Maine: Sources

  • Byfield's Account of the Revolution in New England. An Account of the Late Revolution in New-England together with the Declaration of the Gentlemen, Merchants, and Inhabitants of Boston and the Country Adjacent. April 18, 1689. Written by Mr. Nathanael Byfield, a Merchant of Bristol in New-England, to his Friends in London. London: Printed for Ric. Chiswell, at the Rose and Crown in St. Paul's Church-Yard, MDCLXXXIX [1689] (reprint: New York, 1865) online
  • Dudley Records. Toppan, Robert N. (ed.) "Remarks by Robert N. Toppan, in communicating a copy of the Records of the Council of Massachusetts, under Joseph Dudley," Proceedings of the Massachusetts Historical Society, Second Series, vol. XIII, 1899, 1900. Boston: Published by the Society, 1900, pp. 222-286.
  • England Privy Council Acts 1613-1680. Acts of the Privy Council of England: Colonial Series, vol. I, A.D. 1613-1680. Hereford: Anthony Brothers, 1908. online
  • Hazard's Historical Collections. Historical Collections: consisting of state papers and other authentic documents, intended as materials for an history of the United States of America / by Ebenezer Hazard ... Philadelphia: Printed by T. Dobson, for the author, MDCCXCII-MDCCXCIV [1792-1794]. 2 vols. online: vol. 1, vol. 2
  • Maine Convention Debates 1819-1820. The Debates and Journal of the Constitutional Convention of the State of Maine 1819‐20: and amendments subsequently made to the Constitution. Augusta: Maine Farmers' Almanac Press, 1894. online
  • Maine Convention Journal 1819-1820. Journal of the Constitutional Convention of the District of Maine: with the Articles of Separation, and Governor Brooks' Proclamation, Prefixed, 1819-20. Augusta: Fuller & Fuller, 1856. online
  • Maine Documentary History. Documentary History of the State of Maine / published by the Maine Historical Society, aided by appropriations from the state. Portland: Bailey and Noyes, 1869-1916. 24 vols. online
  • Maine Province and Court Records. Province and Court Records of Maine. Portland: Maine Historical Society, 1928-. 6 vols. online: vols. 1-4, vol. 6
  • Massachusetts Acts and Resolves. The Acts and Resolves, Public and Private, of the Province of the Massachusetts Bay: to which are prefixed the Charters of the Province. With historical and explanatory notes, and an appendix. Boston: Wright & Potter, 1869-1922. 21 vols. online
  • Massachusetts Documents 1689-1692. Moody, Robert Earle; Simmons, Richard Clive (eds.) The Glorious Revolution in Massachusetts: Selected Documents, 1689-1692. Boston: Colonial Society of Massachusetts, 1988. online; online
  • Massachusetts Governor and Company Records. Shurtleff, Nathaniel B. (ed.) Records of the Governor and Company of the Massachusetts Bay in New England. Boston: W. White, 1853-1854. 5 vols. in 6. online: vol. 1 (1628-1641), vol. 2 (1642-1649), vol. 3 (1644-1657), vol. 4.1 (1650-1660), vol. 4.2 (1661-1674), vol. 5 (1674-1686)
  • Massachusetts Royal Commissions. "Massachusetts Royal Commissions, 1681-1774," Publications of the Colonial Society of Massachusetts: Volume II: Collections. Boston, 1913. online
  • Massachusetts Session Laws 1819. Laws of the Commonwealth of Massachusetts, passed by the General Court, at their session which commenced on Wednesday, the twenty-sixth day of May, and ended on the nineteenth of June, one thousand eight hundred and nineteen. Boston: Printed by Russell & Gardner, for Benjamin Russell, Printer to the State, 1819. online
  • New Hampshire Boundary Case 1737‒1738. The House of representatives of his Majestys Province of New-Hampshire by John Thomlinson, Esq; their agent, for and on behalf of His Majesty and of the said province. Appellants. The province of the Massachusetts Bay Respondent and the Governor. London, 1739. online
  • Notes on the Massachusetts Royal Commissions. Matthews, Albert. Notes on the Massachusetts Royal Commissions 1681-1775. Cambridge: John Wilson and Son, 1913. online
  • Portland Gazette. The Gazette (No. 1, 16 Apr 1798 - No. 52, 22 Apr 1799) || Jenks's Portland Gazette (No. 53, 29 Apr 1799 - No. 230, 20 Sep 1802) || Jenks' Portland Gazette. Maine Advertiser (No. 231, 27 Sept 1802 - No. 271, 4 Jul 1803) || Jenks' Portland Gazette. And Maine Advertiser (No. 271 [i.e. 272], 11 Jul 1803 - No. 287, 24 Oct 1803) || Jenks' Portland Gazette (No. 288, 31 Oct 1803 - No. 47, 12 Mar 1805) || Portland Gazette (No. 48, 18 Mar 1805 - No. 13, 16 Jul 1805) || Portland Gazette, and Maine Advertiser (No. 14, 23 Jul 1805 - No. 51, 31 Mar 1818) || The Portland Gazette (No. 52, 7 Apr 1818 - No. 18, 28 Dec 1824) || Gazette of Maine (No. 1, 1 Jan 1825 - No. 14, 13 Jan 1829) || Portland Advertiser and Gazette of Maine (No. 15, 20 Jan 1829 - No. 8, 26 Jan 1841) || Portland Advertiser (No. 9, 2 Feb 1841- No. 5, 14 Feb 1863) online: 1798-1799, 1799-1802, 1802-1803, 1803, 1803-1805, 1805, 1805-1818, 1818-1824
  • Statutes at Large. The Public Statutes at Large of the United States of America: from the organization of the government in 1789 to March 3, 1845. Boston, Charles C. Little and James Brown, 1845-1846, vol. 1-4 || The Public Statutes at Large of the United States of America: from the organization of the government in 1789 to March 3, 1845. Boston: Little, Brown and Company, 1856-1867, vol. 5-8 || The Statutes at Large and Treaties of the United States of America. Boston: Little, Brown and Company, 1855-1862, vol. 9-11 || The Statutes at Large, Treaties, and Proclamations, of the United States of America. Boston: Little, Brown and Company, 1863-1869, vol. 12-15 || The Statutes at Large and Proclamations of the United States of America. Boston: Little, Brown and Company, 1871-1873, vol. 16-17 || The Statutes at Large. Washington: Government Printing Office, 1875-1873, vol. 18-. online
  • Winthrop Journal. Dunn, Richard S.; Yeandle, Laetitia (eds.) The Journal of John Winthrop, 1630-1649. Abridged edition. Cambridge, MA: Belknap Press of Harvard University Press, 1996. online
  • Winthrop Papers. Winthrop Papers. Massachusetts Historical Society, 1929-. online: vol. 1 (1498-1628), vol. 2 (1623-1630), vol. 3 (1631-1637), vol. 4 (1638-1644), vol. 5 (1645-1649)
  • Winthrop's History. Savage, James (ed.) History of New England from 1630 to 1649, by John Winthrop, Esq., First Governor of the Colony of the Massachusetts Bay; from his original manuscripts, with notes to illustrate the civil and ecclesiastical concerns, the geography, settlement and institutions of the country, and lives and manners of the principal planters. Boston, Phelps and Farnham, Thomas B. Wait and Son, 1825-1826. 2 vols. online: vol. 1, vol. 2