Society of Mayflower DescendantsFamilies of Francis Eaton Samuel Fuller William White247CR 929.1 MAY V.1Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
68
Mayflower Families Through Five Generations Descendants of the Pilgrims who Landed at Plymouth, Mass. December 1620 Volume 2Edited by Robert M. Sherman, F.A.S.G.1978General Society of Mayflower DescendantsFamilies of James Chilton Richard More Thomas Rogers4090-930270-01-0CR 929.1 MAY V.2Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
69
Mayflower Families Through Five Generations Descendants of the Pilgrims who landed at Plymouth, Mass. December 1620 Volume 3Edited by Anne Borden Harding, Historian General, Genealogical Society of Mayflower Descendants1980General Society of Mayflower DescendantsFamily of George Soule4860-930270-02-9CR 929.1 MAY V.3Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
70
Mayflower Families Through Five Generations Descendants of the Pilgrims who Landed at Plymouth, Mass. December 1620 Volume 6John D. Austin, F.A.S.G.Second Edition 1995General Society of Mayflower DescendantsFamily of Stephen Hopkins7130-930270-03-7Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
71
Mayflower Families Through Five Generations Descendants of the Pilgrims who Landed at Plymouth, Mass. December 1620 Volume 7Robert S. Wakefield, F.A.S.G. 1992General Society of Mayflower DescendantsFamily of Peter Brown254
0-930270-06-1 (v.7)
Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
72
Mayflower Families Through Five Generations Descendants of the Pilgrims who Landed at Plymouth, Mass. December 1620 Volume 18 Part 1Compiled by Robert S. Wakefield, F.A.S.G.1999General Society of Mayflower DescendantsFamily of Richard Warren2270-930270-19-3Silver Hard-Cover Bound BookCabinet 1 -- 3rd Shelf75-30145
73
Mayflower Families In Progress George Soule of the Mayflower and His Descendants for Four GenerationsOriginally compiled by John E. Soule, COL. USA, Ret. MCE and Milton E. Terry, Ph.D.Third Edition 1999General Society of Mayflower DescendantsFamily of George Soule170Pink Soft-Cover Bound BookCabinet 1 -- 3rd Shelf
74
Mayflower Families In Progress George Soule of the Mayflower and His Descendants for Fifth and Sixth GenerationsOriginally compiled by John E. Soule, COL. USA, Ret. MCE and Milton E. Terry, Ph.D.First Edition (Family Numbers 230-349) 2000General Society of Mayflower DescendantsFamily of George Soule176Pink Soft-Cover Bound BookCabinet 1 -- 3rd Shelf
75
Brooksville Elementary School Impressions 20052005Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with Photo and graphics on CoverCabinet 1 -- 4th Shelf
76
Brooksville Elementary School 20062006Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with photo on CoverCabinet 1 -- 4th Shelf
77
Brooksville Elementary School Times to Remember 20072007Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with photo on CoverCabinet 1 -- 4th Shelf
78
Brooksville Elementary School 2007-2008 Making Memories 20082008Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard Cover Bound Book with Photo and Graphics on CoverCabinet 1 -- 4th Shelf
79
Brooksville Elementary School Dare to Dream 2009 (2 copies)2009Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BRO C.2Hard-Cover Bound Book with Photo and graphics on CoverCabinet 1 -- 4th Shelf
80
Brooksville Elementary School Aim for the Stars 20102010Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with photo on coverCabinet 1 -- 4th Shelf
81
Brooksville Elementary School Live Out Loud 20112011Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with Photo and graphics on CoverCabinet 1 -- 4th Shelf
82
Brooksville Elementary School Adoration 20122012Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Book with Photo and graphics on CoverCabinet 1 -- 4th Shelf
83
Brooksville Elementary School Memories 20132013Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with graphics on coverCabinet 1 -- 4th Shelf
84
Brooksville Elementary School Yearbook 20142014Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with graphics on coverCabinet 1-- 4th Shelf
85
Brooksville Elementary School Celebrating Our Year 20152015Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BROHard-Cover Bound Book with Photo and graphics on CoverCabinet 1 -- 4th Shelf
86
Brooksville Elementary School Energized for Excellence 20162016Brooksville Elementary School, 1527 Coastal Road, Brooksville, ME 04617Pictures of students and faculty, activities and sports40CR 050 BRO Hard-Cover Bound Book with graphics on coverCabinet 1 -- 4th Shelf
87
Brooksville Annual Report -19211921Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
88
Brooksville Annual Report -1922-19231923Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
89
Brooksville Annual Report -1926-19271927Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
90
Brooksville Annual Report - 1927-19281928Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
91
Brooksville Annual Report - 1928-19291929Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
92
Brooksville Annual Report - 1929-19301930Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
93
Brooksville Annual Report - 1930-19311931Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
94
Brooksville Annual Report -1931-19321932Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
95
Brooksville Annual Report - 1932-19331933Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
96
Brooksville Annual Report - 1933-19341934Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
97
Brooksville Annual Report - 1934-19351935Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
98
Brooksville Annual Report 1935-19361936Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
99
Brooksville Annual Report - 1936-19371937Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf
100
Brooksville Annual Report - 1937-19381938Town of Brooksville, MaineAnnual audit, list of property tax payers, annual activitiesSoft-Cover BookCabinet 1 -- 4th Shelf