| Kennebec County | Description | Submitter | 
|  | The East Somerset County
        Register. Complied and
        Published by Chatto & Turner Auburn, ME 1912. TABLE
        OF CONTENTS | Androscoggin Historical Society & ME
        Somerset County US GenWeb Project | 
| The Kennebec
        Valley | The Kennebec Valley 
THIS WORK IS DEVOTED TO
        THE EARLY HISTORY OF THE VALLEY; ALSO RELATING MANY
        INCIDENTS AND ADVENTURES OF THE EARLY SETTLERS; INCLUDING
        A BRIEF SKETCH OF THE KENNEBEC INDIAN. S. H. WHITNEY
        1887. Augusta: Sprague, Burleigh & Flynt, Printers to
        the State. 1887 | Maine US GenWeb Kennebec County | 
| Kennebec County | GRAVES
        OF REVOLUTIONARY SOLDIERS IN THE KENNEBEC REGION,
        INSCRIPTIONS COPIED IN 1921 Sprague's Journal of Maine
        History, Vol. 9 January, February, March, 1921 No. 1
        pages 23-27 | Androscoggin Historical Society | 
| Kennebec County | PRESS OF KENNEBEC COUNTY. | the New England Old Newspaper Index Project
        of Maine (R)
        and the Androscoggin Historical Society | 
| Albion | Lovejoy, Owen, a Representative from
        Illinois; born in Albion, January 6, 1811 | Androscoggin Historical Society | 
| Albion | The Descendants of Rev. John Lovejoy in
        Maine, and Reminiscences of Early Maine Times By
        Josephine Richards of New Castle, Indiania. printed in
        John Sprague's Journal of Maine History Vol 3 #1 pages
        112-114 May 1 915. | David Colby Young | 
| Albion Gore, (Unity Plantation) | Oliver
        Libbey of Albion Gore, (Unity Plantation), Kennebec Co,
        Maine 1850 | Androscoggin Historical Society & David
        Colby Young | 
| Albion Gore, (Unity Plantation) | John
        Leonard of Albion Gore, (Unity Plantation), Kennebec Co,
        Maine 1850 | Androscoggin Historical Society & David
        Colby Young | 
| Albion Gore, (Unity Plantation) | John
        C. Decker of Albion Gore, (Unity Plantation), Kennebec
        Co, Maine 1850 | Androscoggin Historical Society & David
        Colby Young | 
| Albion Gore, (Unity Plantation) | Ebenezer
        Brookins of Albion Gore, (Unity Plantation), Kennebec Co,
        Maine 1850 | Androscoggin Historical Society & David
        Colby Young | 
| Augusta | Eighth
        Census of the United States, 1860 NARA Record Group M653
        Roll 441: Maine, Kennebec County (part) Augusta Dwelling
        Number 813 County Jail | Karen
        Wetherell | 
| Augusta | THE
        PILGRIMS IN MAINE. Sprague's Journal of Maine History;
        Vol. VII, February March April 1920, No. 4 page 234 | Androscoggin Historical Society | 
| Augusta | History
        of the Blaine Mansion. Sprague Journal of Maine History.
        Vol. 8, December 1920, No. 4 pages 196-201 | Androscoggin Historical Society | 
| Augusta | PELEG
        SPRAGUE Sprague's Journal of Maine History. Vol. VIII
        Special Number, June 1920 No. 1 page 51 | Androscoggin Historical Society | 
| Augusta | The
        State of Maine Burying Ground Sprague's Journal of Maine
        History. Vol. VIII Special Number, June 1920 No. 1 page
        30-33 | Androscoggin Historical Society | 
| Augusta | CHARLES H. ARNOLD. From "The
        History of North Washington" Published 1904. | Nancy Grubb | 
| Augusta | GEORGE O. BRACKETT of Augusta, Kennebec
        Co, Maine | Candy Grubb | 
| Augusta | Ladd, George Washington, a
        Representative from Maine; born in Augusta, September 28,
        1818 printed in Sprague's Journal Vol 11 page 35-42 | Androscoggin Historical Society | 
| Augusta | Military & Civic Ball: A SOCIAL
        EVENT IN AUGUSTA, MAINE, IN 1854. Sprague's Journal of
        Maine History, Volume 6 page 166 | Tina Vickery  | 
| Augusta | Old Fort Western to be restored by the
        Patriotic and Generous Act of the Honorable Guy P.
        Gannett of Augusta, Maine. Sprague's Joural of Maine
        History, Vol. VII, Nov. Dec. 1919, Jan. 1920; No. 3;
        Pages 119-122. | Tina Vickery  | 
| Augusta | Early Kennebec Taverns from Sprague's
        Journal of Maine History, Volume 9, page 21-23. | Tina Vickery  | 
| Belgrade | Bible Record of Yeaton Family, dated
        1847 from the Robert Taylor Collection of Maine Family
        Bible Records. (c) 1997 by Androscoggin Historical
        Society | Androscoggin Historical Society | 
| Belgrade | Morrill, Anson Peaslee, a Representative
        from Maine; born in Belgrade, June 10, 1803. printed in
        Sprague's Journal Vol 11 page 36-42 | Androscoggin Historical Society | 
| Belgrade | Morrill, Lot Myrick, a Senator from
        Maine; born in Belgrade, May 3, 1813. Printed in
        Sprague's Journal Vol 11 page 36-42 | Androscoggin Historical Society | 
| Belgrade | Selected records extracted from
        Belgrade, Maine Town and Vital Records 1758-1840, filmed
        by Genealogical Society of Utah, 13 July 1953 and
        published as Family History Library microfilm #1010555 | Bob & Karen Wetherell | 
| Belgrade | Selected records extracted from
        Belgrade, Maine Town and Vital Records 1812-1857, filmed
        by Genealogical Society of Utah, 13 July 1953 and
        published as Family History Library microfilm #1010555 | Bob & Karen Wetherell | 
| Chelsea | MARSTON CEMETERY at Chelsea, Kennebec
        Co, Maine | George & Jan Thompson or visit Maine
        US GenWeb Franklin County (c) 1997 | 
| China | LIFE
        HISTORY - written by Nathaniel Bragg Fish | Submitted to the Archives by Celene Eliason
        11/98 | 
| Clinton | FIRST
        CENSUS OF THE UNITED STATES HEADS OF FAMILIES --- MAINE
        LINCOLN COUNTY HANCOCK TOWN (Inc. as Clinton, February
        28, 1795 (ch. 62) | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton:
        Former Residents of Clinton. Clinton, Maine Old Home
        Week, August 7-14, 1921. Under auspices of the Clinton
        Old Home Week Association p. 32-44 | (c) 1998 Abby Balderama | 
| Clinton | Clinton
        Advertiser: Thursday, September 30, 1886. Clinton
        Advertiser. A semi-monthly at Clinton, Maine by B. T.
        Foster & H. E. Pratt | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton
        Advertiser: Thursday, April 16, 1891 Clinton Advertiser.
        A semi-monthly at Clinton, Maine by B. T. Foster & H.
        E. Pratt | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton
        Advertiser: Thursday, October 18, 1888. Clinton
        Advertiser. A semi-monthly at Clinton, Maine by B. T.
        Foster & H. E. Pratt. Old Records; Publishments. | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton
        Advertiser: Thursday, June 12, 1890 Clinton Advertiser. A
        semi-monthly at Clinton, Maine by B. T. Foster & H.
        E. Pratt | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton
        Advertiser: Thursday, April 23, 1891 Clinton Advertiser.
        A semi-monthly at Clinton, Maine by B. T. Foster & H.
        E. Pratt (part 1) | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Clinton
        Advertiser: Thursday, April 23, 1891.Clinton Advertiser.
        A semi-monthly at Clinton, Maine by B. T. Foster & H.
        E. Pratt (part 2) | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | SURNAMES:
        BEAL Clinton Advertiser: Thursday, October 18, 1888.
        Clinton Advertiser. A semi-monthly at Clinton, Maine by
        B. T. Foster & H. E. Pratt | Courtesey
        of Maine US GenWeb Kennebec County | 
| Clinton | Oliver
        Wesson Dickey, Clinton, Maine | Submitted by Cheryl Dickey-Whitish | 
| Clinton | Burton Bible Record of Clinton, Maine
        (poorly done) from the files of the Androscoggin
        Historical Society Robert Taylor's collection of Family
        Bible Register (c) 1997 | Androscoggin Historical Society (c) 1998 | 
| Clinton | John F. Lamb of Clinton, Maine. Vol 2
        page 262; SPRAGUE'S JOURNAL OF MAINE HISTORY | Androscoggin Historical Society(c) 1998 | 
| Clinton | The Clinton and Benton Register, 1904:
        Honored Dead Civil War. Complied by Mitchell &
        Daggett, Kents Hill, Maine: Published by the H.E.
        Mitchell Publishing Company 1904. Page 10 | Tina Vickery  | 
| Clinton | The Clinton and Benton Register, 1904:
        INDUSTRIAL ACCOUNT & TANNERY. Compiled by Mitchell
        and Daggett Kents Hill, Maine: Published by the H.E.
        Mitchell Publishing Company 1904. pages 7-9. | Tina Vickery  | 
| Clinton | ECCLESIASTICAL: The Clinton and Benton
        Register, 1904. Compiled by Mitchell & Daggett Kent's
        Hill, Maine: Published by the H.E. Mitchell Publishing
        Company 1904. pages: 14-16 | Tina Vickery  | 
| Clinton | DAM BUILDERS of Clinton, Maine. The
        Clinton and Benton Register 1904. Compiled by Mitchell
        & Daggett. Kents Hill Maine: Published by the H. E.
        Mitchell Publishing Company 1904. pg. 19 | Tina Vickery  | 
| Clinton | Fires in Clinton, Maine The Clinton and
        Benton Register. 1904. Compiled by Mitchell &
        Daggett. Kents Hill Maine: Published by the H. E.
        Mitchell Publishing Company 1904. pg. 17-18 | Tina Vickery  | 
| Clinton | Inventions at Clinton, Maine. The
        Clinton and Benton Register. 1904. Compiled by Mitchell
        & Daggett Kents Hill Maine: Published by the H. E.
        Mitchell Publishing Company 1904. pg. 18-19 | Tina Vickery  | 
| Farmingdale | Chase Bible Record-1877 owned by Bors
        Boothby, Limington, Me. From the files of the
        Androscoggin Historical Society Robert Taylor's
        collection of Family Bible Register (c) 1997. | Androscoggin Historical Society(c) 1998 | 
| Gardiner | Brown Family of Gardiner, Maine; from
        the files of the Androscoggin Historical Society Robert
        Taylor's collection of Family Bible Register (c) 1997. | Androscoggin Historical Society(c) 1998 | 
| Gardiner | Col.
        F. T. Lally Spragues Journal of Maine History VII NOV.
        DEC. 1919, JAN. 1920 No. 3 pages 155 | Androscoggin Historical Society(c) 1998 | 
| Gardiner | Gardiner,
        Maine Births from 1918 GARDINER MAINE VITAL STATISTICS
        FOR THE YEAR 1918 Taken from the City of Gardiner Seventh
        Annual Report Under Commission Form of Government 1918 | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | Indian
        History-HISTORY OF GARDINER, PITTSTON and WEST GARDINER
        1602-1852 by J.W. Hanson - pub. by William Palmer 1852
        Chapter 1 | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | A
        Brief Sketch of the Kennebec Claim HISTORY OF GARDINER,
        PITTSTON and WEST GARDINER 1602-1852 by J.W. Hanson -
        pub. by William Palmer 1852 The History of Gardiner, Pittston, and West Gardiner
        Chapter II - A Brief Sketch of the Kennebec Claim
 | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | Hallowell.
        Families residing from the Rolling dam brook - Hallowell.
        HISTORY OF GARDINER, PITTSTON and WEST GARDINER 1602-1852
        by J.W. Hanson - pub. by William Palmer 1852 | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | Sketch
        of Pittston From The Separation "The History of
        Gardiner, Pittston, and West Gardiner", by J.W.
        Hanson, pub. by William Palmer 1852. Chapter V | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | Sketch
        of West Gardiner "The History of Gardiner, Pittston,
        and West Gardiner", by J.W. Hanson, pub. by William
        Palmer 1852. Chapter VII - Sketch of West Gardiner | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | The
        History of Gardiner, Pittston, and West Gardiner with a
        sketch of the Kennebec Indians, and New Plymouth Purchase
        comprising historical matter from 1602 to 1852 By J.W.
        Hanson published by William Palmer 1852 Chapter IX -
        Miscellaneous | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Gardiner | The
        History of Gardiner, Pittston, and West Gardiner with a
        sketch of the Kennebec Indians, and New Plymouth Purchase
        comprising historical matter from 1602 to 1852 By J.W.
        Hanson published by William Palmer 1852. Chapter VIII -
        Ecclesiastical | (c) 1999 Gardiner
        Me. US GenWeb Project , CJ McNew
        & Sandi Lee Craig | 
| Hallowell | Reverend Jacob Abbott, D.D., of
        Hallowell, Me, author. Sprague's Journal of Maine History
        Vol. 7, No. 1 1919. Published by John Francis Sprague,
        Dover, Maine. page 51-52 | Tina Vickery  | 
| Hallowell | RUEL
        WILLIAMS Sprague's Journal of Maine History. Vol. VIII
        Special Number, June 1920 No. 1 page 53 Some
        Representative Maine Men of Yesterday and Today | Androscoggin Historical Society(c) 1998 | 
| Hallowell | GEORGE
        EVANS SPRAGUE'S JOURNAL OF MAINE HISTORY Vol. VIII
        Special Number, JUNE, 1920 No. 1 pg. 71 | Androscoggin Historical Society(c) 1998 | 
| Hallowell | Hallowell.
        Families residing from the Rolling dam brook - Hallowell.
        HISTORY OF GARDINER, PITTSTON and WEST GARDINER 1602-1852
        by J.W. Hanson - pub. by William Palmer 1852 | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Litchfield | Sixth
        Census of the United States, 1840 NARA Record Group M704
        Roll 143: Maine, Kennebec County (part) Litchfield
        Entries in the column "Pensioners for Revolutionary
        or Military Services included in the foregoing" | Karen
        Wetherell | 
| Litchfield | Kingsbury, Henry D. and Simeon L. Deyo.
        Illustrated History of Kennebec County Maine. New York:
        H. W. Blake and Co., 1892. F27 K2 K5 (Sutro). page 115.
        Military History, War of 1812. Litchfield. | Bob & Karen Wetherell | 
| Litchfield | Sprague's Journal of Maine History.
        Volume VII. Aug. Sept. Oct. 1919. No. 2. page 96.
        RESOLVES PASSED BY THE MASSACHUSETTS LEGISLATURE
        1818-1820, RELATING TO MAINE. Resolve on the petition of
        John Neal and others. January 26th, 1820 | Tina S. Vicke ry | 
| Monmouth Wales
 | Vital
        Records of Wales, Maine | Compiled by David C. Young,
        PO Box 152 Danville, Maine 04223 Copyright 1997 by David Colby Young
 | 
| Monmouth | Births, Intentions and Marriages
        1775-1818 of Monmouth, Kennebec County, Maine. the Monmouth Historical Society. Copyright 1997, by
        Monmouth Historical Society. | Arthur
        Griffiths | 
| Mt. Vernon | John Hovey Rice of Mt Vernon, Kennebec
        Co, Maine, printed in Vol. XI (11) No. 1 Sprague's
        Journal of Maine History | Androscoggin Historical Society | 
| North Vassalboro | NORTH VASSALBORO P.O. The Winslow
        Register, 1904. Compiled By Mitchell & Davis, 1904.
        Kents Hill: Published by the H.E. Mitchell Publishing
        Co.pg. 63-69 | Tina Vickery  | 
| Pittston | Sketch
        of Pittston From The Separation "The History of
        Gardiner, Pittston, and West Gardiner", by J.W.
        Hanson, pub. by William Palmer 1852. Chapter V | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Pittston | Honorable Elias Dudley and Some of His
        Political Correspondence With Notes by the Author.
        Sprague's Journal of Maine History Vol.III May, 1915, No.
        I, pages 22-25; Vol III Oct, 1915, pages 101-105; Vol
        III, Jan, 1916, No. 4 page 143-147 | Androscoggin Historical Society | 
| Pittston | Honorable Elias Dudley and Some of His
        Political Correspondence With Notes by the Author.
        Sprague's Journal of Maine History Vol. IV June, 1916 No.
        I pages 10-15 | Androscoggin Historical Society | 
| Readfield | Rogers Family Bible Record | Doreen Crocker | 
| Wales | Vital Records From Pond Rd Cemetery,
        EAST WALES Cemetery, & 1860 Census Of Wales, Me.
        Compiled by David C. Young. | David C. Young. | 
| Waterville | Notes
        and Fragments: Dr. Frederick C. Thayer Sprague's Journal
        of Maine History Vol. VI Nov. Dec. 1918, Jan. 1919, No. 3
        Page 133 | Androscoggin Historical Society | 
| Waterville | Moor, Wyman Bradbury Seavey, a Senator
        from Maine; born in Waterville, November 3, 1814 | Androscoggin Historical Society | 
| Waterville | 1904 Census of Winslow, ME: The Winslow
        Register, Compiled By Mitchell & Davis 1904; Kents
        Hill: Published by the H.E. Mitchell Publishing Co. 1904,
        pg. 70-72. CENSUS OF WINSLOW 1904. WATERVILLE P.O. | Tina Vickery  | 
| Waterville | 1904 Census of Winslow, ME: The Winslow
        Register, Compiled By Mitchell & Davis 1904; Kents
        Hill: Published by the H.E. Mitchell Publishing Co. 1904,
        pg. 72-78. CENSUS OF WINSLOW 1904. P.O., R.F.D. 39,
        Waterville. | Tina Vickery  | 
| West Gardiner | Sketch
        of West Gardiner "The History of Gardiner, Pittston,
        and West Gardiner", by J.W. Hanson, pub. by William
        Palmer 1852. Chapter VII - Sketch of West Gardiner | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| West Gardiner | "Town
        of West Gardiner" ILLUSTRATED HISTORY of KENNEBEC
        COUNTY MAINE 1625 - 1892 PERSONAL PARAGRAPHS | (c) 1998 Gardiner
        Me. US GenWeb Project & CJ McNew | 
| Winslow | Ladies' Society of Winslow, Maine, for
        the Support of the Gospel," Sprague's Journal of
        Maine History Volume VII Aug. Sept. Oct. 1919 No. 2, page
        106 | Tina Vickery  | 
| Winslow | Early Settlers and Settlements. The
        Winslow Register. Compiled by Mitchell & Davis 1904.
        Kent's Hill: Published by the H.E. Mitchell Publishing
        Co. 1904. Pages 17-24. | Tina Vickery  | 
| Winslow | Winslow, Kennebec Co, Maine: Town Clerk
        List The Winslow Register. Compiled by Mitchell and Davis
        1904. Kent's Hill: Published by the H. E. Mitchell Co.
        1904. page 31 | Tina Vickery  | 
| Winslow | Manufacturing in Winslow, Maine. The
        Winslow Register. Compiled by Mitchell and Davis 1904.
        Kent's Hill: Published by the H. E. Mitchell Co. 1904.
        pages 40-46 | Tina Vickery  | 
| Winslow | Churches in Winslow, Kennebec Co, Maine.
        The Winslow Register. Compiled by Mitchell and Davis
        1904. Kent's Hill: Published by the H. E. Mitchell Co.
        1904. pages 47-51 | Tina Vickery  | 
| Winslow | WINSLOW POST OFFICE. The Winslow
        Register, 1904. Compiled By Mitchell & Davis, 1904.
        Kents Hill: Published by the H.E. Mitchell Publishing Co.
        pg. 54-63 | Tina Vickery  | 
| Winslow | First Indian War in Maine. The Winslow
        Register. Compiled by Mitchell and Davis 1904. Kent's
        Hill: Published by the H. E. Mitchell Co. 1904. pages
        8-10. | Tina Vickery  | 
| Winslow | The
        Winslow Register: R. F. D. 41, WATERVILLE Compiled By
        Mitchell & Davis 1904 Kent's Hill: Published by the
        H. E. Mitchell Publishing Co. 1904 page 85-90 | Courtesey
        of Maine US GenWeb Kennebec County | 
| Winslow | FORT
        HALIFAX, 1754. Sprague's Journal of Maine History Volume
        9, July, August, September, 1921; No. 3 page 132-134 | Androscoggin Historical Society | 
| Winthrop | WINTHROP
        AGRICULTURAL SOCIETY, 1820 Sprague's Journal of Maine
        History Vol. 9 October, November, December, 1921; No.4;
        page 175 | Androscoggin Historical Society | 
| Winthrop | Sprague's
        Journal of Maine History Vol. 9, No. 1 January, February,
        March, 1921 pages 8-10 A MAINE POLITICAL CAMPAIGN
        DOCUMENT PRINTED AND CIRCULATED IN 1829 | Androscoggin Historical Society |