Connecticut, Maine, Massachusetts, and Rhode Island: Bibliography and Sources

Rhode Island Atlas of Historical County Boundaries

John H. Long, Editor and Historical Compiler; Peggy Tuck Sinko, Associate Editor; Gordon DenBoer, Historical Compiler; Douglas Knox, Book Digitizing Director; Emily Kelley, Research Associate; Laura Rico-Beck, GIS Specialist and Digital Compiler; Peter Siczewicz, ArcIMS Interactive Map Designer; Robert Will, Cartographic Assistant

Copyright The Newberry Library 2009


Adams, James Truslow. Founding of New England. Boston: Atlantic Monthly Press, 1921.

Allis, Frederick S., Jr., ed. William Bingham's Maine Lands, 1790–1820. Publications of the Colonial Society of Massachusetts, vols. 36–37. Boston, 1954.

Andrews, Charles M. Colonial Period of American History. 4 vols. New Haven: Yale University Press, 1934–1938.

Arnold, Samuel Greene. History of the State of Rhode Island and Providence Plantations. 4th ed. 2 vols. Providence, 1899.

Atlas of the State of Maine, Including Statistics and Descriptions of Its History, Educational System, Geology, Railroads, Natural Resources, Summer Resorts, and Manufacturing Interests, Compiled and Drawn from Official Plans and Actual Surveys. Houlton, Me.: George N. Colby and Co., 1884.

Atlas of Washington County, Maine: Compiled, Drawn and Published from Official Plans and Actual Surveys. Houlton and Machias, Me., 1881. Reprint. Cherryfield, Me.: Narraguagus Historical Society, 1978.

Attwood, Stanley Bearce. Length and Breadth of Maine. 1946. Reprint. Maine Studies, no. 96. Orono: University of Maine at Orono, 1973.

Banks, Charles Edward. History of Martha’s Vineyard, Dukes County, Massachusetts. 3 vols. Boston: George H. Dean, 1911.

Barber, John Warner. Historical Collections, Being a General Collection of Interesting Facts, Traditions, Biographical Sketches, Anecdotes, Etc., Relating to the History and Antiquities of Every Town in Massachusetts, with Geographical Descriptions. Worcester, Mass., 1841.

Barnes, Viola Florence. Dominion of New England: A Study in British Colonial Policy. New Haven: Yale University Press, 1923.

Bartlett, John R., ed. Census of the Inhabitants of the Colony of Rhode Island and Providence Plantations Taken by Order of the General Assembly in the Year 1774. Providence, 1858.

Bartlett, Ralph Sylvester. History of York County, Maine, and A Rambling Narrative about the Town of Eliot and Its Mother-Town Old Kittery, with Personal Reminiscences: An Address Delivered by Ralph Sylvester Bartlett at Exercises Held in Eliot, Maine, August 29, 1936, in Commemoration of the 300th Anniversary of the Founding of York County in the Province of Maine. [Boston: Jerome Press], 1938.

Bayles, Richard M., ed. History of Newport County, Rhode Island, from the Year 1638 to the Year 1887, Including the Settlement of its Towns, and Their Subsequent Progress. New York, 1888.

Bayles, Richard M., ed. History of Providence County, Rhode Island. 2 vols. New York, 1891.

Beers, Frederick W. Atlas of Worcester County, Massachusetts, from Actual Surveys. New York, 1870.

Beers, Frederick W. Old Maps of Rural Cumberland County, Maine, in 1871. Fryeburg, Me.: Saco Valley Printing, 1979.

Benton, J. H., Jr. Early Census Making in Massachusetts, 1643–1765, with a Reproduction of the Lost Census of 1765 (Recently Found) and Documents Relating Thereto, Now First Collected and Published. Boston: Charles E. Goodspeed, 1905.

Bickford, Christopher P. "Lost Connecticut Census of 1762 Found." Connecticut Historical Society Bulletin 44 (1979): 33–43.

Bingham, Harold J. History of Connecticut. 4 vols. New York: Lewis Historical Publishing Co., 1962.

Blodget, William. New and Correct Map of Connecticut, One of the United States of North America, from Actual Survey. Middletown, Conn., 1792.

Bowen, Clarence Winthrop. Boundary Disputes of Connecticut. Boston, 1882.

Bowen, Clarence Winthrop. History of Woodstock, Connecticut. 8 vols. Norwood, Mass.: Plimpton Press, 1926–1943.

Bradford, William. Of Plymouth Plantation, 1620–1647. Edited by Samuel Eliot Morison. New York: Alfred A. Knopf, 1953.

Brown, Richard D. Massachusetts: A Bicentennial History. New York: W. W. Norton and Co., 1978.

Burrage, Henry S. Maine in the Northeastern Boundary Controversy. Portland, Me., 1919.

Cady, John Hutchins. Rhode Island Boundaries, 1636–1936. Providence: Rhode Island Tercentenary Commission, 1936.

Cappon, Lester J., Barbara Bartz Petchenik, and John Hamilton Long, eds. Atlas of Early American History: The Revolutionary Era, 1760–1790. Princeton, N.J.: Princeton University Press, 1976. Section on boundaries is thoroughly documented.

Carleton, Osgood. Map of the District of Maine, Massachusetts, Compiled from Actual Surveys Made by Order of the General Court and under the Inspection of Agents of Their Appointment. Boston, 1802.

Carpenter, Esther Bernon. "Conflict of Colonial Authorities in Narragansett." In South County Studies, 268–273. Boston, 1924.

Chace, J., Jr. Map of Waldo County, Maine. Portland and Philadelphia, 1859.

Chadbourne, Ava Harriet. Maine Place Names and the Peopling of Its Towns. Portland, Me.: Bond Wheelwright Co., 1955.

Chamberlain, Mildred M., comp. Rhode Island 1777 Military Census. Baltimore: Genealogical Publishing Co., 1985.

Child, Hamilton, comp. Gazetteer of Berkshire County, Massachusetts, 1725–1885. Syracuse, N.Y., 1885.

Clark, Charles E. Eastern Frontier: The Settlement of Northern New England, 1610–1763. New York: Alfred A. Knopf, 1970.

Clark, Charles E. Maine: A Bicentennial History. New York: W. W. Norton and Co., 1977.

Conference between the Commissaries of Massachusetts-Bay and the Commissaries of New-York; at New Haven in the Colony of Connecticut, 1767. Boston, 1768. Journal of the boundary negotiations.

Connecticut. Public Acts. Hartford, 1776–1971. Cited as Conn. Pub. Acts.

Connecticut. Public Records of the Colony of Connecticut. Vols. 1–3 edited by J. H. Trumbull; vols. 4–15 edited by C. J. Hoadly. Hartford, 1850–1890. Cited as Conn. Col. Recs.

Connecticut. Public Records of the State of Connecticut. Vols. 1–3 edited by C. J. Hoadly; vols. 4–8 edited by Leonard Woods Labaree; vols. 9–10 edited by Albert E. Van Dusen; vol. 11 edited by Christopher Collier; vol. 12 edited by Dorothy M. Lipson. Hartford, 1894–. Cited as Conn. St. Recs.

Connecticut. Special Acts. Hartford, 1789–1971. Cited as Conn. Spec. Acts.

Connecticut: A Bibliography of Its History. Edited by Roger Parks. Bibliographies of New England History, vol. 6. Hanover, N.H.: University Press of New England, 1986.

Cook, Louis A., ed. History of Norfolk County, Massachusetts, 1622–1918. 2 vols. New York and Chicago: S. J. Clarke Publishing Co., 1918.

Craven, Wesley Frank. Colonies in Transition, 1660–1713. New York: Harper and Row, 1968.

Cushing, John D., comp. Bibliography of the Laws and Resolves of the Massachusetts Bay, 1642–1780. Wilmington, Del.: Michael Glazer, 1984.

Daniels, Bruce C. Connecticut Town: Growth and Development, 1635–1790. Middletown, Conn.: Wesleyan University Press, 1979.

Daniels, Bruce C., ed. Town and County: Essays on the Structure of Local Government in the American Colonies. Middletown, Conn.: Wesleyan University Press, 1978.

Davis, Charlotte Pease, comp. Directory of Massachusetts Place Names: Current and Obsolete Counties, Cities, Towns, Sections or Villages, Early Names. [Lexington, Mass.]: Massachusetts Daughters of the American Revolution, 1987.

Dexter, Franklin B. "History of Connecticut, as Illustrated by the Names of Her Towns." Proceedings of the American Antiquarian Society, new ser., 3 (Oct. 1884–Apr. 1885): 421–448.

Dexter, Lincoln A., comp. Maps of Early Massachusetts: Pre-History through the Seventeenth Century. Rev. ed. Brookfield, Mass.: Lincoln A. Dexter, 1984.

Doolittle, Amos. Connecticut from the Best Authorities [map]. [Philadelphia, 1795].

Drake, Samuel Adams. History of Middlesex County, Massachusetts, Containing Carefully Prepared Histories of Every City and Town in the County, by Well-Known Writers, and a General History of the County from the Earliest to the Present Time. 2 vols. Boston, 1880.

Dubester, Henry J. State Censuses: An Annotated Bibliography of Censuses of Population Taken after the Year 1790 by States and Territories of the United States. 1948. Reprint. New York: Burt Franklin, 1969. The standard guide for its subject.

Eno, Joel N. "Expansion of Massachusetts—Chronological—Based on the Official Records." Americana 24 (1930): 28–40.

Eno, Joel N. "Expansion of Rhode Island—Chronological—Based on Official Records." Americana 24 (1930): 515–526.

Faeth, Henry J. Connecticut County: A Description of its Organization, Function and Relationship with Other Governmental Units. Rev. ed., edited by Patricia Stuart. Storrs, Conn.: Institute of Public Service, University of Connecticut, 1954.

Fairlie, John A. Local Government in Counties, Towns and Villages. New York: Century Co., 1906.

Farnham, Mary Frances, comp. Farnham Papers, 1603–1688. Vols. 7 and 8 of Documentary History of the State of Maine. Collections of the Maine Historical Society, 2d ser. Portland, 1901–1902. These documents are concerned chiefly with territorial changes.

Federal Writers' Project, Massachusetts. Massachusetts: A Guide to Its Places and People. Boston: Houghton Mifflin Co., 1937.

Felt, Joseph B. "Population of Massachusetts." Collections of the American Statistical Association 1, pt. 2 (1845): 121–216. Only volume published; issued in 3 parts in 1843, 1845, and 1847.

Flick, Alexander C., ed. History of the State of New York. 10 vols. New York: Columbia University Press, 1933–1937.

Fox, Dixon Ryan. Yankees and Yorkers. New York: New York University Press, 1940.

Gannett, Henry. Geographic Dictionary of Massachusetts. Department of the Interior, U. S. Geological Survey, Bulletin no. 116. Washington, D.C., 1894. Reprint. Baltimore: Genealogical Publishing Co., 1978.

Gay, William B., comp. Gazetteer of Hampshire County, Massachusetts, 1654–1887. 2 vols. in 1. Syracuse, N.Y., [1886].

Gipson, Lawrence Henry. British Empire before the American Revolution.15 vols. Caldwell, Idaho, and New York: Caxton Printers and Alfred A. Knopf, 1936–1970.

Greene, Evarts Boutell, and Virginia D. Harrington. American Population before the Federal Census of 1790. New York: Columbia University Press, 1932.

Greenleaf, Moses. Map Exhibiting the Principal Original Grants and Sales of Lands in the State of Maine. Portland, Me., 1829.

Greenleaf, Moses. Map of the Inhabited Part of the State of Maine, Exhibiting the Progress of Its Settlement since the Year 1778, the Representative Districts since the Year 1820, and the Population and Valuation of Taxable Property in Each District at the Year 1820. Portland, Me., 1829.

Hale, Richard Walden, Jr. "Forgotten Maine Boundary Commission." Proceedings of the Massachusetts Historical Society, 3d ser., 71 (1959): 147–155.

Harris, Caleb. Map of the State of Rhode Island. 1795. Reprint. Providence: Rhode Island Historical Society, 1969.

Hart, Albert Bushnell, ed. Commonwealth History of Massachusetts, Colony, Province, and State. 5 vols. New York: States History Co., 1927–1930.

Harwood, Pliny LeRoy. History of Eastern Connecticut Embracing the Counties of Tolland, Windham, Middlesex and New London. 3 vols. Chicago and New Haven: Pioneer Historical Publishing Co., 1931–1932.

Hatch, Louis Clinton, ed. Maine: A History. Centennial ed. 5 vols. New York: American Historical Society, 1919.

Hayward, John. Gazetteer of Massachusetts, Containing Descriptions of All the Counties, Towns, and Districts in the Commonwealth; Also, of Its Principal Mountains, Rivers, Capes, Bays, Harbors, Islands, and Fashionable Resorts: to Which Are Added Statistical Accounts of Its Agriculture, Commerce and Manufacture, with a Great Variety of Other Useful Information. Rev. ed. Boston, 1849.

Historical Records Survey, Connecticut. Newington. Vol. 17 of Hartford County. Inventory of the Town and City Archives of Connecticut, series 2. New Haven: Connecticut Historical Records Survey, 1939.

Historical Records Survey, Connecticut. Weston. Vol. 21 of Fairfield County. Inventory of the Town and City Archives of Connecticut, series 1. New Haven: Connecticut Historical Records Survey, 1940.

Historical Records Survey, Maine. Counties, Cities, Towns and Plantations of Maine: A Handbook of Incorporations, Dissolutions, and Boundary Changes. Portland: Maine Historical Records Survey, 1940. Reprint. Augusta: Maine State Archives, [1980].

Historical Records Survey, Massachusetts. Essex County (Salem). Inventory of the County Archives of Massachusetts, no. 5. Boston: Massachusetts Historical Record Survey, 1937.

Historical Records Survey, Rhode Island. Guide to the Public Vital Statistics Records, Births, Marriages, Deaths in the State of Rhode Island and Providence Plantations, Containing Chronologies of the Legislation Relating to or Affecting the Records Together with an Outline of the Civic Divisions of the State. Providence: Rhode Island Historical Records Survey, 1941.

History of Cumberland County, Maine, with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers. Philadelphia, 1880.

History of Litchfield County, Connecticut, with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers. Philadelphia, 1881.

History of Penobscot County, Maine, with Illustrations and Biographical Sketches. Cleveland, 1882.

History of the Connecticut Valley in Massachusetts, with Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers. 2 vols. Philadelphia, 1879.

Holbrook, Jay Mack. Rhode Island 1782 Census. Oxford, Mass.: Holbrook Research Institute, 1979.

Holland, Josiah Gilbert. History of Western Massachusetts: The Counties of Hampden, Hampshire, Franklin, and Berkshire: Embracing an Outline, or General History, of the Section, an Account of Its Scientific Aspects and Leading Interests, and Separate Histories of Its One Hundred Towns. 2 vols. Springfield, Mass., 1855.

Hooker, Roland Mather. Boundaries of Connecticut. Tercentenary Commission of the State of Connecticut, Committee on Historical Publications, Pamphlet 11. New Haven: Yale University Press, 1933.

Hough, Franklin B. "Papers Relating to Pemaquid and Parts Adjacent to the Present State of Maine, Known as Cornwall County When under the Colony of New-York, Compiled from Official Records in the Office of the Secretary of State at Albany, N.Y." 1856. Reprint. Collections of the Maine Historical Society [1st ser.], 5 (1857): 1–138.

Hough, Franklin B. Papers Relating to the Island of Nantucket with Documents Relating to the Original Settlement of That Island, Martha's Vineyard, and Other Islands Adjacent, Known as Dukes County While Under the Colony of New York. Albany, 1856.

Hough, Franklin B. "Pemaquid in Its Relations to Our Colonial History." Collections of the Maine Historical Society [1st ser.], 7 (1876): 127–164.

Hughes, Arthur H., and Morse L. Allen. Connecticut Place Names. [Hartford]: Connecticut Historical Society, 1976.

Hurd, Duane Hamilton, comp. History of Bristol County, Massachusetts, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia, 1883.

Hurd, Duane Hamilton, comp. History of New London County, Connecticut, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia, 1882.

Hurd, Duane Hamilton, comp. History of Plymouth County, Massachusetts, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia, 1884.

Hurd, Duane Hamilton, comp. History of Worcester County, Massachusetts, with Biographical Sketches of Many of Its Pioneers and Prominent Men. 2 vols. Philadelphia, 1889.

Hutchinson, Thomas. History of the Colony and Province of Massachusetts-Bay. Edited by Lawrence Shaw Mayo. 3 vols. Cambridge: Harvard University Press, 1936.

International Boundary Commission, United States and Canada. Joint Report upon the Survey and Demarcation of the Boundary between the United States and Canada from the Source of the St. Croix River to the St. Lawrence River. Washington, D.C.: Government Printing Office, 1925.

James, Sydney V. Colonial Rhode Island: A History. New York: Charles Scribner's Sons, 1975.

Jenness, John Scribner. Isles of the Shoals: An Historical Sketch. New York, 1873.

Jodziewicz, Thomas Walter. "Dual Localism in Seventeenth-Century Connecticut: Relations between the General Court and the Towns, 1636–1691." Ph.D. diss., College of William and Mary, 1974. Ann Arbor, Mich.: University Microfilms, 1974.

Johnston, Alexander. Connecticut: A Study of a Commonwealth-Democracy. Boston and New York, 1887.

Kane, Joseph Nathan. American Counties: Origins of Names, Dates of Creation and Organization, Area, Population, Historical Data, and Published Sources. 3d ed. Metuchen, N.J.: Scarecrow Press, 1972.

Kaufman, Martin, John W. Ifkovic, and Joseph Carvalho, III, eds. Guide to the History of Massachusetts. New York: Greenwood Press, 1988.

Kemp, Thomas Jay. Connecticut Researcher's Handbook. Gale Genealogy and Local History Series, vol. 12. Detroit: Gale Research Co., 1981.

Klamkin, Marian. Watertown Then and Now. Derby, Conn.: Bacon Printing Co., 1976.

Lainhart, Ann S. State Census Records. [Baltimore]: Genealogical Publishing Co., 1992.

Lay, George Cowles. "Famous Boundary Dispute between Rhode Island and Massachusetts." Journal of American History 7 (1913): 911–918.

Levenson, Rosaline. County Government in Connecticut: Its History and Demise. Storrs, Conn.: University of Connecticut, 1966.

Long, John H., and Gordon Den Boer. Atlas of Historical County Boundaries: Connecticut, Maine, Massachusetts, Rhode Island. Edited by John H. Long. New York: Simon & Schuster, 1994. 63 counties, 412 pages, 415 maps.

McLoughlin, William G. Rhode Island: A Bicentennial History. New York: W. W. Norton and Co., 1978.

Maine. Laws of the State of Maine. Augusta, 1840–. Until the 1970s, the title pages of these laws read, "Acts and Resolves." Starting in 1842, "Public Laws" and "Private and Special Laws" constitute separate sections in every volume, each section having its own chapter numbers and, until 1907, its own pagination. Cited as Me. Laws.

Maine. Private and Special Acts of the State of Maine. Augusta, 1820–1839. Cited as Me. Priv. Acts.

Maine. Public Acts of the State of Maine. Augusta, 1820–1839. Cited as Me. Pub. Acts.

Maine. Governor. Proclamation, 9 May 1838. Secretary of State Manuscripts. Miscellaneous Records, 2:99–100. Maine State Library, Augusta. Cited as Me. Gov. Proc.

Maine Historical Society. Province and Court Records of Maine. 6 vols. Portland: Maine Historical Society, 1928–1975.

Map of Maine, New Hampshire and Vermont, Compiled from the Latest Authorities. Philadelphia: A. Finley, [1826].

Map of Maine, New Hampshire and Vermont, Compiled from the Latest Authorities. Philadelphia: S. Augustus Mitchell, 1847. This map is nearly identical to the 1852 version (below).

Map of Maine, New Hampshire and Vermont, Compiled from the Latest Authorities. Philadelphia: S. Augustus Mitchell, 1852. This map is nearly identical to the 1847 version (above).

Map of Maine, New Hampshire and Vermont, from the Most Authentic Sources. Hartford: H. F. Sumner and Co., 1834.

Map of the State of Rhode Island and Providence Plantations. Philadelphia: D. G. Beers and Co., 1871.

Massachusetts. Acts and Resolves of Massachusetts. Boston, 1781–. Cited as Mass. Acts.

Massachusetts. Acts and Resolves, Public and Private, of the Province of Massachusetts Bay, to Which Are Prefixed the Charters of the Province, with Historical Explanatory Notes, and Appendix. 21 vols. Boston, 1869–1922. Cited as Mass. Col. Acts.

Massachusetts. Charters and General Laws of the Colony and Province of Massachusetts Bay, Carefully Collected from the Publick Records and Ancient Printed Books, to Which is Added an Appendix, Tending to Explain the Spirit, Progress, and History of the Jurisprudence of the State, Especially in a Moral and Political View. Boston, 1814.

Massachusetts. Records of the Governor and Company of the Massachusetts Bay in New England. Edited by Nathaniel B. Shurtleff. 5 vols. in 6. Boston, 1853–1854. Cited as Mass. Recs.

Massachusetts. Bureau of Statistics. Decennial Census, 1915. Boston, 1918.

Massachusetts. Court of Assistants. Records of the Court of Assistants of the Colony of the Massachusetts Bay, 1630–1692. 3 vols. Boston: Suffolk County, 1901–1928.

Massachusetts. Secretary of the Commonwealth. Historical Data Relating to Counties, Cities, and Towns in Massachusetts. 1966. Reprint. Clearwater, Fla.: Leonard M. Smith, Jr., 1975. Cited as Mass. Sec. Comm.

Morison, Elizabeth Forbes, and Elting E. Morison. New Hampshire: A Bicentennial History. New York: W. W. Norton and Co., 1976.

Morris, Gerald E., and Richard D. Kelly, Jr., eds. Maine Bicentennial Atlas: An Historical Survey. Portland: Maine Historical Society, 1976.

Nason, Elias. Gazetteer of the State of Massachusetts, with Numerous Illustrations on Wood and Steel. Boston, 1878.

Nelson, John. Worcester County: A Narrative History. 3 vols. New York: American Historical Society, 1934.

New Hampshire. Laws of New Hampshire, Including Public and Private Acts and Resolves [1680–1835]. 10 vols. Concord, 1904–1922. Cited as N.H. Early Laws.

New Hampshire. Provincial and State Papers. Vols. 1–10 edited by Nathaniel Bouton; vols. 11–18 edited by Isaac W. Hammond; vols. 19–31 edited by Albert Stillman Batchellor; vols. 32–33 edited by Henry Harrison Metcalf; vols. 34–40 edited by Otis G. Hammond. Concord, 1867–1943. Cited as N.H. State Papers.

New Plymouth Colony. Book of the General Laws of the Inhabitants of the Jurisdiction of New-Plimouth, Collected Out of the Records of the General Court, and Lately Revised, and with Some Emendations and Additions, Established and Disposed into Such Order as They May Readily Conduce to General Use and Benefit. Boston, 1672. Cited as Ply. Laws.

New Plymouth Colony. Records of the Colony of New Plymouth in New England. Vols. 1–8 edited by Nathaniel B. Shurtleff; vols. 9–12 edited by David Pulsifer. Boston, 1855–1861.

New York. Commissioners of Statutory Revision. Colonial Laws of New York from the Year 1664 to the Revolution, Including the Charters of the Duke of York, the Commissions and Instructions to Colonial Governors, the Duke's Laws, the Laws of the Dongan and Leisler Assemblies, the Charters of Albany and New York, and the Acts of the Colonial Legislatures from 1691 to 1775, Inclusive. Report to the Assembly no. 107, 1894. 5 vols. Albany, 1894–1896. Cited as N.Y. Col. Laws.

Noble, John. "Incident in 1731 in the Long Dispute of Massachusetts and Rhode Island over Their Boundary Line." Proceedings of the Massachusetts Historical Society, 2d ser., 19 (1906): 20–34.

O'Callaghan, E. B., comp. Documentary History of the State of New York. 4 vols. Albany, 1850–1851.

Old Maps of Androscoggin County, Maine, in 1873. Fryeburg, Me.: Saco Valley Printing, 1983.

Old Maps of Kennebec County, Maine, in 1879. Fryeburg, Me.: Saco Valley Printing, 1983.

Old Maps of Northeastern Essex County, Massachusetts, in 1884. Fryeburg, Me.: Saco Valley Printing, 1982.

Old Maps of Southern Somerset County, Maine, in 1883. Fryeburg, Me.: Saco Valley Printing, 1989.

Old Maps of York County, Maine, in 1872. Fryeburg, Me.: Saco Valley Printing, 1980.

Onuf, Peter S. Origins of the Federal Republic: Jurisdictional Controversies in the United States, 1775–1787. Philadelphia: University of Pennsylvania Press, 1983.

Palfrey, John Gorham. History of New England. 5 vols. Boston, 1882–1890.

Parry, Clive, ed. Consolidated Treaty Series. 231 vols. Dobbs Ferry, N.Y.: Oceana Publications, 1969–1981.

Paullin, Charles O. Atlas of the Historical Geography of the United States. Edited by John K. Wright. Washington, D.C., and New York: Carnegie Institution of Washington and American Geographical Society of New York, 1932. Excellent section on international and interstate boundary disputes.

Pease, John C., and John M. Niles. Gazetteer of the States of Connecticut and Rhode-Island, Written with Care and Impartiality, from Original and Authentic Materials. Hartford, Conn., 1819.

Perry, Charles M. "Southwest Corner of the Shawomet Purchase." Rhode Island History 10 (1951): 65–68, 80–85.

Ply. Laws. See New Plymouth Colony. Book of the General Laws…of New-Plimoth.

Pope, Franklin Leonard. Western Boundary of Massachusetts: A Study of Indian and Colonial History. Pittsfield, Mass., 1886.

Potter, Elisha R., Jr. Early History of Narragansett. Collections of the Rhode Island Historical Society, vol. 3. Providence, 1835.

Pratt, Daniel J., comp. Report of the Regents of the University on the Boundaries of the State of New York. N.Y. Sen. Doc. no. 108, 1873, and N.Y. Sen. Doc. no. 61, 1877. 2 vols. Albany, 1874–1884.

Preston, Richard Arthur. Gorges of Plymouth Fort: A Life of Sir Ferdinando Gorges, Captain of Plymouth Fort, Governor of New England, and Lord of the Province of Maine. Toronto: University of Toronto Press, 1953.

Pruitt, Bettye Hobbs, ed. Massachusetts Tax Valuation List of 1771. Boston: G. K. Hall, 1978.

Reid, John G. Acadia, Maine, and New Scotland: Marginal Colonies in the Seventeenth Century. Toronto: University of Toronto Press, 1981.

Reid, John G. Maine, Charles II and Massachusetts: Governmental Relationships in Early Northern New England. Maine Historical Society Research Series, no. 1. Portland, 1977.

Rhode Island. Acts and Resolves of Rhode Island and Providence Plantations. Providence, 1776–. Cited as R.I. Acts & Resolves.

Rhode Island. Records of the Colony of Rhode Island and Providence Plantations, in New England. 10 vols. Edited by John Russell Bartlett. Providence, 1856–1865. Coverage extends beyond independence to 1792. Cited as R.I. Recs.

Ring, Elizabeth, comp. Maine Bibliographies: A Bibliographical Guide. Portland, Me.: Maine Historical Society, 1973.

Ritchie, Robert C. Duke's Province: A Study of New York Politics and Society, 1664–1691. Chapel Hill: University of North Carolina Press, 1977.

Roth, David M. Connecticut: A Bicentennial History. New York: W. W. Norton and Co., 1979.

Russ, William A. How Pennsylvania Acquired Its Present Boundaries. Pennsylvania Historical Association, Pennsylvania History Studies, no. 8. University Park: Pennsylvania State University, 1966.

Schwarz, Philip J. Jarring Interests: New York's Boundary Makers, 1664–1776. Albany: State University of New York Press, 1979.

Sellers, Helen Earle. Connecticut Town Origins: Their Names, Boundaries, Early Histories and First Families. Chester, Conn.: Pequot Press, n.d.

Shepard, Odell. Connecticut, Past and Present. New York: Alfred A. Knopf, 1939.

Shortt, Adam, and Arthur G. Doughty, eds. Documents Relating to the Constitutional History of Canada. Vol. 1, 1759–1791. Canadian Archives, Sessional Paper no. 18. Ottawa, 1907. Contains the full text of King George III's Proclamation of 1763, including boundary descriptions.

Sinko, Peggy Tuck. Guide to Local and Family History at the Newberry Library. Salt Lake City: Ancestry Publishing, 1987.

Skillin, Glenn B., ed. "Vermont-Massachusetts Boundary." Vermont History 30 (1962): 63–65.

Smith, Edgar Crosby. Moses Greenleaf, Maine's First Map-Maker: A Biography, with Letters, Unpublished Manuscripts, and a Reprint of Mr. Greenleaf's Rare Paper on Indian Place-Names; also a Bibliography of the Maps of Maine. Bangor, Me.: The De Burians, 1902.

Smith, Jonathan. "Massachusetts and New Hampshire Boundary Line Controversy, 1693–1740." Proceedings of the Massachusetts Historical Society, 3d ser., 43 (1909–1910): 77–88.

Spofford, Jeremiah. Gazetteer of Massachusetts: Containing a General View of the State, with a Historical Sketch of the Principal Events from Its Settlement to the Present Time, and Notices of the Several Towns Alphabetically Arranged. Newburyport, Mass., 1828.

Spofford, Jeremiah. Historical and Statistical Gazetteer of Massachusetts, with Sketches of the Principal Events from Its Settlement, a Catalogue of Prominent Characters, and Historical and Statistical Notices of the Several Cities and Towns, Alphabetically Arranged, with a New Map of the State. Haverhill, Mass., 1860.

Stephenson, Richard W., comp. Land Ownership Maps: A Checklist of Nineteenth Century United States County Maps in the Library of Congress. Washington, D.C.: Library of Congress, 1967. Most of the maps listed here have been reproduced on microfiche by the Library of Congress.

Susquehannah Company Papers. Vols. 1–4 edited by Julian P. Boyd; vols. 5–11 edited by Robert J. Taylor. Wilkes Barre, Pa., and Ithaca, N.Y.: Wyoming Historical and Geological Society, 1930–1971.

Swindler, William F., ed. Sources and Documents of United States Constitutions. 10 vols. Dobbs Ferry, N.Y.: Oceana Publications, 1973–1979. The most complete and up-to-date compilation for the states.

Taylor, Robert J. Colonial Connecticut: A History. Millwood, N.Y.: KTO Press, 1979.

Temple, Josiah H. History of the Town of Palmer, Massachusetts, Early Known as the Elbow Tract, Including Records of the Plantation, District, and Town, 1716–1889. Palmer, Mass., 1889.

Territorial Papers of the United States. Vols. 1–26 edited by Clarence E. Carter; vols. 27–28 edited by John P. Bloom. Washington, D.C.: Government Printing Office, 1934–1975. Cited as Terr. Papers U.S.

Thompson, Edmund Burke. Maps of Connecticut before the Year 1800: A Descriptive List. Windham, Conn.: Hawthorn House, 1940.

Thompson, Edmund Burke. Maps of Connecticut for the Years of Industrial Revolution, 1801–1860: A Descriptive List. Windham, Conn.: Hawthorn House, 1942.

Thorndale, William, and William Dollarhide. Map Guide to the U.S. Federal Censuses, 1790–1920. Baltimore: Genealogical Publishing Co., 1987. An atlas of well-designed county outline maps for each state, accompanied by a bibliography and an explanation of methodology.

Thornton, J. Wingate. "Ancient Pemaquid: An Historical Review." Collections of the Maine Historical Society [1st ser.], 5 (1857): 139–305.

[Tracy, Cyrus M., et al.] Standard History of Essex County, Massachusetts, Embracing a History of the County from Its First Settlement to the Present Time, with a History and Description of Its Towns and Cities. Boston, 1878.

Trumbull, James H. Indian Names of Places, Etc., in and on the Borders of Connecticut, with Interpretations of Some of Them. Hartford, 1881.

Trumbull, James H., ed. Memorial History of Hartford County, Connecticut, 1633–1884. 2 vols. Boston, 1886.

Ullman, Edward L. "Historical Geography of the Eastern Boundary of Rhode Island." Research Studies of the State College of Washington 4, no. 2 (1936): 67–87.

United States. Statutes at Large of the United States of America, 1789–1873. 17 vols. Boston: Little, Brown, 1845–1874. Cited as U.S. Stat.

Upham, George B. "`Great River Naumkeek': Once the Southern Boundary of New Hampshire." Granite Monthly 52 (May 1920): 193–201.

Van Zandt, Franklin K. Boundaries of the United States and the Several States. Geological Survey Professional Paper 909. Washington, D.C.: Government Printing Office, 1976. The standard compilation for its subject.

Varney, George J. Brief History of Maine. Portland, 1888.

Walling, Henry Francis. Old Maps of Oxford County, Maine, in 1858. Fryeburg, Me.: Saco Valley Printing, 1972.

Walling, Henry Francis. Topographical Map of Hancock County, Maine, from Actual Surveys. New York, 1860.

Walling, Henry Francis. Topographical Map of the County of Penobscot, Maine. New York, 1859.

Walling, Henry Francis, and Ormando Willis Gray, comps. Official Topographical Atlas of Massachusetts. Boston, 1871.

Washburn, Emory. Sketches of the Judicial History of Massachusetts from 1630 to the Revolution in 1776. Boston, 1840.

Wells, Robert V. Population of the British Colonies in America before 1776: A Survey of Census Data. Princeton, N.J.: Princeton University Press, 1975.

Willard, Josiah. Census of Newington, Connecticut, Taken According to Households in 1776. Edited by Edwin Stanley Welles. Hartford: Frederic B. Hartranft, 1909.

Williamson, William D. History of the State of Maine, from Its First Discovery, A.D. 1602, to the Separation, A.D. 1820. 2 vols. Hallowell, Me., 1832.

Winsor, Justin, ed. Memorial History of Boston, Including Suffolk County, Massachusetts, 1630–1880. 4 vols. Boston, 1880–1886.

Witherell, Eugene E. Map of the Colony of Rhode Island and Providence Plantations, 1636–1740. [Providence: Rhode Island Historical Society], 1925.

York County, Maine. Register of Deeds. York Deeds [1642–1737]. 18 vols. in 19. Vols. 1–4 edited by H. W. Richardson; vols. 5–6 edited by W. M. Sargent; vols. 7–11 edited by L. B. Chapman. Portland et al., 1887–1910.