The history of the state of Maine; from its first discovery, A. D. 1602, to the separation, A. D. 1820, inclusive, Vol. II, Part 72

Author: Williamson, William Durkee, 1779-1846
Publication date: 1832
Publisher: Hallowell, Glazier Masters & co.
Number of Pages: 724


USA > Maine > The history of the state of Maine; from its first discovery, A. D. 1602, to the separation, A. D. 1820, inclusive, Vol. II > Part 72


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72


* Before the Revolution, the wearing of wigs was fashionable, even among the common people.


t Coaches were introduced into England, about 1580; before which time, " the queen on public occasions rode behind her chamberlain."-4 Hume, p. 189 .- Many of our mothers, in like manner, attended their hus- bands to public worship for years, even since the Revolution.


CHAP. XXVIII.]


OF MAINE.


705


this eastern country has been called to pass, have exhibited the A. D. 1623, inhabitants in all the forms of struggle and contest for existence, to 1820. for shelter, for food, and for freedom. An era is now unfolded to the enjoyment of unenthralled religion, and advancements in education and the arts ;- interests, which form the chief glory of a community and of man. Is the visitant, or traveller, surprized to find with what rapidity the forest has been converted into cul- tivated farms and populous towns-to behold how the myriads of savages are reduced to a few feeble clans-the objects of mere compassion, whose appalling yells so lately reverberated through the wilderness, and whose merciless revenge so boldly and un- sparingly slaughtered the numerous recruits of settlers, and de- molished their houses and strongholds ?- then may a spirit of future enterprize shew, that we consider the work of improve- ment and true greatness only commenced. The Divine pencil has drawn for us the outlines of an extensive commonwealth. A vast domain of nature still remains uncultivated ; and attainments in literary and moral refinement, are yet in the outer court of per- fectability. In the march of intellect, therefore, let science and practical skill put to experiment, what may serve to develope the resources of matter, mind and nature, and the effects must educe models-a thousand for one. Let the temple, founded in our fa- thers' virtues, and cemented by their blood, be finished, furnish- ed and fortified, in a style no less superior than the superstruc- ture itself-and so we and ours fulfil the destiny appointed us, of making strong and solid, the pillars of our country's greatness.


VOL. II. 89


APPENDIX.


NO. 1.


List of Councillors in Maine, and Sagadahock, under the Char- ter of William and Mary, from 1691 to 1780, inclusive.


First chosen, A. D.


FOR MAINE.


1691-2 *Job Alcot, Sam'l Hey- man, and *Samuel Donnel, 3 years.


1693 *Francis Hook, 2 years, *Charles Frost, 11 years.


1694 *Samuel Wheelwright, 6 years.


1695 Eliakim Hutchinson, 21 years, died 1718.


1698 *Jos. Hammond, 21 years. 1701 Benjamin Brown, 6 years. 1706 *Ichabod Plaisted, 10 y'rs. 1708 Elisha Hutchinson, 2 y'rs. *John Wheelwright, 25 years.


1716 Adam Winthrop, 3 years. 1725 Edw. Hutchinson, 2 years. 1727 *William Pepperell, jr.+ 33 years, Bart. 1746.


1730 *Timothy Gerrish, 5 years. 1733 *Samuel Came, 9 years. 1735 *Jeremiah Moulton, 17 y'rs. 1752 Jabez Fox, 3 years. 1755 *John Hill, 16 years. Richard Cutts, 8 years.


1760 *Nath'I Sparhawk, 13 y'rs.


1763 John Bradbury, 10 years. 1766 *Jeremiah Powell,+ 8 y'rs for Maine, and 4 years for Sagadahock.


A. D.


1770 James Gowen, 1 year for Maine, and 3 years for Sag- adahock.


1773 Jerathmel Bowers, 1 year. *Jedediah Preble, 2 years.


1774 *Enoch Freeman, 2 years. Benj. Chadbourne, 2 years for Maine, and 1 year for Sagadahock.


1775 Charles Chauncey, 2 years.


1776 David Sewall, 2 years.


1778 Joseph Simpson, 2 years.


1779 Edward Cutts.


FOR SAGADAHOCK.


1691 Sylvanus Davis, 2 years. 1692 Joseph Lynde, 22 years.


1706 John Leverett, 1 year.


1717 Elisha Cook, 2 years.


1719 Paul Dudley, 3 years.


1722 Spencer Phips, 10 years.


1724 Samuel Thaxter, 1 year.


1733 John Jeffries, 11 years. 1741 James Allen, 1 year.


1746 John Wheelwright, 10 y'rs.


1755 William Brattle, 12 years.


1770 [Bee Powell, Chadbourne, and Gowen, ] under 'Maine.'


1775 John Tailer, 3 years.


1778 Henry Gardner, 1 year. 1779 Joseph Simpson.


* Those with this mark were Judges of the Inferior Court, or Common Pleas.


t Those with this mark were appointed " Mandamus" Councillors, in 1775.


N. B .- The number of years annexed to the names was not always suc- cessive.


708


APPENDIX.


NO. 2.


List of Councillors and Senators from Maine, from 1780, to 1820, inclusive.


First elected, A. D.


1780 Edward Cutts, 2 years.


" Jedediah Preble, 3 years.


" Thomas Rice, 3 years.


= Benj. Chadbourne, 5 years.


1782 Nathaniel Wells, 10 years, Councillor, in 1793.


1783 John Lewis, 2 years-Wm. Lithgow, 3 years.


1785 Josiah Thatcher, Jr.


1786 Waterman Thomas.


1788 Dummer Sewall, 2 years.


1789 Daniel Cony, 3 years.


1791 David Mitchell-Alexander Campbell.


1792 Simon Frye-Peleg Wads- worth.


1794 William Widgery -- Ste- phen Longfellow.


1795 David Mitchell.


1796 Daniel Davis-Isaac Par- ker.


1797 Samuel Thompson.


1798 Nathaniel Dummer, Coun- cillor in 1809.


1800 Richard F. Cutts.


1801 John Lord, Councillor in 1813-Woodbury Storer. 1803 John Woodman -- John Cushing-John Chandler. 1806 Joseph Storer-Levi Hub- bard-Dan'l Ilsley-Tho's Fillebrown-George Ulmer -John Farley-Benjamin J. Porter-Nathan Wes- ton.t


1807 James Means-Wm. King -Barzillai Gannet.


A. D.


1808 Joseph Leland-Lathrop Lewis-Ammi R. Mitchell -Theodore Lincoln-Da- vid Cobbt-Prentiss Mel- len.t


1809 Alexander Rice -- Francis Carr-Joshua Cushman.


1810 Thomas Cutts -- Martin Kinsley.


1811 James Parker -- Moses Carl- tont-Asa Clapp.t


1812 William Moody-Eleazer W. Ripley-Jonathan Page -Ebenezer Poor-Erastus Foote -- William Webber -William Reed -- Matthew Cobb.t


1813 John Holmes-Jacob Ab- bot-Dan'l Stowell-Josh- ua Gage-James Campbell. 1814 Mark L. Hill-Albion K. Parris.


1815 Wm. Crosby-Josh. Headt Ezekiel Whitman.t


1816 Isaac Parsons-Mark Har- ris-Wm. D. Williamson- Ebenezer T. Warren-Jo- siah Stebbins.t


1817 Archelaus Lewis -- John Moor-Solomon Bates.


1818 Samuel Fessenden-Sam- uel Small-James Bridge.t 1819 James Irish-Barret Pot- ter.t


1820 March 15, Separation of Maine from Massachusetts.


N. B .- Those in Italics were Councillors.


t Those with this mark annexed, were only in the Council; except Gen. David Cobb, who was President of the Senate before he removed in- to Maine.


709


APPENDIX.


NO. 3.


List of Members of Congress from Maine.


First chosen.


1789 George Thatcher, [of Biddeford,] 10 years.


1793 Henry Dearborn, [Pittston,] 4 years.


" Peleg Wadsworth, [Portland,] 8 years.


1795 Isaac Parker, [Castine,] 2 years.


1797 Silas Lee, [ Wiscasset,] 3 years.


1801 Richard Cutts, [Kittery,] S years.


1803 Samuel Thatcher, [Warren,] 4 years. Phineas Bruce, [Machias,] 2 years.


1805 John Chandler, [Monmouth,] 4 years.


1807 Orchard Cook, [ Wiscasset.]


66 Daniel Ilsley, [Portland,] 2 years.


1809 Barzillai Gannet, [Hallowell.]


66 Ezekiel Whitman, [Portland.]


1811 Peleg Talman, [Bath.]-William Widgery, [Portland.] Francis Carr, [Bangor.]


1813 George Bradbury, [Portland.]-Levi Hubbard, [Paris.]


66 Cyrus King, [Saco,]-John Wilson, [Belfast.]


Abiel Wood, [ Wiscasset.]-James Parker, [Gardiner.]


1815 Samuel Davis, [Bath.]-Benjamin Brown, [ Waldoborough.] James Carr, [Bangor.]-Samuel S. Conner, [Norridgewock.] Thomas Rice, [Augusta and Winslow.]


1817 John Holmes, [Alfred.]


Benjamin Orr, [Brunswick.]-Joshua Gage, [Augusta.] Albion K. Parris, [Paris and Portland.]


1818 Enoch Lincoln, [Paris.]


1819 Mark L. Hill, [Georgetown.]-Joshua Cushman, [ Winslow.] Martin Kinsley, [Hampden.]


1821 Joseph Dane, [Kennebunk.]


William D. Williamson, [Bangor.]-Ebenezer Herrick, [ Bow- doinham.]


1822 Mark Harris, [Portland.]


Prentiss Mellen, Senator in Congress from Maine, before the Separation. 1820 John Holmes, and John Chandler, first Senators from Maine after the Separation.


Note .- Eighteen of these gentlemen have deceased .- Mr. Thatcher was Judge of the S. J. Court of Mass. 10 years. He died, 1824 .- Mr. Dearborn was Secretary of War, 4 or 5 years, and a Major-General in the last war. He died in Boston. - Mr. Wadsworth was a General in the Revolution. He died at Hiram, 1831 .- Mr. Parker was Chief Justice of the S. J. Court many years before his death, 1830 .- Mr. Lee was Dist. Att. for Maine for 12 years, before his death, 1814 .- Mr. Bruce was a young counsellor at law of distinguished abilities .- Mr. Widgery was for many years a Judge of the C. C. Pleas before his death .- Messrs. F. and J. Carr, father and son, were gentlemen of great firmness and integ- rity. The former, who died in 1820, survived the latter only a few years. -Mr. King, an eminent lawyer, was Maj. Gen. of the militia, when he died, 1817 .- Mr. Brown died, 1817. He was a physician, learned in his profession and highly esteemed .- Mr. Lincoln was the third Governor of Maine.


710


APPENDIX


NO. 4.


Government of Maine.


PROVINCE OF MAINE.


Accessitus.


1635-6 William Gorges, Dep'y Governor.


1639 Charter of Sir F. Gorges. 1640 Tho's Gorges, Dep'y Gov. 1644 Richard Vines, Dep'y. Gov. 1646 Divided by Kennebunk river.


1646 Edw. Godfrey, elected Gov. of the west Division, or Gorges' part.


" George Cleaves, Deputy President of the East Di- vision, or Lygonia, under Alexander Rigby, to 1658.


1652-3 Massachusetts assumes the government of western Maine.


1658 She extends her govern- ment over Lygonia, also.


1665 The King's Commission- ers assume the govern- ment of both.


1668 Massachusetts resumes the administration of Gor- ges' original and entire Province,


1677 She purchases it.


1679-80 Provincial government of Maine established.


1680 Thomas Danforth, Pres't. 1686-S Interrupted by Joseph Dudley, and Edmond An- dros.


1689 President Danforth's ad- ministration resumed.


SAGADAHOCK, Western and Eas- tern ;- [as divided by Pe- nobscot river.]


Accessitus. WESTERN SAGADAHOCK.


1631 Pemaquid proprietors.


1664 Patent to the Duke of York. 1665 King's Commissioners as- sume the administration.


1674 Devonshire County, estab- lished by Massachusetts.


1680-7 Ed. Andros, and Tho's Dungan, ducal governors. 1688 Andros, Governor of New- England.


1689 Government assumed by Massachusetts.


EASTERN SAGADAHOCK.


1635 M. d'Aulney, [French,] Lt. Governor, and comman- der at Penobscot.


1651 M. de LaTour, [French.]


1654 Subdued by the English. Confirmed to them by treaty. 1655 Sir Thomas Temple, [En- glish,] Governor.


1668 Resigned to France, under the treaty of Breda.


1670 Rulers, [French,] viz. M. Denys ;- De Bourg


1674 Duke's Patent, [English.] 1688 Gov. Andros.


1690 Subdued by Sir W. Phips.


1691 Province Charter of William and Mary, embraces Maine and Sagadahock.


ROYAL GOVERNORS. Exitus. 1692 Sir Wm. Phips. He retires to England, 1694,-died 1695.


1694 William Stoughton, Lieut. Governor.


1699 Richard Earl Bellamont, Gov. Died, March 5, 1701.


1701 Lieut. Governor Stoughton, July 7, 1701.


The Council. Removed 1715.


1702 June, Joseph Dudley, Governor.


1715 Nov. 9, William Tailer, Lieut. Governor.


1716 Oct. Samuel Shute, Governor. Left for Eng. Dec. 27, 1722. 1723 Jan. 1, William Dummer, Lieut. Governor.


1


711


APPENDIX.


1728 July, William Burnet, Governor. 1729 Lieutenant-Governor Dummer. 1730 August, Jonathan Belcher, Governor. 1740 July, William Shirley, Governor. 1749 Spencer Phips, Lieut. Governor. 1753 August 7, Gov. Shirley returns. 1756 Sept. Lieut. Governor Phips. 1757 The Council.


Died, Sept. 7, 1729.


Displaced, 1740. Comm'r. to Paris, 1749.


Goes to England, 1756. Died, April 4, 1757.


Aug. 3, Thomas Pownal, Governor. Left, June 3d, 1760.


1760 Aug. 4, Sir Francis Bernard, Governor. Aug. 2, 1769.


1769 Thomas Hutchinson, Governor. 66 May, 1774.


1774 Thomas Gage, Governor-General. Denounced, Oct. 1774.


Oct. 7, Provincial Congresses to July 19, 1775. 1775 July, The Council, to Oct. 1780.


Governors under the Constitution of the Commonwealth.


Elected.


1780 Oct. 25, John Hancock, Governor 4 years and 7 months.


1785 May, James Bowdoin, Gov. 2 years.


1787 John Hancock, Gov. 5 years and 4 months. Died, Oct. 1793.


1793 Oct. Samuel Adams, Lieut. Governor S months.


1794 Gov. 3 years.


1797 Increase Sumner, Gov. 2 years. Died, June, 1799.


1799 June, Moses Gill, Lieut. Governor 11 months.


1800 Caleb Strong, Governor 7 years.


1807 James Sullivan, Governor. Died, Dec. 10, 1808.


1808 Levi Lincoln, Lieut. Governor.


1809 Christopher Gore, Governor 1 year.


1810 Elbridge Gerry, Governor 2 years.


1812 Caleb Strong, Governor 4 years.


1816 John Brooks, Governor till Separation-4 years.


1820 March 15, Maine separated from Massachusetts.


Governors of Maine.


Elected.


1820 William King, Governor. Resigned, May, 1821.


1821 May, W. D. Williamson, President of Senate, acting as Gov- ernor, December, 1821.


1822 Albion K. Parris, Governor 5 years.


1827 Enoch Lincoln, Governor. Died, Aug. 1829.


1829 Nathan Cutler, President of the Senate and acting Governor, to January, 1830.


1830 Jonathan G. Hunton, Governor I year.


1831 Samuel E. Smith, Governor.


712


APPENDIX.


NO. 5.


List of the Counties and Towns within the State, at the time of Separation-with references to the settlement, incorporation, or description .- N. B .- Those in Italics, are antiquated places. The numerical letters, i. ii. refer to the vols. : but where none in- tervenes the names and the figures, the reference is always to the page of the second volume.


Addison, page 575. Agamenticus, i. 231, 287.


Canaan, 540.


Cape Elizabeth, 48, 377


Albany, 597.


Cape-Porpoise, i. 351, 2, ii. 29, 42, (see Arundel, ii. 85.)


Albion, 598.


Alfred, 565.


Carmel, 618.


Alna, 567.


Castine, ['Biguyduce, i. 248,262,] ii. 572, 642.


Anson, 580.


Charleston, 618.


Appledore, i. 401, 564.


Cherryfield, 661.


Arundel, 85, (see Cape-Porpoise.) Athens, 597.


China, 668.


Atkinson, 674.


Clinton, 569.


Augusta, 576-7.


Columbia, 572.


Avon, 594.


Corinna, 661.


Baldwin, 594.


Corinth, 618.


Bangor, 552, 646.


Cornish, 567.


Bath, 488.


Cornville, 580.


Belfast, 398, 480.


CUMBERLAND COUNTY, 354. Cushing, 541.


Belgrade, 572.


Belmont, 637.


Danville, [Pejepscot,] 594.


Dearborn, 626.


Deer Isle, 543.


Bingham, 626.


Devonshire, i. 443.


Bloomfield, 637.


Bluehill, 362, 542.


Boothbay, 375, (formerly Towns- hend, 166.)


Bowdoin, 538.


Bowdoinham, 336.


Brewer, 626.


Eastport, (Moose Island,) 579, 640. Eddington, 618.


Bristol, 376, (see 166.)


Eden, 573.


Brooks, 661.


Edgecomb, 404.


Brooksville, 668.


Elliot, 617.


Brownfield, 594.


Ellsworth, 590.


Embden, 598.


Etna, 674.


Exeter, 617.


Fairfield, 540.


Falmouth, i. 393, 620. ii. 29, 83, 437. Farmington, 564.


Bethel, 573.


Denmark, 608.


Biddeford, 82, (see Saco.)


Dexter, 661. Dixfield, 598.


Dixmont, 609.


Dresden, (Pownalborough,) 567.


Durham, 545.


Bridgeton, 565.


Brunswick, [i. 266,290,573,] ii. 87-8, 116, 159, 191, 584. Buckfield, 556. Bucksport, 362, 479, 554. Buxton, 181, 365. Calais, 612. Camden, 551.


Dennysville, 668.


Berwick, [Newichawannock,] i. 243, ii. 77.


Chesterville, 594.


Andover, 599.


B


713


APPENDIX.


Fayette, 568-9. Foxcroft, 627. Frankfort, 546. Freedom, 632. Freeman, 609.


Freeport, 543. Friendship, 238, 235, 609. Fryeburg, 63, 459. Gardiner, 597. Garland, 618. Georgetown, [Arrowsick & Park- er's Islands, i. 53, 535.] ii. 89,119. Gilead, 599.


Gorgeana, i. 288, (see York.)


Gorham, 181, 244, 311, 374. Gouldsborough, 544.


Gray, 465. Greene, 539. Greenwood, 661. Guilford, 661.


Hallowell, 390.


Hampden, 566, 645.


HANCOCK COUNTY, 54S.


Harlem, 572.


Harmony, 597.


Harpswell, 87-8, 329.


Harrington, 576.


Harrison, 599. Hartford, 530.


Hartland, 674.


Hebron, 554.


Hermon, 638.


Hiram, 609. Hollis, 580. Hope, 593. Industry, 598.


Islesborough, 542.


Isles of Shoals, i. 276, 304, 349, 401, 441, 564. Jackson, 668. Jay, 568. Jefferson, 608. Jonesborough, 611.


KENNEBECK COUNTY, 582.


Kingfield, 660.


Kittery, i. 243, 303, 344-6, 415, ii. 86. Knox, 674. Lebanon, 180, 381. Leeds, 591. Lewiston, 568.


Limerick, 534-5.


VOL. II. 90


Limington, 554. LINCOLN COUNTY, 354. Lincolnville, 594. Lisbon, 583. Litchfield, 568. Levant, 632. Livermore, 569. Lovell, 590. Lubec, 618.


Lyman, (Coxall,) 465.


Machias, i. 249, ii. 380, 430, 509.


Monhegan, i. 61.


Madison, 598.


Mercer, 598.


Mexico, 66S.


Minot, 594.


Monmouth, 553.


Monroe, 668.


Montville, 60S.


Moscow, 660.


Mount Desert, i. 78, 205, ii. 515. 545. Mount Vernon, 555.


Newburgh, 674.


Newcastle, (i. 408.) New-Dart- mouth, 582. ii. 290.


Newfield, 566.


New-Gloucester, 187, 406.


New-Portland, 609.


Newport, 638.


Newry, 599.


New-Sharon, 514, 567.


New-Vineyard, 594.


Nobleboro', (Walpole, 166,) 540. Norridgewock, 131, 539.


North-Hill, 661.


Northport, 573.


North-Yarmouth, i. 561-4. ii. 81. 158. Norway, 576.


Oldtown, Indian, i. 473. ii. 121. Orland, 362, 590.


Orono, 601.


Orrington, 538.


Otisfield, 579.


OXFORD COUNTY, 600.


| Palermo, 598. Palmyra, 609. Paris, 556. Parsonsfield, 517.


PENOBSCOT COUNTY, 661. Penobscot, 362, 534. Pepperellboro', 394, (see Saco )


714


APPENDIX.


Perry, 668. Phillips, 626. Phipsburgh, 637. Pittston, 467. Poland, 568. Porter, 608. Portland, 83, 437, 528. Pownal, 609.


Temple, 597.


Thomaston, 238, 284, 459-60. Thorndike, 674.


Topsham, 87-8, 159, 374. Trenton, 362, 544.


Troy, 626.


Turner, 528. Union, 528-9.


Prospect, 565.


Unity, 598. Vassalborough, 391.


Raymond, 598.


Readfield, 553.


Vienna, 594.


Ripley, 661. Robbinstown, 618. Rome, 598.


Waldoborough, 244, 285, 398. Wales, 661.


Rumford. 590.


Warren, 238, 284, 454.


Saco, i. 227, 350-2, ii. 29, 395.


Warsaw, 674.


Sandford, 182, 383.


WASHINGTON COUNTY, 548-9.


Sangerville, 638.


Washington, 618.


Scarborough, i. 392, 540, 570, ii. 29, 44, 81-3,


Waterborough, 534-5. Waterford, 576.


Searsmont, 637.


Waterville, 594.


Sebec, 626.


Wayne, 579.


Sedgwick, 362, 541.


Weld, 661.


Shapleigh, 517.


Wells, i. 293-4, 350-1-4, 542, 622. ii. 29, 42, 76.


St. Albans, 632.


Westbrook, (Stroudwater,) 638 ..


St. George, 597.


Whitefield, 612.


Solon, 611.


Wilton, 598.


SOMERSET COUNTY, 611.


Windham, 181, 254, 321, 365. Windsor, 611.


South Berwick, 638.


Starks, 569.


Winslow, 392.


Standish, 284, 517.


Winthrop, 392.


Steuben, 362, 568.


Strong, 591.


Wiscasset, i. 331, ii. 347, 352. Woodstock, 660.


Sullivan, 362, 514, 544.


Woolwich, (i. 243, 399,) ii. 342.


Sumner, 580.


York, i. 346, 416, 628, ii. 29, 78.


Surry, 362, 598.


YORK COUNTY, i. 285, 345.


Swanville, 668. Sweden, 632.


ii. 354, 444.


NOTE .- The Compiler of this History cheerfully acknowledges he has received numerous epistolary communications from the pens of his obliging correspondents,-for which, he would tender them assurances of his hearty thanks. He would also add, that fuller descriptions of many towns would have been given, had the Cir- culars, repeatedly sent to them, drawn from the gentlemen ad- dressed, the information requested.


Sidney, 553.


Vinalhaven, 546.





Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.