In lieu of an abstract, here is a brief excerpt of the content:

Abbreviations ANB Garrity, John A., and Mark C. Carnes, general eds. American National Biography. 24 vols. New York: Oxford University Press, 1999. CDRNF Collection de manscrits contenant lettres,mémoires,et autres documents historiques relatifs à la Nouvelle France. 4 vols. Quebec: Côté et Cie, 1884. Coll MeHS Collections of the Maine Historical Society. Series 1, 2, and 3. Portland: Maine Historical Society, 1831–1916. DCB Dictionary of Canadian Biography.13 vols.Toronto: University of Toronto Press, 1966–. DHSM Baxter, James Phinney, ed. Documentary History of the State of Maine. In Collections of the Maine Historical Society, 2nd ser., 24 vols. Portland: Maine Historical Society, 1869–1916. GDMNH Noyes, Sybil, Charles Thornton Libby, and Walter Goodwin Davis. Genealogical Dictionary of Maine and New Hampshire . Portland, ME, 1928–35. Reprint, Baltimore: Genealogical Publishing Co., 1972. JR Thwaites, Reuben Gold, ed. The Jesuit Relations and Allied Documents.73 vols. Cleveland: Burrows Brothers, 1896–1901. 279 MeHS Maine Historical Society, Portland. MHS Massachusetts Historical Society, Boston. MPCR Libby, Charles Thorton, Robert E. Moody, and Neal W. Allen, Jr., eds. Province and Court Records of Maine. 6 vols. Portland: Maine Historical Society, 1928–75. MSA Massachusetts State Archives, Boston. MW Sargent, William A., ed. Maine Wills, 1640–1760. Portland: Brown Thurston, 1887. NAC National Archives of Canada, Ottawa. NEC Coleman, Emma Lewis. New England Captives Carried to Canada between 1677 and 1760 during the French and Indian Wars.2 vols. Portland, ME: Southworth Press, 1925. Reprint, Bowie, MD: Heritage Classics, 1989. NEHGR New England Historical and Genealogical Register. New England Historic, Genealogical Society. 101 vols. Boston: NEHGS, 1880–1947. YD Sargent, William, ed. York Deeds. 18 vols. Portland, ME: John T. Hull, 1887. 280 Abbreviations ...

Share