City Directory Final Copy - Boston Public Library

0 downloads 218 Views 312KB Size Report
Clearwater/Dunedin/Largo, FL. 1955-1960 ..... Delray Beach, FL. 1948-1959 ...... Park, Twightwee, West College Hill, Whi
City Directories of the United States City Directories on microfilm and microfiche are requested at the desk in the Microtext Department. Bound directories may be requested from the Book Delivery Desk. Retrieval of directories stored in off-site locations may take a few days.

City/Region

Date Range

Missing Years/Bound

Aberdeen , SD Abilene, TX

1903-1960

12/14/16/18/20/21/26/27/32-39/46/47/49/51/53/55/57/59

1909-60

10/12/13/16/18/20/22/23/25/27/30/32/43/45/47/49/50/52

Acton/Maynard, MA Acton , MA Acushnet, MA Acushnet, MA Adams, MA Adams, PA Adams/Franklin/Lincoln Counties, WA

1902

1954/56/59

1926, 1941, 1947

Call # 21.1, 1950 in Roslindale

see Dartmouth, MA 1927, 1954, 1959-60, 1962-1963

Call # 21.2,

see North Adams 1903-1932

1905-1909, 1914/17/20/21/24/27/30

1910-1913, 1915-1918

1914

1903-1960

1912/24/35/37/39/41/43/45/47/49/51/52/54/57/59

1867-1868, 1905

bound directory

see Springfield Suburban Directory

bound directory

1841-1860, 1903-1949

1905/06/19/21/23/29/32/34/36/40/42/44/45/46/47/

1903, 1906-1912,1931/33/34/35/38/39/40/41/46

bound directory , Call # F499.A3A18

incl: Ritzville, Davernport, Lind, Almira, Benge, Bluestem, Creston, Cunningham, Edwall, Govan, Harrington, Odessa, Othello, Reardan, Sprague, Washtucna, Wilbur

Adrian, MI Adrian, MI Agawam Center, MA Akron, OH Akron, OH

1954-57/62/63/66/67/70/71/72/74/76

Alabama, The State of Alabama, The State of

1913-1926 1913-1928

incl: Opelika, Florence, Sheffield, Tuscumbia

Alameda, CA Alamo Heights, TX Alaska/Yukon Terr, Canada, AK

see Oakland, CA see San Antonio , 1971 1902-1906,1907-1912, 1915-1918

bound directory 1904,1913,1914

incl :Cordova, Dawson, Douglas, Fairbanks, Haines, Iditarod, Nome, Juneau, Ketchikan, St. Michael, Seward, Skagway, Treadwell, Valdez, Whitehorse, Wrangell

Albany, GA Albany, NY Albany, NY

1912-1960

1914-1921/23/24

1813-1960 1852--1861, 1865/66, 1869-79/81, 1901/03-13,15-18,21-26,29,

bound directory, Call# 32.3, F129.A3A18,

1931-61/63/65/66/70, 1972-79/81

Albert Lea/Freeborn Co., MN Albion, NY

1902-1929

1903/05/08/10/11/12/13, 19117-1923/26/27

1908-1911

incl :Carlton, Carlton Sta., Point Breeze, Kent, Eagle Harbor

Albion, PA Albuquerque, NM

1910-1911 1904-1935, 1937-1960 Page 1

4381.4

City/Region Alexandria, LA incl: Pineville Alexandria, VA Alexandria, VA Alford, MA Alfred, ME Alhambra, CA Allentown, PA Allentown, PA Allenstown, NH Alpena, MI Alpena, MI Alstead, NH Altadena, CA Alton, IL Altoona, PA

Date Range 1912-1935, 1938-1960

Missing Years/Bound 1916/17/20, 1922-1928/32/33

1902-1959 1904-1907, 1910-1911

bound directory

see Southern Berkshire Co, MA see Stanford, CT 1910-1935, 1937-1956 1902-1960 1888

bound directory

see Manchester, NH suburban Directory

Call # F44.A3A18

1905, 1906

bound directory

1903-1935, 1937-1960 see Bellows Falls/Springfield, VT see Pasadena, CA 1858, 1901-1935 1902-1930, 1936-1951, 1953-1957

1916/18/20/22/24/26//28/29/

1900, 1901, 1904, 1905

Bound directory

incl: Holidaysburg, Juniata, Lakemont, Llyswen, South Altoona

Altoona, PA Amarillo, TX Ambridge, PA incl: Aliquippa, Avalon, Baden, Bellevue, Ben Avon,

1902-1960 1925

Edgeworth, emsworth,Fair Oaks, Glen Osborne, Glenfield, haysville, Leetsdale, Sewickley, Woodlawn

Americus, GA

1916,1917,1921,1923

1918-1920/22

1891, 1892

bound directory

incl: Andersonville, De Soto, Leslie, Plains, Sumter

Americus, GA Ames, IA Amesbury, MA Amherst, MA incl:Hadley, Hatfield, Haydenville, Williamsburg Amherst, MA

1936-1959 see Newburyport, MA 1903-1936,38,40,42,48,50-52,54,57,60 1889-90/92/93/95,1909/11/13/19/21/23/30/32/35/36

call # F74.A5A18 at Roslindal Library

1938/40/42/48/50/51/54/57/66/68/70/73

Amsterdam, NY Anaconda, MT Anaconda, MT Andalusia, AL Anderson, IN Anderson, SC Andover /North Andover, MA Andover, MA Androscoggin Co. ME

1902-1959

1952, 1954,1956, 1958

1902-1930, 1936-1960 1905, 1906, 1909

bound directory

1955, 1957, 1959

1956, 1958

1902-1959

1906-1913,1932

1905-1934, 1936-1960

1905-11,1914-17, 1920-25

1904,12,13,18,19,26,1937-1953 1920,23,26,28,29,37,39,43,45,47,49,51,53

bound directory

1902-1925

incl: West Annapolis, Eastport, Germantown, Homewood

Androscoggin, ME Ann Arbor, MI

1896/97, 1918/19, 1922-1925 1850, 1902-1960 Page 2

bound directory

City/Region Ann Arbor, MI Annapolis, MD

Date Range

Missing Years/Bound

1910-1912

bound directory

1910-1929, 1939-1954, 1956-1959

1911-23/27, 1940-1948, 1950-1953/57/58

incl: Annapolis Roads, Arundel on the Bay, Bay Ridge, Edgewater, Epping Forest, Sherwood Forest, Weems Creek

Anniston, AL

1908-1931, 1938-1960

Ansonia, CT Ansonia, CT Appleton, WI

1902-1960 1907,1908, 1912

bound directory

1904-1934, 1936-1951

1937,1939-1950

incl: Combined Locks, Kaukauna, Kimberly, Little Chute

Arcadia, FL Ardmore, OK Ardsley, FL Arizona/New Business Directory , AZ Arizona/New Mexico Gazetteer, AZ/NM Arkansas, KS incl: Cowley County Arkansas Gazetteer, AR Arlington, FL Arlington, RI Arlington, MA Arlington, MA Arlington Co. VA Artesia, NM Aroostook Co. ME Arrowsie, ME Asbury Park, NJ

1915-1926 1907-1935, 1937-1960 see Jacksonville

bound directory

1912,13,21 1912-13 1925, 1928, 1930, 1932

1926/27/29/31

1906,07,12,13 see Jacksonville

bound directory

see Cranston, RI 1902-1935 1920/25/28/33/35/37/40

bound directory call # 21.6

1955-1959

1956, 1958

1953-1960 1905-1906

bound directory

see Bath

bound directory Call # 19.25

1905-1931, 1937-1955

1918/19/23/25/30

1903/04/06/08/09/10/11

bound directory

see Fitchburg Suburba

bound directory Call # 21.40

see Fitchburg Suburba

bound direcotry Call # 21.40

incl: Allenhurst, Avon, Belmar, Bradley Beach, Deal & Loch Arbour Neptune City, Ocean Grove, West Grove

Asbury Park, NJ Ashburnham, MA Ashby, MA Asheville, NC Asheville, NC Ashfield, MA Ashland, KY Ashland/Hopkinton/Upton, MA Ashland, OH Ashland, WI Ashley, PA Ashtabula, OH Astoria, OR

1902-1934, 1936-1960 1899, 1900, 1902, 1903

bound directory

see Franlin Co. MA 1908-1923, 1930-1960 1907-1912

1908-1911

1917-1935, 1937-1959 1903-1932, 1937-1958

1919-1921/23/25/27/29/30

see Wilkes-Barre, PA

bound directory

1908-1934, 1937-1960 1902-1934, 1936-1960 Page 3

City/Region Atchison, KS Athens, GA Athens, TN Athens, VT Athol, MA Athol, MA Athol/Orange, MA Atkinson, NH Atlanta, GA Atlanta, GA Atlanta/Suburban, GA Atlantic City , NJ Atlantic City , NJ Attawaugan, CT Attleboro, MA Attleboro, MA incl: North Attleboro Plainville

Date Range

Missing Years/Bound

1859-1861, 1903-1934, 1941-1959 1912,13,1926-29,1931 1941-1960 see Bellows Falls/Springfield, VT 1902-1934

1903/05/08/09/21/23/25/27/29/31/33

1918/19/24/26/38/40/42/44/48/50/52/56/57-61/64/66/68/70/76

bound direcotry Call # 21.16 at Roslindale Branch

1936-1960 1932-1934

bound directory

1859-1960 (1946 not available) 1885/86/88, 1909/10/12/24/28/30/44/47/55/57/60/65/71/ 71-84

bound directroy, Call # 11,17 latest at Business Library

1953-1960 1908-12/31/38/39/41/50/55/56/64/69/70-74/76/78/79

bound lates at Business Library Caal # F144.A8A18

1902-1935, 1938-1958 see Danielson, CT 1903-1960 1909, 1918-25,27-33/35/37-42/44/46/49/51/53/55/56/58/60/62

bound directory Call # 6382.35

66/70, 1970-75/77/78/80

Auburn, MA Auburn, ME Auburn, ME Auburn, ME Auburn, NH Auburn, NY Auburn, NY Auburn, RI Augusta, GA Augusta, ME Augusta, ME Aurora, IL Austin, MN Austin, TX Avon-Simsbury, CT Ayer/Groton/Harvard/ Littleton, MA Ayer, MA incl: Marvard, Littelton, Groton Baker City , OR incl: Huntington, Haines, Rock Creek, Union, La

see Worcester Suburban

bound diectory

see Androscoggin Co. see Lewiston, ME 1893, 1926 1967, see Manchester Suburban

bound directory Call # F44.A3A18

1924, 1931-43, 1946-1958

bound directory Call # 32.20 at Roslindale Branch

1842-1860, 1902-1934, 1936-1959 see Cranston, RI 1841-1859, 1902-1935, 1937-1960 1901-1960 1938/39/41/45/48/52/55/57/60/62/63/65/69/73/75/79/83

bound directory Call # 19.21

1902-1934, 1936-1960 1909-1959 1857, 1902-1935, 1937-1960 1984, 1985

bound directory

1907-1929

1909-1911, 1913-1915, 1917-1921, /23/24/26/27/28

1922, 1932

bound directory

1903,05,1908-1935, 1937-1959

Grande, Pendleton, Sumpter

Bakersfield, CA Balcones Heights, TX Baldwin Park/Covina, CA Baldwinville, MA

1902-1960 see San Antonio , 1971

bound dirctory

1947, 1949, 1950

1948

see Fitchburg Suburba

bound directory, Call# 21.40

Page 4

City/Region Ballouville, CT Ballston Spa, MA Baltimore, MD Baltimore, MD

Date Range

Missing Years/Bound

see Danielson, CT 1911

bound directory

1752-1930, 1936-1958 1842/45, 1847-1851/53/54,65/66/83-85,1905-15/18/19

bound directory, Call # 20.22

1921/22/24-30/36/37/40/42/58/61/64

Baltimore Business Directory, MD Bangor, ME Bangor, ME incl:Brewer, Hamden, Orono, Veazie

1904-1916 1834-1859, 1903-1960 1864/65/69/75-78/80, 1909/19/21-28/32/35/37/38/40

bound directory , Call # 6382.64

1942-47/49-52/54/57-65/69-75/77-79/82-84

Baraboo, WI Bar Harbor, ME

1910-1911 1928, 1931, 1935

1929/30/32/33/34

incl: Cranberry Iales, Ellsworth, Mount Desert, Southwest Harbor, Tremont, Trenton

Barnet, VT Barnstable/Falmouth/Bourne, MA

see St. Johnsbury, VT 1903-1929

1904-1907, 1909-1925,1927, 1928

1901

bound directory

incl:Brewster, Chatham, Dennis, Eastham, Harwich, Mashpee, Orleans, Provincetown, Sandwich, Truro, Wellfleet, Yarmouth

Barnstable, MA Barre, MA Barre, VT Barre, VT incl: Barre Town,Berlin, E Montpelier, Middlesex,

see Franlin Co. MA 1902-1935, 1937-1960 1961/63/64/66, 1969-75/80/83/84

bound directory Call # 6384.28

Montpelier, and Northfield

Barre, VT Barrington, RI Bartlesville, OK

see Montpelier, VT see Bristol RI 1910-1959

1911,1913-24/26/28/31/32/34/36/37/39/41/43-45 1947/49/51/54/55/58

incl :Washington Co., Caney , Strikeaxe Townships

Bartow, FL

1925, 1928, 1955, 1957, 1959, 1960

1926/27

1923-1960

1924/26/30/32/38/41/43/45/46/48/50/52/53/55/58

incl: Auburndale, Babson Park, Fort Meade, Frostproof, Haines City, Lake Alfred, Lake Hmilton, Lake Wales, Lakeland, Mulberry, Winter Haven

Batavia, NY Bath, ME Bath, ME inc:Arrowsic, W

Bath, Woolwich,Phippsburg,Georget.

1902-1932, 1942-1960

1921, 1933-1941, 1948

1867/68/74/76/80/1919/20/22-27/33/34/36-47/49-56/71/75/77/79

bound directory Call # 19.25

81/83

Baton Rouge, LA Battle Creek, MI Bay City , MI Beacon, NY Beacon, NY Beardstown, IL

1905-1934, 1936-1960 1902-1935, 1937-1960 1902-1935, 1937-1960 1915-1925, 1955-1960

1917/20/21

see Newburgh, NY 1911, 1926, 1929

Page 5

City/Region Beatrice, NE Beaumont, TX Beaver Flalls, PA incl: New Brighton, Rochester, Beaver,

Date Range

Missing Years/Bound

1904, 1907, 1925, 1927,1931, 1935

1905/06, 1908-1924/26/28/29/30/32/34

1903-1960

1915/37/42/44/46/48/55

1902,03,08,09

Monaca, Freedom, West Bridgewater

Beaver Falls , PA Beaver Valley, PA

1905

bound directory

1910-1928

1914/23/24

1907

bound directory

incl: Beaver Falls, New Brighton, Rochester, Beaver, Freedom, Monaca, West Bridgewater

Beaver Valley, PA Becket, MA Beckley, WV Bedford, IN Bedford, MA Bedford/Maple Heights, OH Bedford, NH Beeville, TX Belchertown, MA Belchertown, MA Bellaire, OH incl: Shadyside Bellefont, RI Bellefontaine, OH Belleville, IL Belleville, NJ Bellflower, CA incl: Mayfair, Lakewood Gardens Bellingham, MA Bellingham, WA Bellows Falls /Springfield, VT

see Central Berkshire, MA 1921-1934, 1944-1960 1912-1927, 1942-1960 1919

bound directory

1939-1960 1967

bound directory Call # F44.A3A18

1948-1959

1950-1958

see Amherst see Franklin Co. MA 1913-1924

1915-1919, 1921-1923

see Cranston, RI 1941-1959 1860, 1901-1935, 1937-1959 1909, 1921-1934, 1936-1960

1922-1924/30/32/33

1940-1950

1941-1945, 1947, 1949

see Franklin, MA 1902-1960 1902-1959

1903-1906,/08/13/15/20/21/23/25/27/31/33/34

1962-66/69/74

bound directory, Call # 6381.60

incl: Athens, Chester, Gageville, Rockingham, Saxton's River, Westminster, VT & Alstead, Charlestown, North Walpole , NH

Bellows Falls, VT Belmont, MA Belmont, NC

1907-1934, 1937-1955 1941-1960

1942-1956, 1959

incl: Alba Town, Browntown, Catawba Heights, Cramerton, McAdenville, Mount Holly, North Belmont, Springwood, Stanley

Belmont, NH Beloit, WI Belvidere, IL Bemidji, MN Bend, OR Bennington, VT Benton Harbor, MI

see Franklin, NH 1858, 1904-1933, 1936-1960 1948-1959 1910-1913, 1927-1928, 1931-1932, 1934-1935 1936-1960 1908-1935, 1937-1960 1902-1934, 1936-1960

Page 6

1914-1926, 1929-1930/33

City/Region Benton/Franklin/Klickitat Co., WA

Date Range

Missing Years/Bound

1911-1918

incl: Benton City, Bickleton, Bingen, Centerville, Connell, Glenwood, Goldendale, Guler, Hanford, Kahlotus, Kennewick, Kiona, Lyle, Pasco, Prosser, Richland, Roosevelt, Trout Lake, White, Bluffs, White Salmon

Berkeley, CA Berkley, MA Berks/Lehigh Co., PA Berkshire, MA Berlin, CT Berlin, NH Berlin, NH incl: Gorham, NH Berlin, VT Bernardston, MA Bessemer, AL Bethel, CT Bethleham, PA Beverly , MA incl:Hamilton, Manchester & Wenham Beverly , MA

see Oakland, CA see Lakeville 1908-1918

1910/16/17 bound directory

1914-1930 1903-1934, 1936-1956 1961-63/65/67/72/74/77/81

bound directory, Call # 6383.26

see Montpelier, VT see Franklin Co. MA 1923-1932, 1938-1960 see Danbury 1927-1930, 1935, 1937-1960 1903-1933, 1941-1960

1907/09/25/28/

1877, 1927/30-33/35-38/40-49/52/55/57/61/63/65-67/69/70/74/

bound directory Call# 6384. 34

1976/77/79/81+suppl, 83+suppl

Beverly Hills, CA Biddeford, ME Biddeford, ME Big Spring, TX Billerica, MA Billerica, MA Billings, MT Billings/Red Lodge, MT incl:Carbon, Stillwater, Yellowstone Biloxi, MS Binghamton, NY Binghamton, NY Birmingham, AL Birmingham, AL incl: Avondale, Central Park, E Thomas,

1933/34/37/38/39/ 1856/57, 1902-1934, 1936-1956 1872,1875,1877,1880,1884, 1920-1923

bound directory

1928-1960

1929/32/33

see Lowell Suburban, MA 1970, see Lowell Suburban

bound directory

1901-1935, 1937-1960 1913,14,17 1913-1931, 1939-1958

1915-1921/24/26/28/29/30

1857-1860, 1902-1960 1884-1887, 1891-1899

bound directory

1902-1935, 1937-1960 1961/67-73/75/76/78-81/83/84/85

bound directory Call # F334.B6A18

Ensley, Fairfield, Fairview,Homewood, Inglelock, N.Birmingham Pratt city, Vinesville, Woodlawn

Birmingham, MI Bisbee, AZ Bismark, ND Blackwell, OK Bloomfield, NJ Bloomington, IL

1937-1960 1914-1926,1940-1959 1914-1933, 1938-1960

1918, 1921-1927/30/31

1936-1950 1945-1959 1902-1935, 1937-1960 Page 7

City/Region Bloomington, IN incl: Monroe County Bluefield, WV Bluffton, IN Blytheville, AR Boca Raton, FL Boise, ID Bondsville, MA Boone, IA Boscawen, MA Boston, MA Boston Business Directory , MA Boston Classified Directory, MA/RI Boston Register /Business Directory , MA Boulder, CO

Date Range

Missing Years/Bound

1913-1935, 1938-1960

1940-1944, 1947

1910-1913, 1915-1934, 1937-1960

1929, 1931, 1933

1948-1959 1956-1960 1956-1960 1902-1960 see Ware, MA 1904-1932, 1940-1960

1904-08/10/12/14/16/18/19/20/21/22/24/26/28/30/31

see Franklin, NH 1789-1960 1915/23/26 1923-27/31/35 1902-18/1920-24/26 1903-1932/ 1936-1960

1904-1912/15/17/19/20/22/24/25/27/29/31

incl:Allen's Park, Altona,Broomfield, Cardinal, Caribou, Crescent, Crisman,Eldora, Erie, Gold Hill, Gorham, Gorham Station, Hygiene, Jamestown, Lafayette, Lakewood, Louisville, Lyons, Magnolia, Mead, Monarch, Nederland, Niwot, Pinecliff, Rowena, Salina, Sugarloaf, Sunset, Sunshine, Superior, Wall Street, Ward

Bourne, MA Bourne, MA Bowling Green, KY Bowling Green, OH Bozeman, MT Braddock, PA incl: East Pittsburg, North Braddock, Rankin,

see Barnstalbe, Ma 1908

bound directory

1905-1935, 1937-1960 1947-1959 1902-1936, 1940-1959 1902-1926

1904/05, 1907-1910, 1914-1921/23/24/25

Turtle Creek, Wilmerding

Bradenton, FL Bradford, PA Brainerd, MN Braintree, MA Braintree, MA Branford, CT

1921-1931, 1936-1960

Branford, CT Brattleboro, VT Brattleboro, VT Bremerton, WA

1974/77/85

1903-1915 1903-1928, 1937-1959

1904/06,1912-1921/24/25/26

1916-1935

1917/18/20/21/22/23, 1925-1930/32/34

1919/20/24/28/33/39/43/

bound directory

1904-1932, 1936-1960

1905-1908/10/11/12/14/15/16//18/19, 1921-1924 1927/29/31 bound directory

1901-1960 1968/71-73/78-83

bound directory Call # F59.B8A18

1909-1934, 1935-1960

1919/22/25/26/27/28/

incl:Kitsap County, Brownsville, Charleston, Colby,East Bremerton , East Brownsville, Manette, Pearson, Port Blakeley, Port Orchard, Poulsbo, Retsil, Silverdale

Brentwood, NH

see Exeter, NH

Page 8

City/Region Brewster,MA Bridgeport,CT Bridgeport,CT Bridgeton, NJ Bridgewater, MA Brighton, MA Brimfield, MA Bristol,CT Bristol, RI Bristol, VA-TN Brockton,MA Brockton,MA Brookline, MA Brookline, MA Brooklyn, NY Brooklyn Center, CT Brookville, PA

Date Range

Missing Years/Bound

see Barnstable, MA 1855-1858, 1902-1960 1882/83/85/88, 1909/12/30-74/76/81/83/85

bound directory Call # 6383.74 or F104.B7A18

1921-1931, 1937-1959

1923

see Brockton, MA 1850 see Franklin Co. MA 1902-1960 1906-1927, 1942-1955

1909/11/12/15/16/19/20/21/23/24/26

1903-1934, 1936-1960

1907/11/19/20/23/24/26/28/33

1902-1958 1874-1877/80,1900,1961, 1969

bound directory

1902-1934, 1940-1944 1868/71/73-75/77-80/92-95/99, 1966/68

bound directory Call # 21.38

1822-1934

1908, 1911, 1914-1932

see Danielson, CT 1917-1928

1919-1921, 1924-1926

1938-1956

1941, 1943-48, /49/50/52/54

1909-1931, 1939-1959

1910, 1912-1918/20/22/24/26/27

1914-1935, 1937-1960

1916/19/20/22/24,1926-1934

1910-1933, 1942-1960

1911-16, 1919-21, 1924/25

1936-47/49-56/71/75/77/79

bound directory Call# 6382.62

1923-1934, 1939-1952

1940, 1942-1945, 1947/48/50/51

incl: Cool Spring, Corsica, Knoxdale, Summerville, Hazen, Richardsville, Baxter, Sigel

Brownsville, TX Brownwood, TX Brunswick, GA incl: Arco Brunswick, ME incl:Bowdoin, Bowdoinham, Harpswell, Topsham

Brunswick, ME Bryan,OH Bryn Mawr,CA Buckland, MA Bucyrus, OH Buffalo, NY Buffalo Business Directory, NY Buffalo, NY Burbank, CA Bureau Co. IL Burlingame, CA

see Rodlands, CA see Franklin Co. Ma 1909-1935, 1937-1959

1911/12/13/15/16/17, 1919-1928/31/32/33/34

1827-1960 1902,16,17,31 1961/64/68/71/73-78/80/85

bound directory Call # 32.41

1936-1954

1943-1945,1947/48/50/51

1858/59 1939-1958

1943/44, 1951-1957

inclu:Hillsborough, San Mateo, Millbrae

Burlington, CA Burlington, IA Burlington, NJ

see San Mateo, CA 1856-1859/ 1902-35/37-60 1926-1929

incl:Beverly, Edgewater Park, Delanco, Riverside, Riverton, Palmyra, Mount Holly, Moorestown

Page 9

City/Region Burlington County, NJ

Date Range 1903-1911

Missing Years/Bound 1907-1909

incl: Bordentown, Burlington, Riverside, Mount Holly, Moorestown

Burlington, NC Burlington, VT Burlington, VT Butler, PA Butte, MT Byram, CT Cadillac, MI Cairo, IL Calumet, MI Caldwell, ID

1920-1935/ 1937-1960 1861-1960 1961-65/69-77/79-81/83/84

bound directory Call #F59.B97A18 or 45.42

1903-1934, 1936-1960

1905/07/09/11,1919-1925/27/29/31/33/

1902-1934, 1937-1960 see Greenwich, CT 1938-1959

1939/40/42/43/44/45/47/48/50/51/55/57

1904-1923 1910

bound directory

1945-1960

1946/47/49/50/56/59

inclu:Bowmont, Greenleaf, Huston, Melba, Middleton, Nampa Notus, Parma, Roswell, Wilder

California, State of

incl: Alhambra, East San Gabriel, El Monte,

1906-31

Monterey Park, New Ramona Acres, Rosemeade, San Gariel, Savannah, San Marino, Sunnyslope, Wilmar 1920, Corona City and Suburban 1927, Greater Long Beach 1908, 1911,1912, Hollywood 1906, Merced-Madera 1924,Pittsburg/Antioch,1931, Rdlands (Crafton, Mentone,Mission Valley) 1912/13

California , State of incl: Richmond(Martinez)1934, San Luis

1908-1935

Obispo County, Arroyo Grande, Paso Robles)1908/09,12, San Luis Obispo County,Paso Robles, Santa Maria)1914, San Mateo, Burlingame, Belmont, Easton, Hillsboro, Beresford, San Carlos 1910/11,San Mateo, Burlingame 1935, Santa Maria(Ballard, Betteravia, Careaga, Guadalupe, Lompoc, Los Alamos, Los Olivos, Orcutt, Santa Ynez, Sisquoc)1914, Watts/Compton(Graham, Latin, Nadeau, Wiillowbrook)1919,1932

California , State of

1907-1927 (0410308)

incl: Anaheim, Fulerton, Northern Orange County (Brea, Buena Park, Cypress, La habra, Olinda, Olive, Placentia,Yorba Linda)1919/20.Colusa 1907 Ontra Costa County1908.Culver City, Palms1927. Oroville1907/08. Redwood City1909,Santa Barbara(Montecito)1907

California , State of

incl:Palo Alto, Mayfield, Stanfrod Univer

1905-1926 (0410310)

sity1910.San Rafael and Marin County1905/06.San Rafael, San Anselmo, Sausalito, Mill Valley, Marin County1911/12. San Rafael, Sausalito, San Anselmo,Mill Valley, Fairfax, Novato, Marin County1925, Taft (Fellows, Ford city, Maricopa)1926.Vallejo, Benicia, Fairfeild, Suisun 1911.

California Gazetteer, CA Calumet, MI

1904/05 1910-1930

1911, 1913-1929

1847-1860, 1902-1931, 1937-1954

excluding 1929/47-53

1861/63-66/68/69/71/74-90/92-96/98-1916/61/63/65/68/72

bound dirctory , Call# 6382.5

1860, 1902-1928, 1940-1947

1941/42/44/45/46

1877-1931 file in stack three annx , 1940/43/47

bound dirctory, Call # 30.43

incl : Hancock, Houghton, Hubbell, Lake Linden, Laurium

Cambridge, MA Cambridge, MA Camden, NJ incl: Audubon, Collingswood, Gloucester, Haddon Heights, Haddonfield, Merchantville, Oaklyn, Pennsauken Township, Woodlynne

Camden, NJ

Page 10

City/Region Camden, SC Canan,CT Canandaigua, NY Candida, NH Canterbury, MA Canton, IL Canton , MA Canton, OH Canyon/Gem/Payette/Washington/Adams Cty, ID

Date Range

Missing Years/Bound

1816/24 see South Bershire,MA 1904-1932 1967 see Manchester Suburban

bound directory Call # F44.A3A18

see Franklin, NH 1936-1960

1937/39/40/42/44/46/47/48/52/53/55/57/59

1902, 1906-1911,1920, after 1920 see Brockton suburban

bound directory

1902-1934, 1937-1952 1913-1931

1914/18/23/24/27/28/29

Cape Cod, MA Cape Girardeau , MO

1901

bound directory Call # 6382.15

1912-1960

1914-1927/29/31, 1933-36/38, 1940-48/50/52/53

Carbondale, PA Carlisle, PA incl: Cumberland County Carlsbad, MN Carnegie, PA Carson City, NV Carthage,MO Carthage, NY Carthage/West Carthage, NY Carver, MA Casco Bay, ME Casper, WY

1903-1908/20/23-28/31-32/36-43

1921/22/29/30, 1944-47/49/51/54/56/58

1924-1960

1932

incl: Caldwell, Cambridge, Council, Emmett, Fruitland, Middleton, Midvale, Nampa, New Meadows, New Plymouth, Notus, Parma, Payette, Weiser, Wilder

1953/55/57/59

1946-1960 1902-1930 see Reno, NV 1937-1960 1904-1933, 1943-1958

1905-1922,1925/26/28/31/32

1904-1933

1905-1922/25/26/28/31/32

1914

bound directory

1902-1933/35 1917-1935, 1937-1960

1919/23/26/27, 1929-1933

incl: Alcova, Arminto, Badwater, Bishop, Bucknum, Cadoma, Ervay, Evansville, Freeland, Lavoye, Miller, Mills,Oil City, Powder River, Salt Creek, Split Rock, Teapot Station , Waltman, Wolton, Natrona County

Cedar Falls, IA Cedar Rapids, IA Celina, OH Central Berkshire, MA Central Berkshire, MA Centralia/Chehalis, WA Chambersburg, PA Champaign / Urbana, IL

1948-1960

Chanute, KS

1903-1931, 1936-1959

1948-1960 1946-1960 1926-1931, 1936-1960 1938/39/60/62/64/66

bound directory Call# 21.28

1939-1960 1947, 1949

1948

1904/06/08/12/23/27/28/31/32/35, 1957-1960

1905/07,1909-11/13/15, 1917-21, 1924-1926 1930/34/36-56 1909/11/13/15, 1917-1921/26/30, 1932-35/37 1939-46/48/50/51/52

Page 11

City/Region Chapel Hill , NC Charlemont, MA Charles City , IA

Date Range 1957/59

Missing Years/Bound 1958

see Franklin Co. MA incl: Floyd County

1911-1931, 1939-1959

1916/19/24/27/30, 1940/42/43/44/46/47/49/50 1950/51/55/56/58

Charlestown, NH Charleston, SC Charleston WV

see Bellows Fall /Springfield, VT 1782-1934 1903-1934, 1936-1959

incl : Dunbar, Kanawha City, South Charleston, St. Albans

Charlestown, MA

annexed to Boston 1874

1831-1860 Rare Book has 1864/66/68/70/72/74 ( need photo id to use ) (CSB has none for 1860-1874)

Charlestown, RI Charlotte, NC Charlotte, NC Charlottesville, VA incl: Albemarle County Chatham, MA Chattanooga, TN Chebeague Island, ME Cheboygan , MI Chelan/Douglas/Grant/Okanogan Cty, WA

see Hopkinton, RI 1902-1960 1962/64/69, 1971-1986

bound directory Call# F264.C4A18

1904-1934, 1936-1960

1908/09/18/21/25/26/28/30/32/33/

see Barnstable,MA 1861-1881, 1902-1960 see Falmouth, ME 1910-1916

1911/13/15

1910-1921

1918, 1919

incl: Wenatchee, Bridgeport,, Cashmere, Chelan, Conconully, Coulee City, Douglas, Entiat, Ephrata, Hartline, Lakeside, Leavenworth, Mansfield, Manson, Molson, Okanogan, Omak, Oroville, Pateros, Quincy, Riverside, Soap Lake, Tonasket, Twisp, Waterville, Wislson Creek, Winthrop

Chelmsford, MA Chelsea, MA Chester, CT Chester, NH Chester, PA Chester, VT Chesterfield, MA Cheyenne, WY

see Lowell Suburban, MA

Chicago, IL Chicago Business Directory, IL Chicago Market Guide, IL Chicago Office Building, IL Chickasha, OK Chico, CA Chicopee /Chicopee Falls, MA Chicopee, MA

1839-1928 ( 1918-22, 24-27 not pub.)

1902-1935, 1937-1946 see River Valley, CT see Derry, NH 1859/60, 1902-18,1920-31/41, 56-59 see Bellows Fall /Springfield, VT see Franklin Co, MA 1905-1934, 1936-1960

1919/21/23/25, 1927-1930,1941/43/44/46/47 1947/49/53/56

1902-09,1912-1917 1908-1909 1902-05/07/09/10/12/13/16/18-22/25-28/30 1927-35/38-40/47-60

1928/29, 1931-1934

1911-1960 1950-1960 see Holyoke, MA Page 12

City/Region Chicopee, MA Chicopee, MA incl: Chicopee Falls, Fairview, Willimansett Chillicothe, OH Chippewa Falls, WI Chouteau Co. MT incl: Fort Benton, Havre, Chinook Cicero , IL incl:Hawthome, Drexel, Grant Works, Clyde,

Date Range

Missing Years/Bound

see Springfield, MA 1951-58/60-65/67/68/70/71/74/77/78/80/81/84/86

bound directory Call # F74.C53C4

1855-1861, 1902-1934 1907-1929

1908-10/13/16/18/19/21/22/24/25/27/28

1902-1912 1913/21/23/23/26/27

1904

Warren Park, Morton Park

Cincinnati, OH Cincinnati Business Directory, OH Cincinnati, OH Circleville, OH Claremont /Newport, NH Claremont , NH Clarksburg, WV Clarksdale, MS Clarksville, TN Claverack, NY Clearfield, PA Clearwater, FL

1819-1960 1903-1918 1962-64, 1968,1986

bound directory Call# 4392.4

1859, 1947-1959 1905-1934

1909-1922/24/25/26/30/32/33

1919/20/23/24

bound directory

1905-1935 1916-1930, 1946-1960 1859/60, 1911-1929, 1942-1959

1918-1926, 1947/50/52/54/56/58 1913-1921, 1924-1928

see Hudson, NY 1915-1934, 1936-1959

1916,1917,1927/29/31/33

1920-1931, 1937-1960

1922/23, 1927-1930, 1938/40/42/43/48/49/51/53

inclu:Belleair, Clearwater Beach, Dunedin, Largo, Pinellas County, Crystal Beach, Indian Rocks, Oldsmar, Ozona, Palm Harbor, Safety Harbor, Sutherland, Tampashores, Tarpon Springs, Wall Springs, New Port Richey

Clearwater/Dunedin/Largo, FL

1955-1960

incll: Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Harbor Bluffs, Highland Park, Safety Harbor

Clearwater/Nex Perce /Latah Co's, ID Cleburne , TX Cleveland, OH Cleveland Classified Directory, OH

1909-1917 1907-1928, 1947-1949, 1957

1908/10/12/14/18/19/20/22/23/25/27

1837-1960 1910-13

Directors Directory of Cleveland , giving Incorporated Companies, Directorys, Banks , Bank Stockholders in Ashland , Ashtabula, Columbiana, Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, Portage, Richland, Stark, Summit, Trumbull and Wayne.

Cleveland, OH Cleveland, TN Clinton, IA Clinton, NJ Clinton, CT Clinton, IA

1961/63/65/70-74,77

Clinton, IN Clinton/Lancaster MA

1912/22/23/26/30

bound directory Call# 4385.51/ 4390.58

1949,1952,1955, 1957, 1959, 1960 1902,1909,1911 1956, 1958, 1960 see Viver Valley, CT 1903-1960

1905-1920/22/24/28/30/32/33/34/36, 1939-41/43/44 1946-52/54/55/58

1856, 1902-1935, 1937-1959 Page 13

1938/40/42/44/45/47/49/51/53/54/55/57/58

City/Region

Date Range

Missing Years/Bound

Clinton, MA

1872/74, 1912/17/22/24/27/29/37/39/41/43/46/48/50/52/54/56/

bound directory Call# F74.C59.A18

Coatesville, PA incl: Downingtown,Modena, Parkesburg Coeur D'Alene, ID

1908-1931

1910, 1922, 1924-1929

1910-1932, 1936-1940, 1947, 1949, 1952, 1954-1960

1941-1946,1948/50/51/53

1925-1935, 1937-1959

1926/27/29/31/32/34/38/40, 1942-1946/48

incl:Kootenai Cty, Harrison, Post Falls, Rathdrum, Spirit Lake

Coffeyville, KS Coffeyville, KY Cohasset, MA Coldwater, MI Colorado, The State of

1904,05,1910,1912 1920

bound directory Call# 6382.23

1902-1956

1940/52/53/55

1902-30 (0410311)

incl:Boulder 1906/07, Canon City 1929/30. Cripple Creek(Altman, Anaconda, Cameron, Elkton, Gillett, Goldfield, Independence, Victor) 1902/03/05

Colorado, The State of

1911-1932

1914-1931

incl : Arapahoe, Bent, Prowers, La Plata, Montezuma, Lamar, Las Animas, Otero and Crowley Co., Durango, Englewood, Fort Logan Garden Hoe, La Junta, Litteton, Rocky Ford, Sheridan

Colorado, The State of

incl: Delta City(Austin, Bowie, Cedar

1905-1933

edge, Coalby, Cory, Crawford, Dominguez, Eckert, Hotchkiss, Lazear, Maher, Olathe, Paonia, Read, Roubideau, Welcome) 1912/13. Florence 1905/06. Greeley 1906/07/08. Jefferson ounty(Arvada, Broomfield, Edgewater, Lakeside, Lakewood, Leyden,Mountain View, Mountair, Plainview, Ridge, Spivak, Wheatridge) 1933. Longmont (Highald Lake, Hygiene, Lyons, Mead, Niwot) 1910/11/12/13.

Colorado, The State of

incl:Montrose (Bedrock, Cedar Creek

Cimarron, Colona, Coventry, Maher, Naturita, Nucla, Olathe, Paradox, Redvale, Uranium)1912/13. Otero and Crowley counties(La Junta, Rocky Ford) 1914/15. Salida City and Chaffee County(Buena Vista, Centerville, Garfield, Granite, Hortense, Nathrop, Newett, Poncha Springs, St. Elmo, Turret) 1916/17/22/23/27/28. San Juan Basin (Durango, Silverton, La Plata Counties, Montezuma County, San Juan County CO and San Juan County NM) 1915. Sterling 1911/12.

Colorado Springs, CO Colorado Business Directory, CO Colrain, MA Columbia, MO Columbia, SC

1902-1935, 1938-1960 1904,1913,1914 see Franklin Co. MA 1940-1960

1941-1946,1948/52/53/55/59

1859-1860, 1903-1935, 1955-1960

incl: Cayce, Eau Claire, Forest Acres, West Columbia, Belvedere, Olympic Village, Palmetto Estates, Saluda Gardens

Columbia, TN Columbus, GA Columbus, IN Columbus, MS Columbus, OH

1948/50/53/56/58 1859/60, 1906-1934, 1936-1960 1915-1935, 1938-1959

1948/49/51/52/54/58

1912-1931

1913,1915-17/19/20/21/24/26/27/30

1843-1860/62, 1861-1960

incl: Bexley , Grandview Heights, Upper Arlington, Valley View

Columbus /Suburban, OH

1956-1960 Page 14

City/Region

Date Range

Columbus,OH Compton, CA Concord, MA

1962/65/68-80

Concord, NC Concord, NH Concord, NH incl:Hopkington and Penacook Concord, VT Connecticut Connecticut , State of

1938, 1949-1959

Missing Years/Bound bound directory , Call# 6381.73

1913-1928, 1940-1951 1905-1934

1906/07/08/10/11/12/14/15/16/18/19/20 1922-24/26-28/30-33

1830-1861, 1902-1960

1851-1852

1961-64, 1966-70, 1973-75/77/79/80/82/83

bound dirctory, Call # 6384.20

see St. Johnsbury, VT 1849-1860 1912-1928

incl:Avon, Barkhamsted, Baltic, Bethany/Woodbridge, Canterbury, Central Village, Colchester, East Granby, East Haven, Fitchville, Gales Ferry, Glasgo, Griswold, Hallville, Hanover, Jewett City, Lebanon, Montville, Moosup, New Canaan,New Hartford, North Stonington, Norwich Suburban, Oneco, Pachaug, Palmertown, Pequot, Plainfield, Poquetanuck, Quaker Hill, Riverside, Scotland, Sound Beach, Sterling Uncasville,Voluntown, Wauregan

Connecticut Gazetteer, CT Connecticut Mills, CT Connecticut River Valley,CT Connellsville, PA Connersville, IN Conway, MA Coos Co., OR Corpus Christi, TX Corning, NY incl: Painted Post Village Corry, PA Corsicana, TX Cortland, NY Corvallis, OR Cos Cob, CT Coshocton, OH Council Bluffs, IA Courtland, NY Coventry, CT Covington , KY Cowlitz County/Kelso, WA

1902,04,06, 1911 see Danielson, CT 1913-1928 1917-1921, 1923-1934, 1937-1960

1924/25/29/30/32/33

1911-1932, 1948-1960 see Franklin Co. MA 1907-1924, 1936-40, 1948-1954

1911/12/15/20/21/22/23

1940-1960 1903-1933, 1936-1959

1904/06/22/24/26/28/30/32/

1904-1916 1901-1931

1903-07/09/12/14, 1917-1921/25/27/29/30

1936-1960 1951-1960 see Greenwich, CT 1906-1934

1912-1929/31/33

1902-1959 1927

bound dirctory

see Willimantic, CT 1902-1932, 1936-1960 1926-1933

1927-1931/32

incl: Longview, Castle Rock, Kalama, Woodland

Crafton, CA Cranberry Isles, ME Cranston, RI

see Redlands, CA see Bar Harbor, ME 1913-1959

1914/15/17/18/21

incl: Arlington, Auburn, Bellefont, Eden Park, Edgewood, Fiskeville

Page 15

City/Region

Date Range

Missing Years/Bound

Howard, Meshanticut Park, Oak Lawn, Pawtuxet, Pettaconsett, Sockanosset, South Auburn, Thornton, West Arlington

Cranston, RI Crawfordsville, IN Creston, IA incl: Union County Cumberland, MD Cumberland Co., NJ

1961/67/68, 1979-80

bound dirctory , Call# 6382.33/ F89.C8

1914-1934, 1936-1959 1910-1927

1911/12/14/15/16, 1918-1926

1902-1935, 1937-1960 1903-1916

1907, 1908

incl: Bridgeton, Millville, Vineland, Salem

Cumberland, ME Cumberland, RI Cummington, MA Dallas, TX Dallas, TX incl: Highland Park, University Park Dalles, OR incl: Moro, Hood River, Shaniko, Dufur, Antelope

see Falmouth, ME 1909-1931 see Franklin Co. MA 1861-1960 1962/65/67/70/72-77

bound dirctory , Call # 6381.75

1905-1931, 1936, 1946-1960

1907-1924/26/27/29

Wasco & Sherman Counties

Dalton, GA Dalton, MA Danbury, CT Danielson, CT

1951-1960 see Central Bershire, MA 1902-1960 1913-1928

1914-1920, 1925,1926

incl :Attawaugan, Brooklyn Center, Ballouville, Connecticut Mills, Dayville, Elmville, Killingly, East Brooklyn, East Killingly, Elmville, Goodyear, Pineville, River View, Wauregan

Danvers, MA Danvers, MA Danville, IL

see Salem, MA 1882,1921/24, late year , see Salem

bound directory, Call # 6382.53

1922-1960

incl: South Danville,Titon, Richland, Vermilion. Heights, Batestown

Danville, KY Danville, IL Danville, VA incl: Schoolfield, Almagro, Pittsylvania County Danville,VA Danville, VT Darien, CT Darien/New Canaan, CT Dartmouth/ Acushnet/Westport, MA Davenport, IA Darien, CT

1942-1960 1906-1910

1909

1902-1935, 1937-1960

1908,1916, 1918-1920, 1928-1930, 1932-1934

1896/97, 1906/07

bound directory

see St. Johnsbury, VT see Stamford, CT 1936-1959 1905-1932

1906-1908, 1911-1914, 1916-1926/28/31

1853-1881, 1902-1958 1918-1935

1920/25/27/29/31/33

1850-1960 1961/65/68-75, 1978-81, 1983-85

bound directory, Call, 6384.52

incl:Noroton, Noroton Heights, New Canaan

Dayton , OH Dayton, OH, incl: Drexel Iona Terrace, Oakwood, Ridgewood Hgts, and Southern Hill

Dayton Suburban, OH Daytona Beach, FL

1956-1959 1914-1935, 1937-1960 Page 16

City/Region Dayville, CT Dearborn, MI incl: Wayne County, Fordson

Decatur, AL Decatur, IL Decatur, IN Dedham/ Westwood, MA Dedham/ Westwood, MA Deep River, CT Deerfield, MA Defiance, OH De Kalb, IL De Land, FL

Date Range

Missing Years/Bound

see Danielson , CT 1926-1934, 1936-1959 1942-1959

1927/31/33

1903-1932, 1938-1959

1904-21/24/, 1927-1931

1947-1959 1902-1931

1903/04/06/09/10, 1912-1916, 1918-1919, 1925

1939/41/46/49

bound directory , Call# 6385.52

see River Valley, CT see Franklin Co. , MA 1936-1959 1948-1959 1924-1926, 1936-1960

incl: Allandale, Barberville, Benson Springs, Beresford, Bishopville Cassadaga, Daytona Beach, DeLeon Springs, Emporia, Farmton, Glenwood, Lake Helen, New Smyrna, Orange City, Ormond, Ortona, Pierson, Port Orange, Seabreeze, Seville, Spring Garden, Wilbur

Delaware, State of

1908-14

incl:Kent County(farm journal),NewCastle county(Ashland,Avondale, PA, The Cedars, Claymont, Delaware City, Edge Moor, Elsmere, Faulkland, Gordon Heights, Greenbank, Greenville, Henry Clay, Hillcrest, Hockessin, Kennett Square, PA., Linwood, PA., Marshallton, Montchanin, Montrose, Mount Cuba, Newark, New Castle, Newport, Penny Hill, Richardson Park, Rockland, Roselle, Shellpot, Stanton, Toughkenamon, PA. , Trainer, PA., West Grove, PA., Wood-dale, Yorklyn, 1911. New Castle County (farm journal )1914. Peninsula Directory of Delaware and the Eastern Shore of maryland and Virginia(Dover, Cambridge, Salisbury)1908/09. Sussex County(farm journal)1913.

Delaware, OH Delphos, OH Delray Beach, FL Denison, TX incl: Grayson County Dennis, MA Denver, CO Denver, CO Derby, CT Derry/Chester, NH Des Moines, IA Des Moines, IA Detroit, MI

1851-1860, 1905-1930, 1937-1960

1907-1929

1941-1948, 1957-1960 1948-1959 1907-1934, 1938-1959

1908/10/12/14/16/22/23/24/26

see Barnstable, MA 1859-1960 1961-64/66/68/69/70

bound directory , Call # F784.D4A18

see Ansonia, CT 1904-1933

1905-1915, 1918-1932

1861-1960

1942, 1945, 1948, 1951, 1952

1962/1965/1968

bound directory Call # F629.D4A18/ 15.57

1837-1941/1953/1954

incl: Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores, Hamtramck, Highland Park, Lochmoor

Detroit, MI Detroit East, West Sides, MI

1918-1939, 1941, 1954,w. side 1956/64/68, E.side 1957/63/68 1957-58

incl: Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse

Page 17

bound directory , Call # 6385.64/22.58

City/Region

Date Range

Missing Years/Bound

Pointe Shores, Grosse Pointe Woods, Hamtramck, Harper Woods, Highland Park

Detroit East Side , MI

1957

incl:Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores,Grosse Pointe Woods, Hamtramck, Harper Woods, Highland Park

Detroit West Side, MI Dickinson, ND

1958 1910-1919

incl: Stark, Dunn, Hettinger Counties & Billings Counties

Dighton/ Rehoboth/ Seekonk/Somerset/Swansea, MA

Dighton, MA Dillon, MI incl: Beaverhead County Dillon City, MT Dixon, IL Dodge City, KS Dolgeville, NY Dorchester, MA (annexed to Boston in 1870) (& Milton) Dothan, AL Douglas, AZ Douglas, WA Dover, NH Dover, NH incl: Durham, Farmington, Rochester, Somersworth

1940/51/55/57 1940/55/57/58, 1960-64/68/71

1941-1950, 1952-1954/56

1906-1917

1911/14/15

1907

bound directory

1908-1928, 1949-1959

1950, 1952-154/56/58

1955, 1957, 1959, 1960

1954/56/58

bound directory , Call # F74.D45A18/21.58

see Little Falls, NY ="1850" "Business ONLY" (fiche) ( Business Only)

Dorchester (& Quincy)1868-9 in CSB

1951-1960 1915-1929

1917-1920/22/24/25/27

see Chelan, WA 1830-1859, 1902-1960 1962/64/66/68/69,1970-75/79

bound directory, Call # 6383.45

, NH and Berwick, ME

Down-River, MI Dracut, MA Du Bois, PA incl: Falls Creek Dublin, GA incl: East Dublin Dubuque, IA Duluth, MN Duluth, MN Dummerston, VT Dunkirk/Fredonia, NY Dunstable, MA Durham, NC Easley, SC incl: Arial , Pickensville East, The East Boston, MA East Bridgewater, MA East Brooklyn, CT East Detroit/Reseville/Fraser, MI East Haddam, CT

1941-1959 see Lowell Suburban, MA 1902-1933, 1936-1960

1937/38/40/41/43/45/49/51/53/57/58

1952,53,56,57,59,60 1856-1860, 1903-1929, 1937-1960 1902-1960 1963, 1970-74/76/79, 1981-1986

bound directory , Call # 6381.71

see Brattleboro, VT 1902-1959

1908, 1916-24, 26-29/32/33/34/39/52

see Pepperell, MA 1902-1960 1957,59,60 1846 1848-1852 see Brockton, MA see Danielson, CT 1942-1958

1943-1945, 1947-1950/56

see River Valley, CT

Page 18

City/Region East Hampton , CT East Killingly, CT East Kingston, NH East Liverpool, OH East Montpelier, VT East Port Chester, CT East Providence, RI East Providence, RI East St. Louis, IL

Date Range

Missing Years/Bound

see River Valley, CT see Danielson, CT see Exeter, NH 1902-1934, 1937-1960

1923/25/30/32/33

see Montpelier, VT see Greenwich, CT 1901-1959 1961/65/66/70/72/73/74/75/80

bound directory, Call# F89.E18A18

1905-1930, 1937-1959

1949/56

1970

bound directory

incl: Fairmount City, National City, Wahington Park

East Taunton , MA East Youngtown, OH Easthampton, MA Eastham, MA Easton, MD Easton, PA

see Youngstown, OH see Northampton, MA see Barnstable, MA 1948-1959

1950-1956/58

1906-1920, 1910-1935

1911/15, 1919-22, 26/31

1937-1960

1939-1941/46/48/52/54

Eau Claire, WI

1905-1935, 1937-1960

1907/09/11-13/15/19/21/22/24/38/40/44/45/47/48/52/53

Eden Park, RI Edgewood, RI Edinburg, TX Edwardsville, IL Egremont, MA El Dorado, AR El Dorado, KS

see Cranston, RI

incl:West Easton,Wilson, Palmer Township, Glendon Heights, Cedarville, Glendon Borough, Phillipsburg

Easton/Phillipsburg, PA/NJ incl:West Easton, Wilson Boroughs, Palmer Township, PA. & Alpha , NJ

55/58

see Cranston, RI incl: Madison County

1941-1957

1942/44/46/48/50/51/53/55/56

1925-1934, 1936-1959

1937/39/41/43/44/46/47/51/53/55/57/58/

see Southern Berkshire Co. MA 1927-1935, 1937-1960 1927-1935, 1937-1956

1928/30/32/33/34/38-40/42-45/47/48/52/54/57

1921-1934

1925/27/28/30/31/32

1903-1935, 1937-1960

1904-19, 1921-26,1945-1947/52/53/55/57

1921-1928

1922-1927

1902-1959

1938/40/46/48/50/52

1963/65/67/71

bound directory, Call # 6384.46/30.64

incl: Oil Hill , Augusta, Bulter County Townships, Oak Hill, Midian

Elkins, WV

incl: Randolph County

Elgin, IL incl:Carpentersville, Dundee, South Elgin, Bartlett,

Eliot/York, ME Elizabeth, NJ incl: Hillside, Linden, Roselle, Roselle Park

Elizabeth, NJ incl:Hillside, Linden, Roselle, Roselle Park Elkhart, IN Ellensburg, WA

1910-1934, 1936-1960 1904-1932, 1937-1959

1905/06/08/10/17/18/25-28/38/40/43/44/45/47/51/56/58

incl: Kittitas Cty, Cle Elum, Roslyn,South Cle Elum, Thorp

Page 19

City/Region EI Paso, TX El Paso, TX EL Reno, OK, incl:Canadian County Ellington, CT Ellsworth, ME Elmira, NY Elmira, NY Elmsford, NH Elmville, CT Elwood, IN Elyria, OH Emeryville , CA Emporia, KS Endicott, NY Enid, OK Enid, OK Enfield, CT incl: Hazardville, Somers, Suffield, Thompsonville

Date Range 1937, 1939-1945

Missing Years/Bound bound directory, Call# 6384.62

1902-1960 1909,1928,1930

1910-1929

see Rockville, CT see Bar Harbor, ME 1857-1860, 1902-1935, 1939-1960

1943/45/47/48/51/54/57

1885,86,92, 1907,24,25,26

bound directory, Call # 6385.66

see White Plains, NH see Danielson, CT 1906-1933, 1945-1959

1908-1915, 1917-1928/30, 1946/50/51/53/55/56/58

1923-1932, 1937-1960

1925-1930, 1933-1936, 1938-1942/48/52/54

see Oakland, CA 1902-1934, 1936-1960 1936-1941

1937

1905

bound directory

1937-1960

1944/45/47/49/51/53/55/58

1906-1927

1911/13/15/16/17/19/21

East Windsor, Ellington, Stafford, Stafford Springs, Warehouse Point, Westford, Willington, Windsor, Windsor Locks

Enfield, MA Erie, PA incl: Lawrence Park, Wesleyville, Westminster Erie, PA incl: Lawrence Park, Wesleyville, Westminster Erie County, NY incl: Alden, Akron, Angola, Armor, Athol

see Franklin Co. MA 1853-1960

1944

1963,68,1970-73,75,78,79,80,85

bound directory, Call # 38.65

1924-1931,36,38,41

1925-1930,37,39,40

Springs, Blasdell, Boston, Bowmansville, Chafee, Cheektowaga, Clarence Center, Colden, Crittenden, Derby, Depew, East Amherst, East Seneca, Ebenezer, Eden, Eden Valley, Eggertsville, Elma, Gardenville, Getzville, Glenwood, Govanda, Hamburg, Holland, Lackawanna, Lakeview, Lancaster, Lawtons,Lakeview, Lancaster, Lawtons, Marilla, Millgrove, Millersport,North Boston, North Collins, North Evans, Orchard Park, Protection, Sardinia, Sloan, Snyder, South Wales, Spring Brook, Springville, Swormsville, Town Line, Wales Center, Wanakah, West Falls, West Seneca, Williamsville, Woodlawn

Erie Co., PA Erving, MA Escanaba/Gladstone MI

1859,60 see Franklin Co. MA 1902-1934, 1937-1959

1938/40/42/43/44/49/51/52/57

incl: Wells, Nahma, Rapid River

Essex , CT Essex Co.MA Essex Co., NJ Eugene, OR Eugene/Lane County, OR

see River Valley, CT 1869/ 1876/1877

bound directory

1859 1905-1934 1936,38-41

incl:Cottage Grove, Florence, Junction Cjty, Springfield, Creswell, Elmira Goshen, McCredie Springs, Oakridge, Saginaw, Veneta, Westfir

Page 20

City/Region Eugene/Springfield, OR Eureka, CA Eustis, FL

Date Range

Missing Years/Bound

1941/42/47/60 1902-1960 1924-27,55,58,60

incl: Leesburg, Mount Dora, Tavares, Umatilla, Clermont,Groveland, Sorrento, Fruitland Park, Lake Jem, Astor

Evanston, IL Evansville, IN Everett, MA Everett, MA Everett, WA

1902-1935 1858-1960

1946/49/57

1902-1934,38,40 1938, 1940

bound directory, Call# 6384.25/21.67

1937-1960

1938/42/43/49

incl: Marysville, Snohomish, Snohomish County,Mukilteo

Exeter/Hampton, NH

1941-43,46-58,60

inclu:New Hampshire Coast, Brentwood, East Kingston,Greenland. Hampton Beach, Hampton Falls, Kensington, Newfields, North Hampton, Rye , Stratham

Exeter / Newmarket, NH

1911-1929

1913/14

1935,37-43,46-57,63,72

bound directory, Call # F44.E9A18/29.68

incl: Brentwood, East Kingston, Greenland, Hampton, Hampton Beach, Great Boar's Head, Hampton Falls, Kensington, Newfields, Rockingham, North Hampton, Little Boar's Head, Rye, Rye Beach, Rye North Beach, West Rye, Stratham

Exeter / Newmarket, NH Fairfield, CT Fairhaven, MA Fairmont, WV

see Bridgeport, CT see New Bedford, MA 1904-1935, 1938-1959

1942/44/48/51/54

incl; Barrackville, Bellview, Beverly Hills, Dakota, Graham Heights, Hoult, Jayenne, Millersville, Monongah, Norwood, Peacock Park, Rivesville, Watson, West End, Westchester

Fall River, MA Fall River, MA Falmouth, MA Falmouth, ME Fargo, ND Fargo/Moorhead, ND-MN incl:West Fargo & Southwest Fa. Faribault/Northfield, MN incl: Rice County Farmingdale, ME Fairmont, WV

1845-1960 1961-63,1966-68,70,73-76,79-81

bound directory, Call#6380A.4/F74.F2A18

see Barnstable, MA 1902-1912 1902-1934 1936,38,40,42,45,48,1951-1960 1936-1960

1938, 1941-1947, 1951/52/54/58

see Augusta, ME 1904-1935

1906/10/19/22/30/32/34

1939-1959

1940-1946, 1948-1950, 1952-1954/56/58

1906-1924, 1937-1960

1938/40/41/42/44/45/46/47/50/51/52/56/

incl:Farmington, Monongah, Marion County

Fayetteville, AR Fayetteville, NC incl:Bonnie Doone, East Fayetteville, Honeycutt, Lakedale, Masseyhill, Myrtle Hill, Lafayette Village,

Felchville, MA Fergus Falls, MN

see Natick, MA 1902-1912, 1936-1960

1949-1952/54/55/57/59

Page 21

City/Region

Date Range

Missing Years/Bound

incl: Otter Tail, Grant & Wilkin Counties

Findlay, OH Fitchburg, MA Fitchburg, MA Fitchburg Suburban, MA

1937-1960

1938/40/42/44/45/47/49/54/56/

1936-1960 1961-67, 1970-74,77,78,80

bound directory, Call# 6385.69/21.70

1938-1959

1940/41, 1944-1949/51/5256/58

1963,67,69,70,73,75,76,77

bound directory, Call#F74.F58.A18

1921-1960

1943/44/48/51/53/

incl:Ashburnham, Ashby, Baldwinsville, Hubbardston, Lunenburg, Princeton, Sterling, Templeton, Townsend, Westminster

Fitchburg Suburban, MA Flint, MI Florida Gazetteer, FL Florida, State of

1907,08,1911,12,18,25 1923-1928

incl: Aripeka, Astor, Bermont, Blanton, Branford, Charlotte Harbor, Chattahoochie, Clermont, Cleveland, Columbia, Crystal Springs, Dade, Dowling Park, Ehren, Elfers, El Jobean, Eustis, Falmouth, For White Fruitland Partk, Gasparilla, Greenfield, Groveland, Harborview, Hildreth, Houston, Hudson, Lacoochee, Lake City, Lake Jam, Lake Jovita, Leesburg, Live Oak, Lulu, Mason, McAlpin, McCall, Mount Dora, Murdock, New Port Richey, O'Brien, Odessa, Pinemount, Port Richey, Punta Gorda, Quincy, Richland, River Junction, St. Leo, Sorrento, Sparkman, Suwanee Valley, Tavares, Trilby, Umatilla, Watertown, Wellborn, Winfield, Zephyrhills & Charlotte, Gadsen Pasco, Suwannee Counties

Florida , State of

1925-1928

incl:Auburndale, Babson Park, Bowling green, Buchanan, Crate Mill, Fort Green, Fort Green Springs, Fort Meade, Frostproof, Haines city, Gardner, Lake Alfred, Lake Hamilton, Lake Wales, Lakeland, Lily, Limestone, Mulberry, Ona, Sebring, Vandolah, Vero Beach, Wauchula, Winter Haven, Zolfo Springs and Hardee County

Florida , State of incl: Brooksville and Hernando County(Croom,

1924-35

Garden Grove, Istachatta, Masaryktown, Nobleton) 1926/27. Fort Lauderdale, Hollywood, Dania 1924.25. Fort Pierce 1925/26.New Smyrna (Allandale, Coronado Beach, Edgewater, Indian Springs, Maytown, Mission City Oak Hill, Osteen, Port Orange, Samsula)1926/27. Panama City (Lynn Haven, Springfield)1935.

Fond Du Lac, WI Fort Collins / Larimer County , CO

1857-1881, 1903-1934,1936,38,40,42,44,48,51,53-55,57,59,60 1906-1925, 1927-1933

1907-1916, 1918-1921, 1923-1924

incl: Loveland, Bellevue, Berthoud, Boxelder, Cherokee Park, Drake,

1928, 1930, 1932

Elkhorn, Estes Park, Glendevey, Home, Kelim, Laporte, Livemore, Livemore, Log Cabin, Long's Peak, Masonville, Pinewood, Timnath Virginia Dale, Waverly, Wellington

Fort Dodge , IA Fort Madison, IA incl: Hancock City Fort Lauderdale, FL

1902-1959

1942/43/47, 1947-1950/56

1902-1935, 1937-1949

1904/08/11/16/18/28/30/32-34/38/40/42/44/47/48/53/55

1936-37,1942-60

58/59

inc:Lauderdale by the Sea, Lazy Lake, Melrose Park,Oakland Park, Wilton Manor,Brentwood Estates, North Andrews Gardens, Prospect Gardens, Plantation

Fort Madison, IN

1902-1935, 1937-1960

Page 22

City/Region Fort Myers, FL Fort Pierce, FL

Date Range

Missing Years/Bound

1915-1925, 1939-1960 1916-1931, 1940,45,47-50,52,53,55-60

1917/19/24-26/29/30

incl:Fort Pierce Beach, Fort Pierce Shores, St. Lucie, White City, India River Estates

Fort Scott, KS Fort Smith, AR Fort Wayne, IN Fort Wayne, IN Fort Worth, TX

1902-1930,1948,52,57,59 1907-1911, 1925,26,28-30,38,51,53,55,57,59,60

1908/09

1861-1881, 1902-1960 1968-76/79-83/85

bound directory, Call 6385.70

1861-1881, 1902-1942, 1936-1958,60

1941/42/48

1960,65,70-77/79/81 1903-1932, 1947-1960

bound directory, Call#6384.66/43.73

1890 1906-1935,39,41,43,46,50,53,57

bound directory, Call# 6381.51

1937/39/41/43/50/53/57/60/65/

bound directory, Call#6384.12/21.74

1905-1932,1937,38,40,42,44,46,52,54,56,57,59,60

1906-17, 1919-23, 1926-1929

incl:Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Richland Hills, Richland Park, River Oaks, sansom Park, West Worth, Westover Hills, White Settlement

Fort Worth, TX Fostoria, OH Foxboro, MA Framingham, MA

1905, 1907-14/17/18/24-29/31, 1948-1950/52/56/58

1907/09/10/13/15/17/19/21-23,40,42,44,45

incl :South Framingham, Saxonville, Nobscot, Ashland, Cochituate, Holliston, Hopkinton, Sherborn, Southborough, Sudbury, Wayland Ashland, Natick, Southboro, Reno, Rouseville

Framingham, MA Frankfort, IN incl: Clinton County

Frankfort, KY Franklin, IN Franklin Co., MA Franklin, MA Franklin, NH

1910-1933,1949,51,52,54-56,58,60 1943,48,52,57,59 1912-1916

1914/15

1902-1913

1903/04, 1906-1912

1910-1932, 1937-1955

1911,1915-1931 1926-29/31/32/38/40/41/43/44/45/46/48-50/52/54

1961/64/66/68/70/73

bound directory, Call # 4389A.52

incl: Tilton-Northfield, Belmont, Boscawen, Canterbury

Franklin,NH Franklin, PA Franklin/Klickitat Co. , WA Franklin/Oil City, PA Frederick, MD Fredericksburg, VA

1945-51,1953-60 see Benton, WA 1925-1934,1936-38,40,42-44 1859-1860, 1915-1936, 1938-1960 1944,45,1947-56,58,59

incl:Chatham Heights, Courtland Heights, Falmouth, Ferry Farms, Four Mile Fork, Sylvania heights, Tylertown

Freehold, NJ Freeport, IL Freeport, ME Freeport,NY Freeport, NY Freetown, MA Fremont, NE

1937,38,47,49,50,52,54-60 1905-1923,1948,50,53,55,56,58,59,60

1910/11/20/22

see Falmouth, ME 1914-1931

1916-22, 1925, 1928-1929

see Hempstead, NY see Lakeville, Ma 1903-1943,47,50,52,55,57,58,60 Page 23

City/Region Fremont, OH Fresno, CA

Date Range

Missing Years/Bound

1941,47,49,51,56,58,60 1904-1942,44,47,49, 51-53,55-60

incl: Kingsburg, Reedley, Sanger, Selma

Fulton, NY Gadsden, AL incl: Alabama City and Attalla Gageville, NH Gainesville, FL Gainesville, GA incl:Gainesville Mill, New Holland, Chicopee Galena, IL Galesburg, IL incl:East Galesburg, Knoxville, Abingdon Galion, OH incl: Crawford County Gallup, NM Galveston, TX Gardner, MA Gardner, MA Gardiner, ME Gary, IN Gary, IN Gastonia, NC

1903-17, 1922-1935, 1938-1960

1904/05/07/08/24/26/29/31-34/39/41/43-47/54/56/57/59

1912-1931

1918-1926/29/30

see Bellows Falls/Springfield, VT 1915-1928, 1942-1960

1952

1939-1960

1940-1951/53

1847-1859, 1914 1902-1908, 1910-1934, 1936-1960

1906,1912-25/27/33/37/40/45/47/48/50/54/55

1940-1960

1941/43/44/46/49/51/56/58

1947,51,54,56,58,60 1856-1939,41,43-47,49,51-60 1902-1960 1941-66,69,70,73,77,80,81,83

bound directory, Call#F74.G2A18

see Augusta, ME 1908-1937,39,41,45,48,52,55,57-60 1937/39/41/45/48

bound directory , Call # 14.78

1921-1934,36,38,40,42,45,47,49,51,53-60

1923-26, 1929-1933,37,39,41

incl:Arkray Mills Village, Arlington Heights, Arlington Mills Village, Armstrong Development, Brookwood, Dixon Mills Village, Fairmont Park, Flint Mills Villages Nos. 1 and 2, Forest Hill, Groves Mills Village, Hillcrest, Linwood Park, Mutual Mills Village, Myrtle Mills Village, Seminole Mills Village, Victory Mills Village, West View Heights, Winget Mills Village, Ranlo, Smyre

Gem, ID Geneva, NY Georgia Georgia , State of

see Canyon, ID 1842-1857, 1901-35,37,38,40,42,45,46,48,49,51,55,57,58,60 1850-1854 1912-1929

incl: Avondale Estates, Decatur, Emory University, Gainesville, Fitzgerald, La Grange, Moultrie, Newnan, Scottdale, Thomasville

Georgia, State of

incl: Brunswick (St. Simon's Island)1905,

1904-31

Brunswick(Arco, Sea Island Beach, St.Simons Island)1930/31, Rome26/27 Rome(East, North, South,West Rome)1931, Valdosta 1904

Gilbertville, MA Gill , MA Girard, OH Glencoe, IL Glendale,CA Glenville, CT Glens Falls, NY

see Ware, MA see Franklin Co. MA see Youngstown, OH see Evanston, IL 1915-1931,1951,1953-58,1960 see Greenwich, CT 1901-42,44,46,48-50,52,54,55,57-59

incl: South Glens Falls, Hudson Falls, Fort Edward, Queensbury, Kingsbury

Page 24

1917-22, 1924-1930

City/Region Globe/Miami, AZ

Date Range 1916-1928

Missing Years/Bound 1918-20/22, 1924-27

incl:Lower Miami, Claypool, Inspiration Townsite, Copper Hill

Gloucester, MA Gloucester, MA Gloversvill / Johnstown, NY

1860, 1902-1960 1870,71,75,77-80,82,84-86,88,90,-92,94,96,1900,62,65,66,69 1970,71,73,74,76-78,80 1902-1941,43,44,46,48,50,51,53,55,57,58,60

bound driectory, Call# 6381.53

1897,1907/10/24/28

bound driectory

1906-1907

bound driectory

1906-1934,1945,48,50-54,56,58-60

1908-13, 1916-19, 1922-27/29, 1931-33

42,45,47,54,56,59

incl:Broadalbin, Fonda, Fultonville, Mayfield, Northville

Gloversville, NY Goldfield, Nevada Goldsboro, NC incl:Adamsville Goodyear, CT Gorham, ME Goshen, CT Goshen, IN Goshen, MA Goshen , NY Grand Forks, ND Grand Haven, MI

see Danielson, CT see Westbrook, ME Torrington, CT 1941,46,48,51,53,55,57,58,60 see Franklin Co. MA see Middletown, NY 1903-34,36,38,40,42,45,48,51,53,55,56,58,59 1936,38,41,48,50,52,56,58,60

incl:Ferrysburg, Spring Lake

Grand Junction, CO Grand Rapids, MI

1907,09-11,37,39-41,43,46,49,51,53,55-57,59,60

bound directory

1856-1946,48,49,51,53-56,58-60

incl: East Grand Rapids, Beverly, comstock Park, Godwin Heights, Home Acres, Kelloggsville, North Park, Wyoming Park

Grand Rapids, MI Grant, WA Granville, NY

1930-1946/56/61/70

bound driectory, Call# 6381.70/22/80

see Chelan, WA 1912-1925

1913/14, 1917-20, 1922-24

1927-1931

1928-1930

see Manchester Suburban , 1967

bound directory, Call#F44.A3A18

incl: Benson, Castleton, Hubbardton, Fair Haven, Pawlet Poultney, Rupert, Wells &West Haven, VT, Cambridge, Hampton , White Creek, NY

Granville / Whitehall, NY Grasmere,NH Gray, ME Grays Harbor, WA

see Falmouth, ME 1903-1935

1903-1913

1915-1919, 1921-1935

1923, 1923-1927, 1934

incl: Chehalis Co, Aberdeen, Hoquiam,Cosmopolis, Elma, Montesano, Oakville

Grays Harbor Co. WA Great Barrington, MA Great Boar's Head, NH Great Falls , MT incl:Cascade County Great Falls, NH Green Bay , WI incl:Allouez, De Pere Green Bay, WI Greene Co. AL

see Southern Berkshire Co. MA see Exeter, NH 1903-35,37,40,42,44,46,49,53-59 1848 1903-1935,37,39,41,43,46,49,51,53,55,56,58,59 1909-10

bound directory

1855/56 Page 25

City/Region Green Farms, CT Greenfield, MA Greenfield /Turners Falls, MA

Date Range

Missing Years/Bound

see Westport, CT 1902-1935 1936-45,47,48,50-54,56,57,59,60

incl: Bernardston, Deerfield, Gill, Millers Fall, Montague City, Northfield, Shelburne, Shelburne Falls, South Deerfield

Greenfield, MA Greenfields, PA Greenland, NH Green Point, NY Greensboro, NC Greensburg, PA

1936-45,47,48,50-57,59,60,62,63,65,66-71,73-76,79-85

bound directory, Call #6384.16/21/18

see Reading

bound directory, Call# 38.165

see Exeter, NH 1854 1903-1960 1905-33,38,40,42,44,48-51,53,54,59

incl:South Greensburg, Southwest Greensburg, Youngwood

Greenville, MS incl: Leland Greenville, NC Greenville, OH Greenville, PA incl:Reynolds Development Greenville, SC

1913-1932,36,38,40,46,50,51,54,56,58,60

1915, 1918-1926

1944,45,47-52,54,55,58-60 1939,47,50,53,55,57,58,60 1912-35,41,43,44,46,48,50,52,54-60

1914-21/23/25/2728/31/33/34

1905-1935, 38, 40-60

1908,13-16,19-30/34

1911-1916

1912/14/15

1928-1935

1932/33

incl:Brandon, Camperdown, Carolina, Monaghan Mills, Poe, Sampson, Vadry, Woodside, Judson Mills, West Greenville, Woodside Mills,Augusta Circle,Augusta Court, Avalon, Bates Heights, Brandon Mills, Cherokee Park,City View, Dunean Mills, Eastover, East Highland,Freetown, Florence Mills,Glen Grove Park, Judson Mills, Judson Mills No.2, Kanatenah, Marshall Forest, Mills Mill, McCullough Heights, Nicholtown, North Gate, Overbrook, Richland Hill, Sans Souci, Summit View, Traxler Park, Union Bleachery, Welcome, West Highland, Park Hills, Park Place, Pendleton Heights Poe Mill, Riverside, Richland Hill,Sans Souci,Traxler Park, Westview Heights,

Greenville, TX incl: Peniel Greenwich, CT incl: Cos Cob, Glenville, Riverside, Old Greenwich, Sound Beach, Byram, Mianus, East Port Chester

Greenwich, MA Greenwich / Port Chester, CT/NY Greenwich, CT Greenwood, SC Greensburg, PA Griffin,GA Groton, MA Grove City, PA Groveland, MA Guilford, CT Guilford / Madison / Clintom, CT Guilford, VT Gulfport, FL

see Franklin, MA 1902-1909, 1928-1935 1981, 1986

bound directory,

1912-1920

1914/15/18

1905-1933

1906/10/14/16/22/25/26/31/32

1913-1930

1915/16/19/20, 1923-26

see Ayer, MA 1905-1935

1906-1923, 1925-27/29/30/32-34

see Haverhill, MA see River Valley, CT 1983, 1985

bound dirctory

see Brattleboro, VT see St. Peterburg, FL Page 26

City/Region Gulfport,MS incl:Handsboro, Long Beach, Mississippi City, Pass

Date Range 1912-1931,1958,1960

Missing Years/Bound 1914-21/24, 1926-1930

Christian

Guthrie, OK Hackensack, NJ

1905,1907-10,12,15,26,30 1912-1931

1929-30

incl : Bogota, Hackensack Heights, Maywood, North

Hackensack, Teaneck Haddam, CT Hadley, MA Hagerstown,MD

see River Valley, CT see Amherst MA 1903-35,37-43,45,46,48,50,52-56,58-59

1907,1912-21, 1924-28, 1930-1934

incl: Clearspring, Boonsboro, Funkstown, Hancock, Keedysville, Sharpsburg, Hazel Crest, Thornton, Clear Spring, Smithsburg, Williamsport

Hallowell ME Hamburg, GA Hamden, CT Hamilton, MA Hamilton, OH Hamilton County , OH incl: Addyston, Allendale, Arlington

see Augusta, ME see Augusta, GA 1984

bound dirctory

see Beverly , 1918-1921 1858/9, 1902-1936,1938-42,44-47,49,51,53-60 1939,40,42,44,46

Heights, Barnesburg, Vevis, Blue Ash, Blue Jay, Brecon, Bridgetown, Camp Dennison, Cherry Grove, Cheviot, Cleves, Columbia Park, Covedale Deer Park, Dent, Dunlap, Edgemont, Elizabethtown, Elmwood Place, Fairfax, Dernald, Forestville, Fruit Hill, Glendale, Golf manor, Greenhills, Groesbeck, Harrison, Hazelwood, Homewood, Hooven, Indian Hill, Ivorydale, Kenwood, Lockland, Loveland, Mack, Mdeira, Madison Place, Mariemont, Miamitown, Milford, Monfort Heihts, Monterey, Montgomery, Mt. Healthy, New Baltimore, New Burlington, New Haven, Newtown, North Bend, North College hill, Norwood, Plainville, Ramona, Reading, Remington, Rossmoyne, St. Bernard, Sharonville, Silverton, Sixteenmile Stand, Springdale, Summit, Sweetwine, Sycamore, Symmes, Taylors Creek, Terrace Park, Twightwee, West College Hill, White Oak, Williamsdale, Woodlawn, Wyoming

Hamilton City, MT Hammond, IN incl: Calumet City, Burnham, Whiting, IN Hampden / Worcester Co. MA Hampton, NH Hampton Beach, NH Hampton Falls, NH Hampton , VA Hancock, MA Hannibal, MO Hanover, PA Hanover/Mcsherrystown, PA

see Missoula, MT 1911-35,37,39,41,43,45,48,52,54,56,58,59 see Exeter, NH see Exeter, NH see Exeter, NH see Newport News , VA see Central Berkshire, MA 1903-09, 11-35,37,39,46,50,53,55,57,59 1923-1935 1923-35,37-40,42,44,46,47,50,52,55,56,58,60

incl: Bairsville, Clearview, Midway, New Baltimore, Pennville

Hardwick, MA Hardwick, MA Harlingen, TX

1913/15/20/27, 1930/32/33/34

see Franklin Co. MA

see Franklin Co. MA see Ware, MA 1939,41-44,46,48,50,52,54,56,57,60 Page 27

1904/06/08, 1913-21/23/24/26/30,32-34

City/Region Harpswell-Bailey, ME Harrisburg, IL Harrisburg, PA incl: Penbrook, Steelton, Progress, Paxtang Harrisburg, PA incl: Penbrook, Steelton, Progress, Paxtang Harrison/Kearny, NJ

Date Range

Missing Years/Bound

see Falmouth, ME 1911-1930

1912-1926/28/29

1839-1947,49-56,58-60 1931-38,40-45,55,56,58,61,62,70,71,74-80

bound directory, Call# 6381.63/38.84

1907-1929,38,40,42,44,46,48,50,52,54,56,58

1908/10/12/16, 1918-23/25

incl : East Newark, Arlington, North Arlington

Hartford, CT Hartford, CT Hartford Suburban, CT Hartford Suburban, CT Hartsdale, NH Harvey,IL Harvard, MA Harvey, IL Harwich, MA Harwich, MA Hastings, MI incl: Barry County Hastings, NE incl: Spencer Park, Good Samaritan Village Hato Rey, Puerto Rico Hattiesburg, MS incl: Forrest City, Petal, Harvey Haverhill , MA Haverhill , MA incl: Merrimac Haverhill, NH Havre, MT incl:Hill County Hawley, MA Hayward/San Leandro CA Hazleton, PA incl: West Hazleton, Freeland, Hazleton Heights

1799-1960 1961-1971,73

bound directory, Call# 6382.45/F104.N3A18

1905-1929 1968,70,71,73,77

bound directory, Call# F104.H37A18

see White Plains, NH 1907-1922

1909-13, 1915-1920

see Ayer, MA 1907-1922 see Barnstable, MA 1901

bound directory

1936,40,44,47,50,54,56,59 1903-1935,37,39,41,44,47,50,52,54,57,58,60 1965

bound directory , Call# 53.3

1906-1935,37,39,41,44,46,48,50,53-56,58,59

1924-1926/28/30/31/32/33/34/38/40/42/43

1853-1861, 1902-1958 1959,69,71,72,74,75,78,81,83

bound directory, Call# 4458.69/21/88

see White Mountain

bound , Call# 29.208

1938,39,41,47,48,54,56,58,60 see Franklin Co. MA 1925-1934

1933

1902-1935,37,38,42,48,51,55,57,59

1903-13/20, 1931-34

McAdoo, Conyngham

Heath, MA Helena, AR Helena, MT Hempstead, Freeport & Rockville Center, NY Henderson, NC Hendersonville, NC Henry Co. , IA Herkimer,NY Herkimer / Mohawk/ Ilion, NY incl: Frankfort Hibbing, MN incl: Stuntz, Buhl, Chisholm, Keewatin, Kinney Hickory, NC High Point, NC incl: Fairmont Park, Oakview, Allen Jay, Archdale

see Franklin Co. MA 1909-1930

1910,1913-16, 1918-1928

1902-35,41,42,44,47,50,53,54,56-58,60 1909-1912 1942-45,47-52,55-60 1948-55 1959/60 1904-1929

1905-08/11/12/14/15, 1917-24, 1926-28

1936,38,40-45,47,49,51,53,55,57-59 1909-1924,38-43,48,51,54,56,58

1914/16/18/19/20/21/23

1941,42,45-60 1902-35,37-40,42-60

1932, 1934

Emerywood Estates,

Page 28

City/Region Hillsboro, IL Hillsdale, MI Hingham, MA Hinsdale, NH Hinsdale, MA Hobbs, NM Hoboken, NJ Holland, MI Holland / Zeeland, MI Hollis, NH Hollywood / Dania, FL incl: Driftwood Acres, Lake Forest,

Date Range

Missing Years/Bound

1911, 1912, 1926, 1930

1913-1925/27/28/29

1905-1931

1907/10/13/14, 1916-22/24/26/28-30

1925-1927

bound directory

see Brattleboro, VT see Central Berkshire, MA 1946,48,51-53,55,57,58,60 see Jersey City , NJ 1903-1921, 1929-1934,36,38,40

1930/32/33

1942,45,47-50,52,54,56,58,60 see Peperell, MA 1942,43,46-51,53,55-58,60

Hhallandale, West Hollywood, Miami Gardens, Miramar, Pembroke Pines, Playland Estates

Holyoke, MA Holyoke, MA Homer, NY Homestead, PA Honolulu, HI incl: County honolulu, Territory of Hawaii Honolulu, HI Hooksett, NH Hoosick Falls , NY Hopkinsville, KY Hopkinton, MA Hopkinton / Charlestown, RI Hornell,NY Hot Spring, AR Houghton Co, MI Houston, TX Houston, TX incl:Southside Place, West University Place Howard, RI Hudson , NY

1902-1960

Huntington, IN Huntington, WV incl:Ceredo, Kenova Huntsville, AL Huron, SD Hutchinson, KS incl: Reno County Hyde Park, MA (incl: Milton) Hyde Park, MA (Annexed to Boston July 1, 1912 ) Idaho, State of incl: Boise, Elmore, Blaine, Owyhee Counties

1906-32,37,39,41,49,51,54,56,57,59

1961-67,68,70,72,76-78,84,86

bound directory, Call # 21.91

see Cortland, NY 1902-1932

1903-1905,1910-1911,1913/17/20/23/24/28

1902-1942,47-49,51,53-60 1929-42,47,48,54,56,59-66,70,71

bound directory, Call # 3049A.442

1967

bound directory , Call#F44.A3A18

1904-1934

1906/07,1909-11,1913-15, 1917-1925,/27/28/30/32

1910-1935

1919-1921,1932-1934

Ashland, MA 1917-1925

1918-1921

1908-1915 1903-1936, 1938-1960

1902/04/07/09/11/13/14/16/18/19/20/22/24/25/27

1903-1908,1916-1917 1902-1959 1937-47,53,56,59,61,63,68-73,75-78

bound directory, Call # 6381.76

see Cranston, RI 1842-1857, 1902-1939,41,44,48,51,53,55,57,59 1907-1910, 1913-1916/19, 1921-23/25

1902-34,36,38,40,41,43,45,47,49,51-60 1908,11-14,27,29-31 1907-34,36,38,40,42,45,48,50,53,55,57,58,60

1908/10/12/15/17/19-21/23/27/29/33

1904-35,37,39,41,47,49,51,53,55,56-59 1903-1915

1904, 1906, 1908, 1910, 1912, 1914

1866-67, 1874, 1897

BOUND DIRS: R-B has 1897; CSB has 1866-67, 1874

1910-15

(Arco, Alpha, Bellevue, Bend, Bruneau,Carey, Crawford, De Lamar, Fair-

Page 29

City/Region

Date Range

Missing Years/Bound

field, Fern, Glenn's Ferry, Hailey, Hammett, Horseshoe, Idaho City, Ketchum, King Hill, McCall, Mountain Home, Murphy,Ola, Pearl, Placeville, Rose berry, Silver City, Soldier, Sweet, Van Wyck)1912/13, Sand Point, Bo ner Counties 1910/11, Weiser 1913,1915

Idaho Co./Grangeville, ID Idaho Falls, IA Idaho Falls, ID incl: Bingham, Bonneville, Fremont, Jefferson,

1909-1917

1911-1912, 1915

1911-1933 1936,37,39,40,41,46,49,52,54,56,57,59,60

Madison and Teton Counties, Dubois in Clark County

Idaho Gazetteer, ID incl: Wyoming Gazetteer (1908/09) Illinois, The State of Illinois, The State of incl: Dixon, West Frankfort Illinois, The State of

1902-04,06,08,09,16 1847-1860 1902-1931

1903-1925, 192, 1929,1930

1904-1932

1906-1920, 1923, /24, 1928, 1931

incl : Blue Island, Canton, Gillespie

Illinois, The State of

1922-1933

incl: Batavia, Clinton, Downers Grove, Geneva, St. Charles

Illinois, The State of

1924-1928

incl:Addison,Bensenville, Bloomingdale, Clarendon Hills, Cloverdale, Downers Grove, Du page Cty, Eldorado, Elmhurst, Eola Glen, Ellyn Hinsdale, Itaska, Jerseville, Jersey Cty, Johnston City, Lisle, Lombard Naperville, Roselle, Villa Park, Warrenville, Wayne, West Chicago, Westmont, Wheaton, Winfield

Illinois, The State of

1903-1923

incl:Des Plaines, Edison Park, Harlem, Macon County, Maywood, Melrose Park, McLean County, Minonk, Mt. Carmel, Oak Park, Parkridge, River Forest

Illinois, The State of

1905-1924

incl:Brookfield, Congress Park, Hollywood, Kensington , Lyons, Pullman, Riverside , Roseland, South Chicago, West Pullman

Illinois /Farm Directory

1916-1920 (0410444)

incl:Bureau County,Carroll County, Champaign County, Crawford, Clark Counties, Du Page , Northern Cook Counties, Edger County, Edwards, Wabash , Souther Lawrence Counties, Ford County

Illinois/Farm Directory

1916-1918 (0410445)

incl:Fulton County, Green and Jersey Counties, Grundy and Kendall Counties, Henry county, JoDaviess county, Kankakee County, Knox County, Will and Southern Cook Counties.

Illinois/Farm Directory

1917-1919(0410446)

incl:Lake county, La Salle County, Lee County, Logan County, Macoupin County, McDonough County,McHenry and Boone Counties

Illinois/Farm Directory

1915-1920 (0410447)

incl:Mercer and Rock Island Counties, Montgomery County, Morgan County Scott County, Peoria County, Pike and Calhoun Counties, Saline and Gallatin Counties.

Illinois /Farm Directory

1917-1918 (0410448)

incl: Shelby County,Stephenson County, Tazewell county, Vermilion County, Whiteside County, Will and Grundy County, Woodford County

Illinois,State of incl: Belvidere (Boone County) 1906/07/27. De

1906-33

Kalb 1907/10/12. Robinson 1911. Berwyn 1921/22.Canton City and Fulton

Page 30

City/Region

Date Range

Missing Years/Bound

County 1907. Canton 1910/11/12.South Chicago (8 th Ward) 1902.Centralia (Central City, Glenridge, Wamac) 1905/06/07/28.Chicago Heights 1914. Freeport 1903/04. Grossdale 1904. Princeton 1929.Collinsville 1930. Elgin 1905/06/07/08.Des Plaines (Park Ridge, Edison Park) 1928/29. Rogers Park 1919.

Illinois, The State of incl: Forest Park 1931-33. Herrin 1923.

1915-1933 (0410321)

Tazewell County(Armington, Deer Creek, Delavan, Green Valley, Hopedale, Machkinaw, Minier, Morton, Tremont, Washington) 1932/33.Wheaton City and DuPage County(Addison, Belmont, Bensonville, Bloomingdale, Clarendon Hills, Cloverdale, Downers Grove, Elmhurst, , Eola, Glen Ellyn, Hinsdale, Home Acres, Ingleton, Itasca,Lisle, Lombard, Meacham, Naperville, Ontarioville, Roselle, Villa Park and Ardmore, Warrenhurst, Warrenville, Wayne, West Chicago, Winfield)1915/16

Illinois , The State of incl: Jacksonville City (Morgan County)

1903-1923 (0410322)

1905/08. Macomb 1904/05/07. Margan Park 1910. Riverside 1903.Summit, Argo, Clearing 1922/23

Imperial Valley, CA Independence, KS Independence,MO

1908-1933, 1937-1960 1904-35,37,39,41,47,50,53,54,57,59

1906-08,1911, 1913-1925,1928/30/32-34

1911-34,36,38,40,42,46,48,50,52,54,56,57,59,60

1913-1923/25/27/31/33

1905, 1906

bound directory

incl: Mt.Washington, Englewood, Fairland Heights, Fairmount, East Independence, Maywood, Sugercreek, Athol, Sugar Creek

Independence,MO Indiana , The State of Indiana , The State of

1858-1861 1912-1931

incl: Calumet District (East chicago, Indiana Harbor, Whiting, Robertsdale) bertsdale), Decatur, Goshen, Jay Cty, Kendallville, Mt.Vernon, Vigo County

Indiana , The State of

1902-1931 (0410323)

incl: Adams County 1908. Angola 1923/31. Brtholomew County 1903/04. Bluffton 1902.Brazil 1923. Columbus(Bartholomew County)1902/03/07/08

Indiana, The State of

1904-1933 (0410324)

incl:Auburn 1933. Kokomo(Howard County) 1904/07/08. Madison 1912. Warsaw(Kosciusko County)1914.Winchester and Union City (Farmland, Losantville, Lynn, Modoc,Parker, Ridgeville, Saratoga)1912/13

Indiana, The State of

1903-1912 (0410325)

incl:Crawfordsville (Montgomery County)1905/06/12. Elkhart 1905/06. Montgomery County(Alamo, Darlington, Ladoga, Linden, Mace, New Market, New Richmond, New Ross, Waveland, Waynetown, Wingate, YountSville)1903

Indiana, The State of

1903-1933 (0410326)

incl:Goshen 1903/04/33. Greensburg(Decatur County)1911/12.Hammond, East Chicago, Whiting 1904. Hammond 1906. Hartford, Montpelier(Blackford County)1911/12

Indiana Gazetteer, IN Indiana /Farm Directory

1916,17,28,29 1903-20 (0410449)

incl: Adams County, Benton and Warren Counties, Boone County, Fountain, Parke, Vermilion Counties, Hamilton county, Steuben County

Indiana /Farm Directory

1916-1920 (0410450)

incl: Hendricks County, Johnson County, Madison County, Montgomery

Page 31

City/Region

Date Range

Missing Years/Bound

Shelby County, Tippecanoe County

Indiana, State of Indianapolis, IN Indianapolis, IN Inglewood,CA incl: Hawthorne, Lennox Iola, KS

1902-33 1855-1960 1964/69-75/77-82/84/85

bound directory, Call# 14.99/ 6386.98

1927-1935

1928/30/34

1902-1908, 1910-1929

1911,1913-1915, 1917-1926

1903-1930

1906-10, 1912-1928

incl : Allen County, Gas. La Harpe, Elsmore, Humboldt, Moran

Ionia, MI Iowa, The State of Iowa, The State of

1846, 1901-1923 1910-1928

incl:Appanoose Cty, Baxter, Colfax, Centerville, Fairfield, Ira, Jasper Cty, Jefferson Cty, Kellogg, Killduff, Lynnville, Metz, Mingo, Monroe, Newburg, Newton, Prarie City, Reasnor, Seevers, Spencer, Sully, Valeria

Iowa City, IA Iowa, State of incl: Boone(Fraser, Luther, Madrid, Ogden, Pilot

1857, 1901-1934, 1936-1959 1903-21 (0410315)

Mound)1903/07,Cedar Rapids 1909. Oelwein 1921

Iowa, State of incl: Grinnell and Powesheik County 1920.Newton and Jasper County 1920. Osceola County(Townships of Allison, Baker, Fairview,Gilman, Goewey, Harrison, East Holman, West Holwan, Horton, Ocheyedan, Viola, & Wilson. Allendorf, Ashton Bigelow, Cloverdale, Harris, Little Rock, Melvin, May City, Ocheyedan, Sibley)1912. Shenandoah (Page and Fremont Counties) 1930

Ipswich,MA incl:Boxford, byfield, Georgetown, Middleton

1919/21/32-34/36-42/44-49/51-58

bound directory, Call# 6382.27/21/101

1902-09, 28-35,38,40,42,44,47,49,52,54,56,58,60

1929, 1931-1934

Newbury, Rowley, Salisbury

Ironton, OH incl: Coal Grove, Hanging Rock, Russell, KY Irvington, NJ Ithaca, NY incl:Cayuga Heights Village Jackson, MS Jackson, MI incl: Michigan Center, Vandercook Lake Jackson, TN

see Orange, NJ 1903-42,44,46,47,49,51-54,56-60 1860, 1901-35,37,39-41,43,45,47,54-60 1902-43,45-47,49,51,52,54-60

1911/19/23/34

1904-1913,37,42,47,48,50,52,54,57,58,60

1907, 1909-1912

1930-1935

1931, 1932, 1934

incl : Bemis, Madison Co.

Jackson County, OR incl: Ashland, Central Point, Eagle Point, Gold Hill, Jacksonville, Medford, Rogue river, Talent

Jacksonville, FL Jacksonville, IL Jamestown , ND incl: Stutsman County Jamestown, NY incl: Falconer, Lakewood, Celoron Jamestown/New Shoreham, RI Jefferson City, MO Jamestown, NY

1902-1960 1902-34,36-39,41,43,45,47,50,52,55,57,60

1904-1925, 1932/33

1912-21,28-33,37-40,42,43,47,49,52,54,56,57,59,60

1914, 1919

1902-20, 36-40,42,44,46,48,50,52,53,55-60 1912-1931

1913, 1914,1916, 1917

1904-1935

1906/07, 1910-20, 1922-24,1926-28/32/34

1905-1934, 1902-04, 1920

1909-1921,1923/25/27/31/33

incl:Chautauqua Co. Celoron, Falconer, Lakewood

Janesville, WI

1858-1860, 1903-34,36,39,41,43,46,49,52,54,56,58,59,60 Page 32

City/Region Jefferson City, MO Jefferson Co, IN Johesboro, AR Johnstown, PA

Date Range

Missing Years/Bound

1904-1909, 1921-1935 1845-1861 1936,39,47,51,53,56,59 1903-33,37-42,45-47,49,51,53-60

1904/17/19/23/24/26/30

incl : Daisytown, Dale, East Conemaugh, Ferndale, Franklin, Rosedale Roxbury, Westmont, Sheridan , Station, Walnut Grove, Adjoining parts of the surrounding townships, viz., East & West Taylor, Upper & Lower Yoder, Connemaugh and Stonycreek,Brownstown, Eastmont, Dale, Southmont, Lorain, Geistown, Elim, Oakland, parts of Lower, Upper Yoder

Jersey City, NJ Johnson City, TN Johnstown, PA Joliet, IL incl: Rockdale Jonesboro, AR incl: Nettleton Joplin/ Carthage, MO

1849-1926 1908-1935

1911/12/16/18/20/22, 1922-1927/29/34

1903-1933 1872-35,37,38,40,42,45,47,49,50,53,55,56,58-60 1936-1959

1937,38,40-46,48-50

1902-35,37-42,46,47,49,51,53,55-60

1912, 1915-1919,1924, 1934

incl:Carterville, Webb City, Jasper Co.

Kalamazoo, MI Kalispell, MT incl: Whitefish , Flathead County Kane Co. IL Kankakee, IL incl: Aroma Park, Bonfield, Bradley, Bourbonnais,

1902-35,37,39,42,43,45,47,48,50,52-60 1903-34,38-41,43,44,47,48,51,54,55,57,59

1912/24/27/30

1855-1860, 1902, 1911-1935

1913-1918, 1921-1925, 1928/29, 1932/33

1904-35,37,39,41,44,47,49,52,54,56,58,59

1905-1921,1923-1924,1928,1932, 1934

Buckingham, Essex, Grant Park, Herscher, Irwin, Manteno, Momence, St. Anne, Wichert, St. Anne Rural Routes

Kannapolis, NC incl:China Glove, Landis and rural routes Kansas City, KS incl:Rosedale Kansas City, MO Kansas, State of

1950,51,53,56,57,59 1909-34,36,38,40,42,45,47,48,50,52,54,55,57-60 1859-42,45,47,49-53,55-60 1904-29

incl:Arkansas City (Atlanta, Burden, Dexter, Udall and Cowley County) 1904. Concordia 1912/13. Newton 1911/12. North Topeka 1923.Wellington, 1911/12/27/29/Winfield 1912/13

Kansas/Farm Directory

1920-21 (0410537)

incl: Leavenworth, Wyandotte and Johnson Counties, Saline County, Sedgwick County

Kearney, NE incl: Buffalo county Kearney, NJ Keene, NH incl:Chesterfield, Hinsdale, Marlboro, Swanzey, Win-

1904-33,37-42,47,50,52,55,56,58,60 see Harrison, 1907-1929 1827-1831, 1901-44,46-49,51-53,55-58,60

chester, Troy, North Swanzey

Kelso, WA Kelso/Longview,WA incl: Castle Rock, Kalama, Woodland Kenilworth, IL Kennebec County, ME

see Cowlitz, Co., WA 1940,42,46,48-51,53-55,57-60 see Evanston, IL 1903-1924

incl : Augusta, Gardiner, Hallowell, Waterville

Kenosha, WI Kensington, NH

1858, 1903-35,37,39,41,43,45,47,50,52,54-56,58-60 see Exeter, NH Page 33

1905-1908,1910,1911,1928,1931,1933

City/Region Kentucky Kentucky, State of

Date Range

Missing Years/Bound

1859/60 1902-32

incl: Corbin 1928/29.Danville 1931/32. Paducah 1902/04.Frankfort(Franklin County)1905/06/08.Richmond 1912/13.Winchester(Clark County)1911-16. Henderson 1902/03/12/13/15/17.Paris(Bourbon County)1908

Keokuk, IA incl: Keokuk Rural Routes Kewanee/Wetherfield, IL Key West, FL Kilgore,TX Killingly, CT King County, WA incl: Auburn, Barneston, Bothell, Bryn Mawr,

1854-1860,1907,09,20,23,27,29,31,38,40,43,45,48,51,54,55,57,59 1905-35,37-44,46,49,52,54,56,58,60 1906-1928 1936,38,47,48,57,59,60 see Danielson, CT 1911,12,14,15

Burton, Christopher, Columbia City, Des Monines, Dockton, duvall, Enumclaw, Hillman City, Issaquah, Kent, Kirkland, North Bend, O'Brien, Orillia, Pacific, Ravensdale, Redmond, Renton, Richmond Beach, Riverton, Skykomish, Snoqualmir, Vashon, Woodinville, Zenith

Kingston, MA Kingston, NC Kingston, NY Kirby, VT Kittanning, PA

see Plymouth, MA 1908-28,49,51,53,54,56-59

1910/11/18/19/22/25/26/27

1857/58, 1902-52,54-60 see St. Johnsbury, VT 1904-1917

1909

1904-1935

1921/22/25/27/28/29/30/32/33/34

1936,38,40,42,43,46,48-53,55,56,58-60

1941/44/45/47

incl:Applewold, Edgewood, Ford City, Garretts Run, Graff, McCain, Manorville, Painter Town, Pattonville, West Kittanning, Wichboro

Kittanning/Ford City , PA incl: Armstrong County, Cadogan, FordView, Furnace Run, Garretts Run, Graff, McCain, McGrann, Mahoning, Manorville, Mohawk, Mosgrove, Paintertown, Pattonville, Rosston, Rual Valley,Templeton, Whitesburg, Worthington, Yatesboro

Klamath Falls, OR incl: Algoma, Keno, Merrill, Modoc Point, Pelican City, Wocus

Knox Co. ME Knoxville, TN Knoxville, TN Kokomo, IN Kootenai/Bonner Co., ID Kootenai Co./Coeur D'Alene, ID La Crosse, WI La Jolla, CA Laconia, NH incl: Alton, Alton Bay, Center Harbor, Gilford, Glendale, Lakeport, Melvin Village, Meredith, Moultonboro, North Wolfeboro South Wolfeboro, Tuftonboro, Wolfeboro, Weirs

La Crosse, WI incl:Onalaska Lafayette, IN Lafayette, LA La Grande, GA

1927 1902-36,38-43 1885, 1903,04,06,08,09,13,38,39,41-44,46

bound directory, Call# 6387.84

1912-1934, 1936-1959

1920/25/27/29/31/33/35/

1914-1917 1905-1913 1903-1934

1905/06/08/12/14/18/20/21/25/27/31/33/

1945-1960 1920,22,25,32-35,37,38,40-42,47,48,50,52,54,56,57,60,62-68 1972--75,78,79,81-85

bound directory, Call# 6383.49/29.111

1911,37,39,41,43,45,48,50,51,53,55,56,58,59

bound directory

1858/59, 1901-1935, 1937-1960 1939,41,46,49,52,55,57-59 1946,48,50,52,56,58,60 Page 34

City/Region Lagrande, OR Lake Charles, LA incl: Maplewood , Westlake Lake Co., IL Lakeland, FL Lakeville, MA Lakewood, OH incl: Bay Village, Fairview Park, Rocky River Lamanda, CA Lancanster, MA Lancaster, OH Lancaster, PA Lanconia, NH Lanesboro, MA Lansing, MI Lansing, MI La Porte, IN Laramie, WY Larchmont, NY Las Animas Co., CO La Salle, IL La Salle /Peru, IL Laurel, MS Lawrence, KS Lawrence, IL Lawrence, MA

Date Range

Missing Years/Bound

1939,41,46,49,52,55,57-59 1911-34,36-39,41-43,45-50,52--60

1914/16/18/19/20/22/23/24/32/33

see Waukegan, IL 1915-1934, 1936-1960 1911-1932 1949,51,53-60 see Pasadena, CA see Clinton, MA 1906-09,28-34,36,38,40,42,45,47,49,52,54,59,60 1843-1860, 1903-35,37-42,44-46,48,50,52,54-60 1901-42,47,48,50,54,55,57,60 see Central Berkshire, MA 1904-35,38-41,45,46,48-56,58-60 1937,38,40,41,46,48,49,50

bound directory, Call #F574.L2A18/22/112

1904-32,38,40,41,43,44,47,49,52,54,56,58,60

1905/06/08/09/12/14, 1914-1922, 1928

1908-1935 see New Rochelle, NY see Trindad, CO 1905-1926, 1928-1935

1907-1910,1912-1916, 1918-1923, 1925

1937,38,40,42,45,46,48,51,54,56,58,60 1938,41,45-48,55,57,58,60 1902-1928

1904/06/08/10/12/16/18/20/21/22/23/24/

1926-1927 1847-1861, 1902-1945, 1947-1960

incl:Andover, N. Andover, Methuen

Lawrence, MA

1864,68,69,71,73,75,77,79,81,85-97,99,1900-02,62,63,65-67,71,72

bound directory, Call#6383.4/ 21.113

Lawrence Suburban , MA incl:Andover, N. Andover, Methuen,

74,76,77,78,80 1971,74,75,76-78

bound directory, Call#6383.4/ 21.113

MA, and Salem, NH

Lawrenceburg, IN Lawton, OK Leadville, CO Leadville, CO Leavenworth, KS Lebanon, NH Lebanon/Hanover, NH incl: Hartford( White River), Windsor Lebanon, NH Lebanon, PA incl:Annville, Cleona, Myerstown, Palmyra

1859/60 1903-33,37,41,46,47,50,52,53,55,57,59,60

1904/06/10/12/14/15/16

1902-1911

1904

1904-06/08-12

bound directory

1859-1861, 1902-34,36,38,40,47,49,52,54,56,58,60 1915-1935

1917/20/21/23/25/27/28/30/32/33/34

1938,41,49,52,54 1905,1916-17,1922, 1924

bound directory

1905-09,11-15,17-34,36,38,40,42,45,46,48,51,53,55-57,59,60

1906/08/12/14/18/32

incl : Annville, Cleona, Myerstown, Palmyra

Lee, MA Lee, MA

see Central Berkshire, MA 1907-08

bound directory, Call# 21.28

Page 35

City/Region Lee/Lenox MA Lenox, MA Leominster, MA Leverett, MA Lewis, WA Lewis/Pacific Counties, WA

Date Range

Missing Years/Bound

1903-1925 see Central Berkshire, MA 1902-1960 see Franklin Co., MA 1904-1934

1905-1907/09//19/24/26/33

1904-1923

1905-07/09/19/26/33

1925-1934

1926/33

1903, 1904, 1908-1911, 1931, 1932

1905-07,1912-1930

incl :Centralia, Chehalis, Dryad, Little Falls, Napavine, Pe Ell Toledo, Winlock, Raymond, South Bend, Vader

Lewis County, WA incl: Centralia, Chehalis, Pe Ell, Toledon Winlock

Lewiston/Nez Perce Cty, ID incl: Culdesac, Ilo, Kamiah, Kippen, Nez Perce,Orofino, Peck Reubens,Vollmer,ID, and Clarkston City & Asotin Cty, WA

Lewiston, ME Lewiston/Auburn, ME

see Androscoggin Co. ME 1930-1935

1931, 1934

incl : Lisbon, Mechanic Falls

Lewistown, MT incl: Fergus, Judith Basin, Petroleum Counties Lewistown, PA

1904-1930,38,39,41,44,52,55,56,58 1929, 1932, 1934

1930/31/33

1902-1934

1904/05/07/10/11/12/14/17/19/20/21/23/25/27/

incl:Lewistown Junction, Burnham, Yeagertown, Highland Park, Lake Park, Juniata Terrace

Lexington, MA Lexington, KY Leyden, MA Lima, OH Lincoln County, WA Lincoln Park, MI lincoln Park/Allen Park/Melvindale, MI Lincoln, IL Lincoln, ME ? Lincoln, NE Lincoln, RI Liningston, NJ Lisbon, ME Litchfield, CT Little Boar's Head, NH Little Falls , NY Little Falls/Dolgeville, NY Little Rock, AR Little Rock/North Little Rock, AR incl: Cammack Village Littleton, MA Livingston, MT

1806-1882, 1902-35,37,39-45,47-50,52-56,58-60 see Franklin Co. MA 1902-34,36,38,40-42,45,46,49,50,53-60

1929

1906-1911

1907

1929, 1933

1930-1932

1941,44,47,50,53,54,56-58,60 1912, 22,26, 29, 30, 34,35,37,39,41,44,46,50,52,53,55,57,59 1912-1935 1903-42,45,47,50,51,53,55,57,59 see Cumberland, RI see Orange, NJ see Lewiston, ME see Torrington, CT see Exeter, NH 1903-1928 1936,37,48,49,51,53,56,60 1861-1935 1937,3940,42,44,45,47,49,51,53,54,56,57 see Ayer, MA 1904-35,37,43,46,54,56,58,60

Page 36

City/Region Lock Haven, PA

Date Range 1902-1934

Missing Years/Bound 1905-1927/29/30/32/33

incl:Castanea, Dunnstown, Flemington, Lockport, Mill Hall

Lockport, NY Logan, Ut incl: Amalga, Avon, Benson, Cache County, Cache Jun-

1902-1942,47,49,52,53,55,57-60 1904-1936,38,46,49,53,55,56,58,59

ction, Clarkston, College, Cornish, Cove, Hyde Park, Hyrum, Lewiston, Mendon, Millville, Newton, Nibley, North Logan, Paradise, Petersboro, Providence, Richmond, River Heights, Smithfield, Trenton, Wellsville

Logansport, IN Loma Linda, CA Long Beach, CA Long Beach, CA Long Island Business Directory, NY Longmeadow, MA Longview, TX Longview/Gladewater/Greggton, TX Longview/Greggton, TX Lorain, OH incl:Amherst, Sheffield, sheffield Lake,Vincent, Los Angeles, CA Louisville, Ky incl:Indian Hills, Shively, St. Matthews Louisville, KY Lowell, MA Lowell, MA Lowell Suburban, MA

1859/60, 1901-1935, 1937-1960 see Rodlands, CA 1907-1935, 1938-1945, 1948-1960 1963/68/69

bound directory , Call # 6381.86

1915-1917 see Springfield, MA 1958-1960 1936,37,39-41,44,45,47,48 1947,48,57,58 1903-24,31,33,37,39,40,42,45,47,50,52,54-60

1904, 1906-1923

1861-1942 1832-1942,46,47,49,51,52,55-60 1938-41,46,49,56,60,63,68-85

bound directory, Call # 6385.76

1832-1960 1961-63,66,67,69,73,74,77,81

bound directory, Call# F74.L9A18

1905-33,37,38,40-42,49,51,53,55,57,59

1906-1910, 1920-1926, 1928, 1929

1937,38,40,41,42,49,51,53,55,57,60,61,70,71,74,75,77

bound directory, Call # F74.B4A18 / 21.122/1

1910-45,47-50,52-60

1912-1925/27/28

1904-1935

1906/09/12/21/23, 1925-28, 1930-1934

incl: Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro,Westford

Lowell Suburban, MA Lubbock, TX Ludington,MI incl:Mason Co, Bachelor, Branch, Custer, Fountain,

Ludlow, MA Lufkin, TX Lunenberg, MA Lynchburg, VA

see Franklin Co. MA 1922,23,25,28 1834 1907-40,43-60

incl:Edgewood Addition, Madison Heights, South Fairview Heights

Lyndon, VT Lynn, MA Lynn, MA Lynn Suburban, MA

see St. Johnsbury, VT 1832-1860, 1902-1960

1833-1840,1842-1850, 1852/53/55/57/59

1961-63,66,67,70,71,73,75,76,77,79

bound directory, Call # 6383.1 / 21.123

1902-33,36,37,40,42,44,46,47,49-56,58,60

1923, 1924,1926-1929

1942,44,46,47,52-56,58,60,62,66-68,70,71,74,75,77,79

bound directory

incl : Swampscott, Saugus, Nahant, Lynnfield

Lynn Suburban, MA Lynnfield, MA Lynnfield, MA

see Lynn Suburban, MA see Wakefield, MA

incl:Free Soil, Scottville Tallman, Walhalla

Page 37

City/Region Lynn Suburban, MA Mt. Vernon, OH incl: Knox County Macon, GA Madison, CT Madison, IN Madison, WI incl: Maple Bluff Shorewood Hills Madison, WI Maine Maine, The State of

Date Range

Missing Years/Bound

1902-1933 1903-1933

1904/05, 1908-1911

1904-1935, 1945-1960 see River Valley, CT 1859-1860 1851-1859, 1902-35,37,39,41,43,46,47,50-60 1875-1876

bound directory , Call # 6381.86

1849-1856 1905-1933

1907-1925, 1928

incl : Aroostook Co, Ashland, Bath, Blaine, Boothbay , Region, Boothbay, Boothbay Harbor, Bridgton, Caribou, Casco, Damariscotta, Edgecomb, Fort Fairfield, Fort Kent, Franklin County, Harrison, Houlton Island Falls, Limestoone, Mars Hill, Naples, Newcastle, New Sweden, Presque Isle, Raymond,Sagadahoc County, Southport, Squirrel Island, Van Buren, Washburn, Wiscasset

Malden, MA Malden, MA Malone, NY incl: Chateaugay Mamaroneck, NY Manchester, CT Manchester, MA Manchester, NH Manchester, NH Manchester /Suburban, NH

1902-60 1961,62,65,69,71-74,76-78,80

bound directory, Call# 2385.58

1904-1933

1909-1912,1915-1918, 1920/21/23/25/27/29/30/32

see New Rochelle, NY 1902-1960 see Beverly 1844-1960 1928-1944, 1946-50, 1952-62,66,67, 1972-1980

bound directory, Call# 29.125,

1914-1934

1915/18/19/20, 1923-1932

1967,70,72-76,79,80

bound directory, Call# F44.A3A18

1912-1918

1914

6382.3

incl:Auburn, Bedford, Candia, Deerfield, Goffstown, Hooksett, Londonderry, Merrimack

Manchester/Suburban , NH Mandan, ND Manhattan, KS incl:Pottawatomie County, Riley County Manistee, MI Manitowoc, WI Mankato, MN incl: Blue Earth County Mansfield/Foxboro/Norton, MA incl: Raynham Mansfield, OH Maplewood, NJ Marblehead, MA Marietta, OH incl: Williamstown Marinette / Menominee, WI/MI Marion, IL Marion, IN Marion, OH Marlboro, MA

1939,42,46,49,51,54,58,60 1902-29,36,40,45,47,49,52,54,57,59 1915-34,38,40,42,45 1902-39,41,42,45,48,50,53,55,57,58,60 1903-1927

1904/05/07/08/10/12/13/14/16/17/19/20/22/23/24/25

1858/59,1902-1935 see Orange, NJ see Salem, MA 1860/61, 1902-41,43,45-47,49,50,52,54-57,59,60 1916,17,29,38,41,46,49,53,56,58 1907,22,27,28,29 1901/2-1935,1938-1960 1913-1960 1909-1934 Page 38

1906/06, 1911-1918, 1922, 1932-1934

City/Region Marlboro, MA incl: Hudson,Northboro, Southboro, Westboro Marlboro, NH Marlboro, VT Marinette / Menominee, MI/Mi Marquette, MI Marquette / Ishpeming / Negauneem, MI Marshall, MI Marshall, TX Marshalltown, IA Marshfield, VT Martinsburg, WV Martinsville, VA incl:Collinsville, Villa Heights Maryland Gazetteer, MD Maryland/Delaware/DC Gazetteer, MD/DE/DC Marysville, CA Mashpee, MA Mason City, IA incl:Clear Lake , Cerro Gordo County Massachusetts Massachusetts, The State of

Date Range 1938/41/47/51/57

Missing Years/Bound bound directory, Call#6384.9

see Keene, NH see Brattleboro, VT 1903-1935

1922/23/25/31/33/34

1903-1935 1937,39,41,45,50,53,55,57,59 1926-1934 1912-33,37,39,41,46,51,53,55,57,59

1915-1931

1902-34,37,39,41,47,51,53,55,57,58,60 see Montpelier, VT 1913-35,37-40,42,45,47,49-60 1937,38,47-52,56-60 1902,03,09-17 1906,1907 1853-1858,1922-1934,1936-1960 see Barnstable, MA 1903-35,38-42,45,47,50,53,55,56,58-60 1849-1859 1906-1925 (0410331)

incl:Adams(Cheshire)1906-09.Beverly (Hamilton, Wenham)1925.Danvers

Massachusetts, The State of

1902-1933 (0410333)

incl:Framingham 1902/04/05.Georgetown, Boxford, Byfield,Newbury, West Newbury, Gloucester(Rockport)Greenfield, Turners Falls,Waltham

Massachusetts, The State of

1905-1933 (0410332)

incl: Brockton Suburban(Canton, Easton, Sharon)1917/18.Canton(Canton Center, Canton Junction, Ponkapoag)1911.Grafton, Haverhill Suburban(Georgetown, Groveland, Merrimac, West Newbury and Plaistow, NH Hingham, Cohasset, Hudson, Berlin, Bolton, Gleasondale, Stow,Sudbury, Swampscott, Lynnfield, Nahant, Saugus

Massachusetts, The State of

1905-1931 (0410334)

incl: Lowell Suburban(Billerica, Chelmsford, Dracut, Tewksbury, Tyngsborough, Westford), Marblehead, Melrose, Stoughton

Massachusetts, The State of

1902-1932 (0410335)

incl:Marlboro(Southboro),Wellesley, Winchendon, Baldwinville, Winchester, Woburn

Massachusetts, The State of

1906-1927

1907,1911,1916-1919, 1921-1924

1910-1934

1911-1915, 1918-1925, 1928

1905-1928

1906,1909, 1911-1916, 1918-1927

1902-1931

1903/06/09/11/12/14/16, 1919-1930

incl : Carver, Hingham, Plympton, Halifax, Hanson, Duxbury, Pembroke, Cohasset

Massachusetts, The State of incl : Ashburnham, Ashby, Hubbardston, Lunenburg, Princeton, Sterling, Templeton, Westminster,Ipswich, Boxford, Baldwinsville, Byfield, Georgetown, Newbury, Rowley, Salisbury, Salisbury Beach, Topsfield, West , Newbury

Massachusetts, The State of Massachusetts, The State of

Page 39

City/Region

Date Range

Missing Years/Bound

incl : Andover, Braintree, Bridgewater, East Bridgewater, West Bridgewater, Great Barrington, Hampshire County, Hatfield, Hadley Holden, Hull, Paxton,Williamsburg, Haydenville, Chesterfield, Cummington, Goshen, Sunderland, Leverett, Southampton, Westhampton, Whately, Deerfield, South Deerfield, Pelham,Belchertown, South Hadley, Granby, Sheffield

Massachusetts, The State of

1902-1932

incl:Duxbury, Kingston1915, Easton(Easton Centre, Eastondale, Furnace Village, North Easton, South Easton)1911, Essex 1931/32, Martha's Viney ard(Edgartown)1907/08, Martha's Vineyard(Chilmark, Edgartown, Gay Head, North and West Tisbury, Oak Bluffs, Vineyard Haven)1910/11,Med field, Medway, Millis 1914/15,Monson1902/03, Monson, Wilbraham(Brimfield)1906/07, New Bedford Suburban(Acushnet, Dartmouth, Westport) 1917/18,1920

Massachusetts, The State of

1903-1927

incl: Northbridge, Uxbridge(Linwood, Northbridge, North Uxbridge, Rockdale, Whitinsville)1906,Northbridge, Uxbridge, Whitinsville 1913/14, Northbridge, Uxbridge, (Whitinsville)1926/27, Shelburne Falls(Shelburne, Buckland)1907, Suburban (Buckland, Bernardston, Erving, Gill, Heath, Leyden, Millers Falls, Northfield, Wendell, MA. Arlington, Chester, Dummerston, Guilford, Jamaica, Londonderry, Manchester, Marlboro, Newfane, Pownal Putney, Readsboro, South Shaftsbury, Townsend, Vernon, Wardsboro, Wilmington, Westminster VT, Chesterfield, Hinsdale, Spofford, NH)1912/13 Suburban, Central,Western(Ashfield, Blandford, Chester,Chesterfield, Charlemont, Colerain, Conway, Cummington, Deerfield, Granby,Granville, Goshen, Hadley, Hatfield, Hawley, Leyden, Leverett, Montague, including Millers Falls, Mongomery, Pelham, Plainfield,Russell, South Hadley, Southampton, Southwick, Sunderland, Turners Falls, Westhampton, Whately, Woronoco, Worthington)1011/12, Westboro(Northboro)1903/04

Massachusetts, Misc. Directory

1909-32

incl: Worcester House Directory and Family Address Book

Massachusetts, Misc. Directory

1909-1925 (0411026)

incl: Springfield House Directory, Guida Degli Italiani in Boston, The Massachusetts Lawyers Diary

Massena / Potsdam, NY Massillon, OH Mattoon, IL Maynard, MA Maysville, KY McAlester, OK, incl: Alderson, Krebs, Pittsburg County McGraw, NY McKeesport, PA incl: Dravosburg, Versailles McSherrystown, PA Meadville, PA Mechanic Falls, ME Mechanicville / Ballston SPA, NY

1919-1933

1920-1923, 1925-1929, 1931, 1932

1902-1909,1911-1932

1908,1913-1914, 1916, 1918-1919, 1921-1924

1902,04,05,10,11,27,40,42,44,47,50,53,55,57,59,60 see Acton, MA 1913-1934

1915,1919-1921, 1926, 1929-1931

1907-1920, 1923-1930

1911/12/18/19/24/26/27/29

see Cortland, NY 1905-1935, 1939,49,51,53,55-60 see Hanover 1923-1935 1902-32,37,49,51,53,55-60 see Lewiston, ME 1915-1922, 1924-1930

1917/19/21/25/27/29

incl: Stillwater, Ballston Spa, Greenwich, Schuylerville

Medford, MA (Medford , 1849 includs

environs of Boston. An

1849,1902-1916,1918-1930 Page 40

City/Region

Date Range

Missing Years/Bound

Almanac and Business Directory of the Cities of Roxbury, Cambridge and Charlestown, and the Towns of Dorchest, Brookline, Brighton Medford, Someville and Chelsea.

Medford, OR incl: Ashland, Central Point, Gold Hill, Jacksonville,

1937,39-43,46,48,50-60

Phoenix, Talent, Jackson County Residents

Melrose, MA Melrose, MA Memphis, TN Memphis, TN Menasha, WI Mercantile Business Directory, NY/NJ/PA/New England

Merced-Madera, CA Meriden, CT Meriden, CT Meridian, MS incl:Bonita, Druid Hills, Hillcrest , Westgage Hills Merril, WI Meshanticut Park, RI Methuen, MA Methuen, MA Metuchen, NJ Miami, FL Miami Beach, FL incl: Bal Harbour, Bay Harbor Islands, Fisher

1902-1935 1938,41,43-48,62,64,66,68,70

bound directory, Call# 21.127

1844-1960 1963/65/68-81/83/85

bound directory, Call# 6385.79

see Oshkosh, WI 1913-15 1914-1935,1938-1960 1902-1960 1961-65,67,72,73,77,82,83,84,86

bound directory, Call# f104.M5A18 / 6385.82

1902-19,21-26,28-35,37,39,41,44,46,48,50,51,53,55,56,58,59

1903/06/07, 1917/22/24/25/29/30, 1932-1934

1908-1930 see Cranston, RI 1904/5-1932 1938,40,44,46,48,52,60

bound directory, Call # f74.M6A18 / 21.113. appeared in Lawrence,too

see New Brunswick, NJ 1904-1960 1955,57-60

Island, Hibiscus Island, Indian Creek Village, North Bay Village, Palm Island Star Island, Sunset Island, Surfside, Treasure Island, Venetian Islands

Miami, FL Miami, OK Mianus, CT Michigan, The State of Michigan, The State of

1962/64/66/67/69-76

bound directory, Call # 10.130

1927-1931

1928, 1930

see Greenwich, CT 1856-1860 1925-1935

1926/27/30, 1932-1934

incl : Channing, Dickinson Co, Felch, Foster, Ferrysburg, Freeport, Grand Haven, Hardwood, Hastings, Iron Mountain, Lahpeming Negaunee, Kingsford, Loretto, Metropolitan, Middlevelle, Nashville, Norway, Quinnesec, Ralph Sagola, Spring Lake, Vulcan,Waucedah, Woodland

Michigan, The State of Michigan, The State of

1902-35 1911-1933 (0410336)

incl: Fenton, Holly (Davisburg, Linden),Monroe, Mount Pleasant, Shepherd Village, Isabella County(Blanchard, Rosebush, Weidman, Winn)

Michigan, The State of

1902-1929 (0410337)

incl:Greenville, Iron Mountain, St Clair County(Port Huron, Algonac, Capac, Emmet, Marine City, memphis, St Clair, Yale)St. John's (Ovid)

Michigan, The State of

1905-1935 (0410338)

incl: hastings(Assyria, Cloverdale, Cressey, Delton,Dowling, Freeport, Hickory Corners, Irving, Middleville Villages,Milo,Morgan, Nshville, Prairieville, QuimbyWoodland)Ludington, Scottville, Mason County(Branch, Custer, Fountain, Free Soil,Tallman, Walhalla),manistee County(Bear Lake,

Page 41

City/Region

Date Range

Missing Years/Bound

Copemish,Eastlake, Filer City, Oak Hill, Onekama, Stronach, Midland

Michigan City, IN Michigan Gazetteer, MI Michigan / Farm Directory

1902-1932,1938-1960 1903-28,31,31 1916-17 (0410538)

incl: Barry County, Eaton county, Kent county, Lenawee County, Monroe County, Shiawassee County

Middleboro, MA Middlesboro, KY Middlesex, VT Middletown, CT Middletown, NY incl: Wallkill, Goshen Middletown, OH Midland, MI Midland, TX Miles City, MT

1904-1930 1912-1935

1914-1933

see Montpelier, VT 1902-1960 1857,58, 1906-35,37-40,42,45,47-50,52,54,55,57-60 1910-35,37-45,47,49,51,53,55-60 1943,46,49,52,53,55,57-60 1937-42,44-60 1914-1931

1915, 1917-1922, 1924-1926, 1929

1909-1912

1910, 1911

incl : Cities of Glendive, Forsyth, Ekalaka, Terry & Sidney, Counties of Custer, Dawson, Rosebud, Prairie, Richland and Fallon

Miles City/Glendive, MT incl : Custer, Dawson, Rosebud, Culbertson Valley Co.

Milford, CT Milford, MA Milford, MA Millburn, NJ Millers Falls, MA Milltown, NJ Millville, NJ Milton, MA Milton, MA Milton, MA Milwaukee, WI incl:Fox Point, River Hills, St. Francis, Shorewood

1909-1935,1937-1960 1856,1901-1934,1936-1950 1964/67/69/71

bound directory , Call # F74.M64A18

see Orange, NJ see Franklin County, MA see New Brunswick, NJ 1921-29,37,38,41,44,49,50,52-54,56-60

1922, 1923, 1926, 1927

1902-1934 1938/41/45

bound directory, Call# 21.132

1850 (Business ONLY) (see Dorchester fiche) 1847-49,1851,52,1854-1960

West Milwaukee , Whitefish Bay

Milwaukee, WI Mineral Point, WI Mineral Wells, TX Minneapolis, MN Minneapolis, MN Minnesota, The State of

1936,37,40,41,44,45,47,50,55,61,66,67,70-79,82-85 1907-1928

1908, 1910-1919, 1921-1923, 1925, 1926

1859-1861,1865-1904 1927-30,32,34-36,38-42,56,57,60,62-64,68,69,71-83

bound directory, Call# 6386.70

1921-1935

1923-1927, 1929-1930, 1933

incll: Albert Lea, Belle Prairie, Bowlus, Brainerd, Buckman, Crosby, Cushing, Deerwood, Elmdale, Fergus Falls, Flensburg, Freeborn born, County, Hillman, Ironton, Lastrup, Lincoln, Little Falls, Morrill Morrison Co, Motley, North Prairie, Otter Tail, Pierz, Randall, Royalton, Sobieski, Swanville, Upsala, Wilkin County

Minnesota, The State of

bound directory, Call# 6390a.8

1859

1905-1930 (0410339) Page 42

City/Region

Date Range

Missing Years/Bound

incl: Austin CityMower county, Carlton County(Barnum, Carlton, Cloquet, Cromwell, Kettle River, Mahtowa,Moose Lake, Sawyer, Wrenshall, Wright), Faribault, Northfield(Rice County),New Ulm, Brown County

Minnesota, The State of

1904-1912 (0410340)

incl:Brookson, Winona

Minnesota Gazetteer, MN Minot, ND incl: Ward County Mishawaka, IN Mishawaka, IN Mishawaka /South Bend, IN Mission Valley, CA Mississippi Valley Mississippi, State of

1922,23,26,27 1922-34,38-41,45,49,51,54,55,57,59,60

1926-1929,1932

see South Bend, IN 1925-1935 1925-1935

1926-1928

1936,37,39-47,49-54 see Rutlands, CA 1844 1910-32

incl: Brookhaven 1914/15, Corinth1913/14, Greenwood 1910/31/32/, Laurel 1912/13/28/29, McComb1914/15, Natchez1912,Yazoo City1913/14/28

Missoula, MT Missouri Missouri, State of

1901-34,38,40,41,43,45,48,52,55,56,58,59 1860 1905-29

incl: Brookfield 1912/29, Macon county 1915, Webb City 1911/12

Missouri, State of

1905-1912 (0410341)

incl: Carthage,Chillicothe, Livingston County,Clumbia, Mexico,Audrain Cty.

Missouri, State of

1906-1921 (0410342)

incl:Clinton, Louisiana and Pike County, Marshall, Poplar Bluff, Springfield, Trenton

Mitchell, SD Moberly, MO Mobile, AL Modesto, CA Mohawk Valley, NY

1902-13,15-31,37,40,42,45,48,50,53,55,57,58,60

1903,1906, 1910, 1912,1917-1927, 1929

1905,09,11,32 1837-1960 1910-1935,1937-1959 1928-1930

1930

incl :Canajoharie, Fonda, Fort Plain, Fultonville, Nelliston, Palatine Bridge, St. Johnsville, Sprakers

Moline, IL Monmouth, IL Monongahela Valley, PA Monongahela, PA Monroe, LA Monroe, MA Monroe, MI Monrovia, CA Monson, MA Montague, MA Montague Center, MA Montana Territory

1855-1860,1901-1935 1903-1923 1859 1902-1929 1912-1934

1915-1919, 1922-1928, 1931, 1932

see Franklin County, MA 1946,48,50,52-54,56,58,59 1911-1935 see Franklin County, MA see Franklin County, MA see Franklin County, MA 1861-1880/[82] Page 43

City/Region Montana, The State of

Date Range 1913-1931

Missing Years/Bound 1915-1917, 1919-1928

incl : Anaconda, Chinook, Fort Benton, Havre Hill, Blaine, Chouteau County

Montana / Farm Directory

1915-17 (0410539)

incl: Cascade County, Fergus County, Madison and Jefferson Counties, Musselshell County

Montclair, NJ Montclair / Bloomfield, NJ

1945,47,49,51,53,55,57,59 1908-35,37,39,41,45

incl:Caldwell, Essex Fells, Glen Ridge, Verona, Cedar Grove

Monterey / Pacific Grove, CA incl: Carmel, Seaside

1947,49,51,53-60

Del Rey Oaks

Monterey, MA Montgomery, AL Montgomery County, OH Montpelier, VT Montpelier, VT Montpelier / Barre, VT

see South Berkshire, MA 1902-1935,1939-1960 1912-1929 1904-1921 see Barre, VT 1918/20/21

incl:Berlin, East Montpelier, Marshfield, Middlesex, Northfield Williamstown, Worcester

Morgantown, WV incl: Evansdale, Mona, Riverside, Sabraton,

1914-35,37,39,41,43,45,47-49,51-55,57-60

Star City, Westover

Morris Co, NJ Morrisania, NY Morristown, NJ incl: Morris Plains, Morris Township Moundsville, WV incl: Glendale Mount Desert, ME Mt. Vernon, IL Mt. Vernon, NY Mt. Vernon, OH Mount Washington, MA Muncie, IN Muscatine, IA Muskegon, MI incl: Muskegon Heights, North Muskegon, Roose-

1902-1909 1853 1903-35,38,41,43,45-49,51-55,57,59,60 1924-1935

1926/27/28/30/31/32/33/34

see Bar Harbor, ME 1906, 1908, 1912, 1913, 1915, 1929, 1930 1902-1937 1858/59,1903-1913,1927-1933 see Southern Berkshire County, MA 1901/2-1934/5,1936/7-1960 1856-1860,1904-41,43,46,49,52,54,56,58,59 1902-38,40,42,44,46,47,49,51,52,54-60

velt Park, Muskegon Township, Norton Township,Ryerson Heights

Muskogee, OK Mystic, CT Nahant, MA Nampa, ID incl:Bowmont, Caldwell, Greenleaf, Huston, Melba,

1903-1934,1936-1960 1912-1931/2 see Lynn Suburban, MA 1945,48,51,53,54,57,58,60

Middleton, Notus, Parma, Roswell, Wlder

Nanticoke, PA Nantucket, MA Napa, CA Nashua, NH incl: Hudson, Milford

1903-1911

1906-1909

1909-1927 1908/9-1935,1937-1960 1841-1858,1902-35,37-40,42,43,46,48-50,52,54,55,57,59 Page 44

City/Region Nashua, NH Nashville,TN inc:Belle Meade, Berryhill,Oak Hill,Village of Woodbine Nashville, TN Natchez, MS incl: Oakland Subdivision, Cloverdale, Mt.Carmel,

Date Range 1938,40,42,46,48,49,52,55,57,61-66,68,71,72,74,78,80,84

Missing Years/Bound bound directory, Call# 4389a.52 / 29.136

1853-1935,37-44,46-51,54-60 1937,42,46,47,56,61,64,70-85

bound directory, Call3 6386.73

1922-35,39,41,46,47,50,51,53,55,57,58,60

1924/26/27, 1929-1934

1905-1931

1907/10/12/14/16/18/19/21/22, 1924-1930

Brooklyn Subdivision, Etania Subdivision, MS and vidalia, La.

Natick, MA Naugatuck, CT Nebraska Gazetteer,NE Nebraska, State of

see Waterbury, CT 1907,09,11,13,17 1905-29 (0410343)

incl: Beatrice(Gage County)Columbus, Platte County,Lincoln (Bethany, Havelock,University Place, & Lancaster County), Saunders County

Nebraska, State of

1908-1932 (0410344)

incl:Dawson County(Cozad,Eddyville, Farnam, Gothenburg,Lexington, Overton, Sumner),Kearney,North Platte, Thayer County

Needham / Wellesley / Dover, MA Neenah, WI Nevada Gazetteer, NV Nevada City, CA Nevada Territory New Albany, IN New Bedford, MA incl: Fairhaven, Acushnet, Dartmouth New Bedford, MA New Bern, NC New Braintree, MA New Britain, CT New Britain, CT New Brunswick, NJ New Canaan, CT New Castle, IN New Castle,PA New England New England Business Directory , MA/RI New England Gazetteer/Business Directory, MA/RI

New Hampshire State New Hampshire, The State of

1909-1935 see Oshkosh, WI 1907,08,11,13,17 1856,1861-1881/[82] 1862-1881 1856/7-1860,1903-1960 1836-1959,1902-34,36,37,46,47,50,51,53,55,57,58,60 1936,39,40,41,45,47,49,52,55,60,62,66

bound directory, Call # 6382.75

1904-1926

1906/09/10/13/16/17, 1922-1925

see Franklin County, MA 1902-1960 1961-1968,70,71,76

bound directory, Call # 6386.67

1855/56,1902-1935 see Stamford, CT 1911-34,36,38,49,55-57,59,60 1903-1931

1904-06, 1912

1849-1860 1933-34 1902,04,06,08,10,12,14,16,18,20,22,24,26,28 1849,1902-1921 1903-1935

incl: Alstead, Ashuelot , Barrington, Canaan, Cheshire Cty, Chesterfield, Colebrook, Columbia, Coos County, Cornish, Croydon, Dorchester, Dover Suburban, Dublin, Fitzwilliam, Enfield, Gilsum, Grafton, Grantham, Hanover, Harrisville, Hinsdale, Jaffrey, Jefferson, (incl:Riverton), Lancaster, Lee, Littleton, Lyme, Mabury, Marlow, Marlboro, Meriden, Nelson, Newington, North Cty, Northumberland, Prange, Plainfield, Richmond, Rindge, Rollinsford, Spofford, Stark, Stewartstown, Stratford, Surry, Sullivan, Swanzey, Troy, Walpole, Winchester, Westmoreland, and Weathersfield, VT

Page 45

City/Region New Hampshire, The State of

Date Range

Missing Years/Bound

1915-1933

incl:Amherst, Atkinson, Barrington, Belmont, Bennington, Canobie Lake District, Fitzwilliam, Fremont, Gilmanton, Greenfield, Hapstead, Hancock, Jaffrey, Kingston, Lee, Lyndeboro, Madbury, Merrimack, Milford, Mount Vernon, New Hampton, New Ipswich, Newton, Northwood, Pelham, Peterborough, Plaistow, Raynond, Rindge, Rockingham County, Salem, Sanbornton Sandown, Windham, Southern New Hampshire, Temple, Tilton, Wilton

New Hampshire, State of

1903-33 (0410345)

incl: Alstead, chesterfield, Harrisville, marlow, Nelson, Stoddard, Walpole, Bristol, Newfound Lake District, Claremont, Newport, Danville, Fremont, Hampstead, Raymond, Sandown, Windham, Keene Suburban(Hinsdale, Marboro, Swanzey,Troy, Winchester), Milford, Mount Vernon,Amhearst, Lyndeborough, Merrimack, Wilton, Milton, Brookfield, Sanbornville, Wakefield NH, Lebanon ME, Milton Mills, Union NH , Lebanon ME, Newton, Kingston, Plaistow, Plymouth, Ashland, Meredith,(Bridgewater,Campton, Center Harbor, Holderness,Moultonborough, New Hampton, Rumney, Sandwich, Thornton, Wentworth, Woodstock),Plymouth, Ashland, Holderness, Pemi gewasset Valley

New Haven, CT incl:West, East, North Haven, Hamden New Haven, CT New Ipswich, NH New Jersey, State of

1840-53,55-62 1936,38-40,42-48,51-68,70,71,74,76,80,84

bound directory, Call# 6390.B3 /6386.76

1858 1904-14(0410346)

incl: Asbury Park, Ocean Grove(Allenburst ,Avon, Belmar, Bradley Beach, Deal, Loch Arbor, Neptune City, West Grove, West Park),Atlantic City, new Brunswick, Highland Park(Metuchen, Milltown,Sayreville, South Amboy, South River)

New Jersey, The State of New Jersey, The State of

1850/51 1903-1912

incl: Anglesea, Carteret, Deal, Elberon, Five Mile Beach, Holly Beach, Long Branch, North Wildwood, Perth Amboy, Port Reading, Seavaren, Wildwood, Wildwood Crest, Woodbridge

New Jersey, The State of

1923-1933 (0410347)

incl:Bergenfield, Dumont(harrington Park, Haworth), Lodi, Pompton Lakes, Union City, Westfield, Crandord(Garwood, Kenilworth, Mountainside)

New Jersey Business Directory, NJ

1910,12,13

incl: Arlington, Belleville, Bloomfield, Harrison, Hoboken, Jersey City, Kearny, Montclair, Newark, New Brunswick, New York Wholesale, Oranges, Perth Amboy

New Jersey / Farm Directory

1913-14 (0410540)

incl: Camden County, Cumberland County, Gloucester County, Hunterdon and Somerset Counties, Mercer and Middlesex Counties, Monmouth County, Salem County

New Kensington, PA New London, CT New London, CT New Marlboro, MA New Mexico Business Directory, NM

1911-16,27,28,40,46,49,50,52,54,55,57,59 1855-1860,1902-1960 1961-1966,68,70,71,74,76 see Southern Berkshire County, MA 1903,04,13,14 Page 46

bound directory, Call# 6383.73

City/Region New Milford, CT

Date Range 1902-1927

Missing Years/Bound 1903-05/08/09/12/13, 1916-1926

inclu :Newtown, Woodbury, Southbury, Kent, Middlebury, Brookfield Roxbury, Bridgewater

New Orleans, LA New Orleans, LA New Orleans Business Directory, LA New Rochelle, NY New Salem, MA New Windsor, NY New York City / Newark BYRS.Book, NY/NJ New York City Business Directory, NY New York, The State of

1805-1935,1938-1960 1961/64, 1966-69/71/73-77/80/81

bound directory, Call# 6386.96

1902-08,11 1936,38,40,41,47,50,52,55,58 see Franklin County, MA see Newburgh, NY 1924-27,29 1907-34 1902-1931

1903, 1905-1909/12, 1915-1928

1902-1929

1903-1914, 1917-1920, 1925-1928

incl : Acra, Athens, Bath, Bronxville, Fishkill, Fishkill Landing, Freehold, Gayhead, Glenham, Hornellsville, Jefferson Heights, Leeds, Matteawan, Purling, Round Top, Tuckahoe, Catskill, Coxsackie, Cairo, South Cairo

New York, The State of incl : Glen Cove, Hollis, Huntington, Huntington Station, Jamaica, Liverpool, Locust Valley, Northport, East North Port, Oneida Co., Queens Village, Rome, Utica, Westchester County

New York, The State of

1902-1929 (0410348)

incl: Allegany County Villages, Holley, Saratoga Springs(Geysers, Saratoga Lake), Saugerites(Glasco, Malden), Seneca Falls, Waterloo, Tonawanda, Norht Tonawanda

New York, The State of

1924-1931 (0410245)

incl: Albany, Schenectady, Troy Suburban(Bethlehem, Runswick, Colonie, East Greenbush, Glenvile, Guilderland, Niskayuna, Rotterdam, Schaghticoke, the villages of Allplaus, Altamont,Aqueduct, Carman, Delmar, Elsmere, Hoffmans, Lathams, Loudenville, Pattersonville, Slingerlands, South Bethlehem,SouthBethleham, South Schenectady, Valley Falls)1926.Mamaroneck, Harrison 1924/25. Mamaroneck, Larchmont, Harrison,Rye 1930 edina 1926.

New York, The State of

1923-1933 (0410246)

incl:Rockville Center (Oceanside, East Rockaway)1923/24,26/27.Salamanca(Little Valley, Killbuck)1931.Ticonderoga(Port Henry, Crown Point, Westprot and Townships, Villagesof Chilson,Crown Point Center, Factoryville, Fort Ticonderoga, Ironville, Mineville, Montcalm Landing, Moriah, Moriah Center, Wadhams, Witherbee)1929. Valley Stream(Cedarhurst, Hewlett, Inwood, Lawrence, Woodmere)1923/24.Wellsville1930/32/33

New York, The State of

1902-1932 (0410349)

incl:Clyde, Lyons, Newark, Palmyra, Corinth, Lynbrook(East Rockaway, Malverne)Lyndonville, Newark, Orleans County(Albion, Holley, Lyndonville, Medina), Owasco

New York New York City , NY New York, The State of New York, The State of

1842-1859 1665-1934 1903-1931

1904-1910, 1912, 1914-1922, 1925, 1928,1929

1907-1923(0410350)

incl: Little Falls, Dolgeville, Oswego, Richmond Hill, Woodhaven(Forest Hills, Kew Gardens, Ozone Park).

Page 47

City/Region New York Co-Partner/Corp. Directory, NY New York Business Directory, of State , NY New York, Misc. Directory

Date Range

Missing Years/Bound

1918,19,22,26,29 1912,25,29 1904-1935 (0411037)

incl: Ilion Street Directory, General Inform. and street Guide of NYC, Moravia Village , New York Church and Musical Directory, New York State People in Los Angeles County, CA. Rochester City Guide & Street Directory. The Spanish/American Directory of NYC

New York, Misc. Directory

1902-1906 (0411038)

incl: The New York, Ontario and Western Railroad from Cornwall to sidney, Cornwall to Delhi, and Norwich to Oswego and Utica Branch

New York, State of New York, Misc. Directory

1902-32 1904,1908,1916 (0411042, 0411043,0411043)

incl: The New York City Post Office, Express and Freight Guide,containing every Post Office, Railroad Station, Steamboat Landing and United States Fort in the United States and Canada, with the railroad or water route on which every place or the nearest communicating point is located and the shipping directions by express or freight line from New York City

New York / Farm Directory

1914-18 (0410541)

incl: Albany and Rensselaer Counties, Broome County, Cayuga County, Cortland County, The Grape Belt,(Irving, SilverCreek, Forestville, Dunkirk, Fredonia, Brocton, Westfield and Ripley NY. North East and Harbor Creek PA), Jefferson and Lewis Counties, Madison County, Monroe and Livingston Counties.

New York / Farm Directory

1909-1918 (0410542)

incl:Oneida County, Onondaga County, Oswego, Fulton , Oswego County Otsego and Herkimer Counties, St. Lawrence County

Newark, NJ Newark, NJ Newark,OH incl: Licking County Newburgh, NY Newburgh / Beacon, NY

1835-1943,47,51,55,57,58 1934-37,39-43,51,55,57,58,64,65

bound directory, Call 3 6394.47

1902-1934,1936-1960

1906-08, 1922-23, 1928, 1932/33

1856-61,1902-35,1956-60 1936-43,46-52,54-56

incl: New Windsor, Marlboro, Cornwall, Sishkill, Glenham

Newburyport, MA Newburyport, MA Newfane, VT Newfields, NH Newmarket, NH Newport, KY incl:Bellevue, Cold Spring, Dayton, Fort Thomas,

1849-60,1902-59 1961/67

bound directory, Call # 21.142

see Brattleboro, VT see Exeter, NH see Exeter, NH 1938-40,42,44,46,49,52-60

Highland heights, Southgate, Woodlawn

Newport, NH Newport, RI Newport, RI Newport News, VA

see Claremont, NH 1844-1858,1902-1960 1936,39-42,44,46-48,50-58,60-64,68,71,78 incl: Hilton Village, Hampton, Phoebus,

1902-35,37,39,41-47,49-52,54-60

Old Point, Brandon Heights, East Hampton, Ferguson Park, Garden City, Indian Rjver Park, Kecoughtan, Lincoln Park, North Hampton, North Newport News, Raleigh Terrace, Rivermont, South Hampton, South Rivermont,

Page 48

bound directory, Call# 39.144

City/Region

Date Range

Missing Years/Bound

Warwick-on-The James, Waverly Place, Westover Place,Copeland Park, Newsome Park, Warwick Village

New Rochelle, NY Newton, IA incl: Jasper County, Towns of Baxter, Colfax, Fair-

1903/4-1935 1939,41,45,47,51,54,56,58,59

mount, Galesburg, Ira, Kellogg, Killduff, Lynnville, Mingo, Monroe, Newburg, Prairie city, Reasnor, Sully, Valeria

Newton, MA Newton, MA Newton, NJ Niagara County, NY Niagara Falls, NY incl: Lewiston Niles, MI Niles, MI incl: Mounted , Rural Routes Nordhoff, CA Norfolk, CT Norfolk, MA Norfolk, NE incl: Madison County Tax Payers, Towns of Battle

1903-1934,1936-1959 1963/64/66/68/70/72-76/80 1902,04,05,26,27,29-36,38-43,46,47,49,50,52,54-57,59 1908-1935 1902-40,42,46,49,51,52,54-56,58-60 see Benton Harbor, MI 1940,45,48,50,52,54,56,58,60 see Vertura, CA see Torrington, CT see Franklin, MA 1911-37,39,40,44,45,48,50,52,55,57,58,60

Creek, Enola, Madison, Meadow Grove, Newman Grove, Tilden

Norfolk, VA incl:Admiralty Acres, Azalea Acres, By Colony Deve-

1801-1936

lopment, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bird Neck Point, Boulevard Monor, Breezy Heights, Camden Heights, Camellia Shores, Cavalier Park, Clear Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Delmar Shores, East Norfolk, East Ocean View, Easton Place, Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Maor, Hollywood, Hunt Club Point, Indian River Gardens, Indian River Park, Indian River Village, Knob Hill, Lake Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Little Creek Area, London Bridge, London Court, Lynn Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk Highlands, North Ingleside, North Linkhorn Park, North Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive velt Gardens, Rosemont, Rudee Heights, Sherry Park, South Fairview, South Norfolk, Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Manor, Ventosa, Virginia Beach, Wayside Manor, West Oceana Gardens, Westview Homes, Woodland

Norfolk/Portsmouth, VA incl: South Norfolk, Aden Heights,

1936-42,44-49,51,52,54-56

Brandon Place, Brentwood Forest, Broad Creek Village, Carrolton Place, Cherokee Heights, Chesapeake Manor, Coleman Place, Colonial Heights, Coronado, Cottage Road Park,Cradock, Denby Park, Devon Manor, East Colman Place, East Estabrook, East Norview, Elmhurst, Estabrook Gardens, Estabrook Park, Fox Hall Gardens, Fox Hall Park, Fox Hall Place, Green Hill Farms, Greenwood, Hertford Place, Ingleside Manor Ionia, Lansdale, Lincoln Park, Monticello Village, North Fox Hall, North Ingleside, Norfolk Gardens, Norva Homes, Norview, Norveiw Heights, Oakdale Farms, Oakwood, Oakwood Park, Oakwood Terrace, Overbrook, Pensytown, Princess Anne Park, Riverside Park, Rosedale, Rosemont, Sewells Gardens, Sherwood Forest Gardens, Snug Harbor, South Bay View, Tipperton Place,Ventosa, Wahsington Park, West Estabrook, West Fox Hall,

Page 49

bound directory, Call # 21.143

City/Region

Date Range

Missing Years/Bound

New Gosport, Norport Homes, Williams Court

Norfolk, VA Norristown, PA incl Bridgeport, Jeffersonville, Adjacent Sections

1936,38-42,44,47,48,56,60,64,68,70-76,79,83,84

bound directory, Call # 6387.82

1869,61,1902-44,47,49,51,53,55,57,59,60

of East Norriton, West Norriton, Plymouth, Upper Merion Townships

North Adams, MA incl: Clarksburg, Adams, Williamstown,

1902-42,44,46,48,50,52,54,57,59

Cheshire, Briggsville , Red Mills

North Adams, MA

1891/92, 1912,23-26,34,36,38-42,44,46,48,50,54,59,60,61,63

bound directory, Call #6382.77

1965,67,69,71-74,77,79-82

Northampton/Easthampton, MA Northampton/Easthampton, MA Northwestern Gazetteer, MN/ND/SD/MT North Andover, MA North Andover, MA

1902-1960 1938,40-44,46,48,50-54,56,57,60-73/78 (no 1966)

bound directory, Call #F74.N86A18/ 6382.73

1902-07,1914-21 1905/6-1935 1853,54,57,64,68,69,71-81,85-1909,11-17,20-33,35,37-45

bound directory, Call# 6383.49/29.111

1947-1960./1853-1960 fold maps

North Attleboro, MA North Augusta, GA North Canaan, CT North Carolina, Misc. Directory North Carolina, State of

see Attleboro, MA see Augusta, GA see Southern Berkshire County, MA 1915-25,32 1902-35

incl: Elizabeth City 1902. Four Oaks, Micro, Pine Level, Princeton, Selma, Smithfield, Wilson Mills 1928/29. Greenville, 1926/27. Henderson, 1929/30, Hendersonville, 1921/22. Monroe, 1922/23.Salisbury(Spence, East Spencer, East Spencer)1935.

North Carolina, State of

1928-1935 (0410417)

incl:Thomasville,1933/34/35. Wilmington, 1928

North Dana, MA North Essex, MA Northfield, MA Northfield, VT North Hampton, NH North Hudson County, NJ

see Franklin County, MA 1907-1917 see Franklin County, MA see Montpelier, VT see Exeter, NH 1902-1923

1904,1907-1915

incl: West Hoboken, Union, West New York, Guttenberg, North Bergen Secaucus, Woodcliff, Weehawken

North Monson, MA North Providence/Johnston, RI North Reading, MA North Walpole, NH North Yakima/Yakima Co., WA

see Ware, MA 1910-1913,1924-1926 see Wakefield, MA see Bellows Falls/Springfield, VT 1903-1916

1905/06, 1908-1913

incl: Ahtanum, Kennewick, Mabton, Prosser, Sunnyside,Toppenish Toppenish, Wapato, Wiley City, Grandview, Granger, Moxee City Naches,Outlook, Selah, Zillah,

North Yarmouth, ME Norwalk, CT

see Falmouth, ME 1902-1935,1936-1960 Page 50

City/Region Norwalk, CT Norwak, OH Norwich, CT Norwood, MA Norwood, MA Norwood, OH NYACK, NY

Date Range 1968/70/71/74/77/80/84/85

Missing Years/Bound bound directory, Call # F104.N9A18

1939,46,48,49,51,54,56,58,60 1846-1860,1902-1960 1903-1933 1938, 1942

bound directory, Call # 6384.1 / 21.148

1909-1935 1914-1932

1918-1923/26/27/30

incl:Upper Nyack, South Nyack, Central Nyack, Grand View, Piermont, Sparkill

Oak Glen, CA Oakland, CA incl:Alameda, Berkeley, Emeryville, Piedmont Oak Lawn, RI Oak Park, IL incl: River Forest Park Ocala, FL incl: Marion County, Anthony, Belleview, Burbank, Camp

see Rodlands, CA 1869-1881,1902-35,37-41,43 see Cranston, RI 1910-1930

1912-1921, 1924, 1926-1929

1908-30,37,40,45,47,49,51,53,55,57-60

Roosevelt, Cita, Dunnellon, Fairfield,Fort McCoy, Irvine, Kendrick, Lowell, Martin, McIntosh, Oklawaha, Orange Lake, Rainbow Springs, Reddick, Silver Springs, Sparr, Summerfield, Weirsdale, Zuber, Ocala Highlands, Roosevelt Village

Ocean City, NJ Ocean Park, CA Ogden, UT Ogdensburg, NY Ogdensburg, NY Ohio, The State of Ohio, The State of

1921-1929 see Santa Monica, CA 1902-35,38-42,44,46,48,51,52,54,56-60 1857 1857,1902-34,36,39,41,42,46-48,50,53,55,58,60

1904, 1909-1924/26/28/31/33

1853-1861 1908-1933

1909, 1912-1919, 1922-1929, 1932

1909-1935

1913-1929, 1931, 1933

inclu : Barberton Bowling Green, Byesville, Cambridge, Defiance, Defiance County, Fremont

Ohio, The State of Ohio, The State of

1909-1910

incl: Darke Cty, Hamilton Cty

Ohio, The State of

1902-1931

incl:Kent, Martins Ferry, Painesville, Washington C.H & Fayette Cty

Ohio, State of

1902-34 (0410419)

incl: Bellefontaine, Logan County 1910/11.Celina 1904. Coshocton 1903. Girard(McDonald, West Side, Church Hill, Avon Park)1933/34. Lancaster (Fairfield County)1902/03/04/05. Niles(McKinley Heights, Deforrest, Vienna Avenue District, Mineral Ridge, Evansville, McDonald, Austintown, Lordstown)1933/34. Tiffin(Seneca County)1906-09.Wellsville 1908.

Ohio, The State of

1902-1932 (0410420)

incl: Ravenna 1906. Toronto 1927. Uhrichsville/Denison 1927/29/32. Urba na(Champaign County)1901/02. Van Wert 1907/08.Wapakoneta,1927. Xemoa(Greene County)1901/02/04/05

Ohio, The State of

1902-1931 (0410418)

incl:Ashtabula,Conneaut 1902/03/04.Bedford 1929.Bridgeport 1913/14 Conneaut 1926/27/30.Conneaut(East conneaut, East Springfiled, Pierpont

Page 51

City/Region

Date Range

Missing Years/Bound

1932.new Philadelphia/Dover 1930.

Ohio/Farm Directory

1903-35 (0410543)

incl: Allen County, Ashland County, Clark County, Columbiana County, Darke County

Ohio/Farm Directory

1915-1916 (0410544)

incl: Fairfield County, Hancock County, Hardin County, Henry County, Knox County, Licking County

Ohio/Farm Directory

1915-1917 (0410545)

incl: Logan County, Lorain County, Medina County, Mercer County, Richland County, Sandusky County, Seneca County

Ohio/Farm Directory

1915-1917(0410546)

incl: Shelby County, Stark County, Trumbull County, Tuscarawas County Williams County, Wood County

Oil City, PA

1902-27,45,46,48-52,54-60

1903, 1905,1908-1911

incl : Siverly, Rouseville, Reno, Clintonville, Cooperstown, Emlenton Franklin, Pleasantville, Polk, Rocky Grove, Bleakley Hill, Eclipse, Galloway Road, Lamberton Farm, Prospect Park, Point Hill, Sunville Uniontown, Utica, Valley Ext, West End Borough,Seneca, Reno

Okanogan, WA Oklahama City, OK Oklahoma, The state of Oklahoma, The state of

see Chelan, WA 1936-42,44,45,47-60 1907-1914 1919-1933

1920-1925, 1928, 1932

incl : Ada, Altus, Blackwell, Cushing, Drumright, Frederick, Stillwater, Tillman Co., Jackson County, Kay Payne County, Yale

Oklahoma, OK

1902-1935 (0410421)

incl:Ada1934/35. Ardmore1904/05.El Reno(Canadian County)1903.Enid (Garfield County)1902/03. Enid1906.Garvin County(Elmore City, Foster, Hennepin, Lindsay, Maysville, Paoli, Pauls Valley, Pernell, Sapulpa(Creek County)1910/12.

Oklahoma, OK Oklahoma, State of

1957/61/65/70-76/79

bound directory, Call # 6384.56/ 36.149

1903-32 (0410422)

incl: Guthrie(Logan County),Ponca City, Sapulpa(Indian Territory), Sapulpa (Creek County)

Old Greenwich, CT Old Orchard, ME Olean, NY incl:Allegany, Hinsdale, Portville, Westons Mills Olympia, WA Omaha, NE incl:Carter Lake, East Omaha Omaha, NE Oneida, NY

see Greenwich, CT see Biddeford, ME 1904-34,36,38-41,43,45,47,48,50,52-57

1905, 1907-10,/13/14/15/16/17/19/25/27/28/29/31/32/33

1902-1934 1861-42,45,46,48,49,51,53-60 1936/38/40/41/46/56/63/69/70/74-78/81-85

bound directory, Call # 6386.57

1922-1935

1923,1924, 1926, 1929, 1930,1932, 1934

incl:Oneida Castle, Wampsville, Durhamville, Kenwood, Sherrill

Oneonta/Cooperstown, NY Orange, MA Orange, MA Orange, MA

1902-5,1927-1935 1902-1934

1903/05/08/09/21/23/25/27/29/31/33

see Athol, MA 1938,40,42,46,48,50,52,56-61,64,66,68,70 Page 52

bound directory, Call# 21.16

City/Region Orange, NJ Orange, TX incl:Pinehurst, West Orange,Adjacent Additions, Orange County, CA Oregon / Washington Gazetteer, OR / WA Oregon / WA / AK Gazetteer, OR / WA / AK Oregon, State of incl: Albany (Linn County)1905. Jackson, Jose

Date Range

Missing Years/Bound

1902-1934 1944,48,51,53,55,58-60 1902-1934,1936-1951 1903-20,23-26,31,32 1902-1904 1903-35

phine & Douglas Counties(Ashland, Central Point, Drain, Gold, Hill, Grants Pass, Jacksonville, Medford, Oakland, Roseburg, Sutherlin, Yoncalla)1910. Malheur &Harney Counties 1911. Medford City(Jackson County, Ashland, Central Point, Jacksonvillle,Phoenix, Talent)1935. Union & Wallowa Counties(Cove, Elgin, Enterprise, Island City, Joseph, La Grande, Lostine, North Powder , Wallowa)1914

Oregon, The State of

1903-1933 (0410423)

incl: Coos County(Marshfield, Bandon, Coquille, Myrtle Point, North Bend, Powers), Dalles City/Wasco County(Hood River, Shaniko, Dufur, Antelope), Klamath Falls, Union/Wallowa counties(La Grande, Cove, Elgin, Island City, North Powder, Union, Enterprise, Joseph, Lostine, Wallowa)

Oregon, The State of

1909-1921 (0410424)

incl:McMinnville/Newberg(Amity, Carlton, Cornelius, Forest Grove, Hillsboro, Lafayette, Sheridan, Yamhill, Yamhill/Washington Counties(Amity, Banks, Beaverton, Carlton,Cornelius, Dayton, Forest Grove, Gaston, LaFayette, McMinnville, Newberg, Orenco, Sheridan, Sherwood, Tualitin, Willamina, Yamhill, SalemMarion County(Aumsville, Aurora, Donald, Gervais, Hubbard, Jefferson, Mount Angel, Scotts Mills, Silverton, Stayton, Turner, Woodburn)

Orlean, Ma Orleans County, NY Oroville, CA Orr's Island, ME Oshkosh, WI Ossining, NY Oswego, NY Oswego, NY Otis, MA Ottawa, IL Ottawa, KS Ottumwa, IA incl:Wapello County Owatonna / Steele County, MN Owego, NY Owensboro, KY incl:Daviess County, Daviess County Taxpayers Owosso, MI incl: Corunna, Durand, Perry Oxford County, ME Oxnard, CA

see Barnstable, MA 1910-11,1921,1926 see Chico, CA see Falmouth, ME 1857,1903-36,38,40,44,46,49,51,53,57,58,60 1912-15,1924-31 1937,39,41,43,45-47,49,51,53,55,56,58,60 1958,60,70,71,73,78,81

bound directory, Call # F129.Q7A18 / 32.161

see Central Berkshire, MA 1904-35,37,39,40,43,46,49,51,53,56,57,59,

1913-1923, 1929,1931-1934

1903-33,36,38,41,46,50,53,55,57,59 1902-35,39,41,43,45,47,51,54,55,57,58,60

1913-1921, 1923,1928,1930,1932-1934

1903-1916,1928-29 1852-1859,1902-1935 1902-05,07-23, 26-35,37,39,41,43,45,48,50,52,54,55,57-60

1908-1910, 1913, 1915,1917-1921,1927/29/32/34

1905-32,36,39,41,42,45,48,50,51,53,55,57,59,60

1909/12/13/14/23/25/27/29

1915-1928 see Ventura, CA Page 53

City/Region Pacific Counties, WA Paducah, KY Palatka, FL

Date Range

Missing Years/Bound

see Lewis 1904-1934 1907-36,39,41,42,47,49,52,54,56,57,59, 1915-1928

1916-1921, 1924, 1925, 1927

incl :Palatka Heights, East Palatka, Putnam Co.

Palestine, TX Palmer, MA Palmer Center, MA Palmer, MA Palo Alto, CA incl: North , East Palo Alto, Stanfor, Menlo Park Pampa, TX Pana, IL

1911-14,1935 see Ware, MA see Ware, MA 1941, 1975

bound directory, Call# D29aa

1914-33,36-42,44,46,48,50,53-60 1929-54,56-58,60 1907-1935

1908-1924, 1927,1929,1931-1934

incl :Assumption, Cowden, Lakewood, Millerville, Nokois, Oconee, Ohlman, Owaneco, Ramsey, Rosamond, Tower Hill, Witt

Paris, IL Paris, TX incl: Lamar County Parkersburg, WV inclL:Vienna Parma, OH incl: Parma Heights Parsons, KS Pasadena, CA Pasadena, CA Pass-a-Grille, FL Passaic, NJ Passaic, NJ Passaic /Clifton, NJ Paterson , NJ incl:Haledon, Hawthorne, Prospect Park, Little Falls,

1904-06,26,30 1908-17,19-29,36,40,44,46,48,49,51,54,59,60

1910/15/16/20/22/23/23, 1925-1928

1905-32,37-40,42,44,46,48-52,54-60 1946,48,51,53,55,56,58-60 1903/4-1930/1

1906/09-11/15/17/18/20/22/23/25/27/29/31

1902-34,36-60 1964,65,70-73,75,76

bound directory , Call # 6381.87

see St. Peterburg, FL 1902-1930 1937,46,48,50,5,54,56,62,66

bound directory, Call # 30.153

1937-1956

1938-1945/47/49/51/52/54/56/58

1861-50,52,56,58,60

Totowa Borough, West Paterson

Paterson , NJ Pawcatuck, RI Pawtucket, RI Pawtucket, RI Pawtucket / Central Falls, RI Pawtuxet, RI Pawtuxet Valley, RI Payette, ID Peabody, MA Peekskill, NY Pelham, MA Pelham, NY Pelham, NY Pendelton, OR Pendelton City/Umatilla County, OR

1936,48,50,54,56,58,60,62,64

bound directory, Call # 6390a 23 / 30.154

1857,58,1902-35,1955-60 see Westerly, RI 1925,29,31,33-49,51-53,55,60-63,65,66,69,70,71,75,79,80 1936-1953 see Cranston, RI 1908-1927 see Canyon, ID see Salem, MA 1903-1935 see Franklin County, MA New Rochelle, NY see Mt. Vernon, NY 1925-1935 1937,39,41,42,46,48,51,53,55,57,58,60 Page 54

bound dirctory, Call # 6382.57

City/Region

Date Range

Missing Years/Bound

incl:Pendleton, Freewater, Milton, Adams, Athena, Echo, Helix, Hermiston, Pilot Rock, Rieth, Stanfield, Umatilla, Weston

Pennsylvania, The State of Pennsylvania, The State of

1844-1860 1903-1933

1904-1919, 1922, 1924-1926, 1930, 1932

1910-1934

1912-1929, 1933

1905-1928

1906/07, 1912-1917, 1919-1927

incl : Easton, South Side, West Easton, Cedarville, Glendon, Glendon Heights, St.Mar's , Stroudsburg, East Stroudsburg, and Phillipsburg, NJ

Pennsylvania, The State of Incl : Huntingdon, Indiana, Jersey Shore, Alexandria, Antes Fort, Avis, Furnace, Hughesville, Mapleton Depot, McElhattan, Mill Creek, Montgomery, Montoursville, Mount, Union, Muncy, Neelyton, Orbiisonia, Petersburg, Picture, Rocks, Ralston, Rock Hill, Salladasburg, Saltillo, Shade, Gap, Shirleysburg, Three Springs, Trout Run, Woolrich

Pennsylvania, The State of incl : Albion, Athens, Avonia, Chambersburg, Cranesville, East Springfield, Edinboro, Erie County Boroughs, Fairview, Girard, Harbor Creek, Hays, Homestead, New Homestead, West Homestead, Homestead Park, Jeannette, Homeville, Irwin, Lincoln Place, lundy's Lane, Manor, McKean, McLean, Mill Village, Moorheadville, Munhall, Munhall Terrace, Northeast, North Girard, Penn, Sayre, Waterford, Whitaker, and Waverly, NY

Pennsylvania, The State of

1914-1924

incl: Aldan, Belle Vernon, Clifton, Collingdale, Donora, Drexel Hill, Garrettford, Glenolden, lawrence Cty, Lima, McKees Rocks, Media, Mercer Cty, Monessen-Charleroi, Moore, Morton, Moylan, Norwood, Ridley Park, Sharon Hill, South Media, Swarthmore, Wallingford

Pennsylvania, The State of

1902-1932

incl:Albion Corry, Edinboro, Girard, Nazareth, North East, North Girard, Plymouth, Shenandoah, Shenandoah Heights, Turdey Run, Shaft, Union City, Weston place, and Erie County

Pennsylvania, The State of

1910-1932

incl:Apollo, Birmingham, Edgewood, Fuoss Mills, Grazierville, Greensburg, Ironsville, Leechburg, Nealmont, Northwood, Swissvale Thomastown, Tipton, Tyrone, Tyrone Forge, Vandergrift, Wilkinsburg

Pennsylvania, The State of

1902-1933 (0410425)

incl: Berwick/Nescopeck, Bloomsburg, Columbia, Danville

Pennsylvania, The State of

1902-1933 (0410426)

incl:Greensburg, Hazleton/West Hazleton, /Freeland, Honesdale(Hawley, White Mills)

Pennsylvania, The State of

1902-1933 (0410427)

incl: Huntingdon, Jenkintown District (Jenkintown,Wyncote, Ogontz, Elkins Park, Ashbourne, melrose Park, Glenside, Old York Road District(Jenkintown,Wyncote, Ogonz,Elkins Park, Ashbourne, Melrose Park, Oak Lane, Glenside), Kutztown, Lancaster, Latrobe

Pennsylvania, The State of

1902-1933 (0410428)

incl:Lebanon, Milton, West Milton, Watsontown(New Columbia) Milton(Lewisburg, Watsontown, West Milton, New Columbia), Mt, Carmel, Ashland

Pennsylvania, The State of

1902-1925(0410429)

incl:Oil City/Franklin(Clintonville, Cooperstown, Emlenton, Pleasantville,

Page 55

City/Region

Date Range

Missing Years/Bound

Polk, Rouseville, Siverly, Sunville, Utica, West End, Reno), Olyphant, Dickson City, Throop, Blakely, Peckville, Jessup, Phoenixville(Mont Clare, Royersford, Spring City, Oaks), Pittston(West Pittston, Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown, Inkerman, Port Blanchard, Port Griffith, Sebastopol, Sturmerville, Wyoming, Yatesville), Tamaqua, Mahanoy

Pennsylvania, The State of

1903-1931 (0410430)

incl: Susquehanna(Lanesboro, Oakland), Hallstead, Great Bend, Swarthmore, Tarentum Brackenridge, Natrona, Creighton, Glassmere, Towanda, Uniontown, Connellsville(New Haven)

Pennsylvania ,The State of

1902-1926(0410431)

incl: Venango County (Oil City, Franklin, Clitonville, Cooperstown, Emleton, pleasantville, Polk, Rouseville, Utica), Washington,(East , West , North Washington, Tylerdale, Wilkinsburg(Edgewood, Sdwissvale)

Pennsylvania Gazetteer, PA Pennsylvania, Misc. Directory

1903, 04 1903-1916 (0411049)

incl: The Pennsylvania Railroad main Line Directory, from Overbrook to Pa oli. Incl: Overbrook, Merion, narberth, Wynnewood, Ardmore, Duffryn Mawr, haverford, Bryn Mawr, Rosemont, Villa Nova, Radnor, St. Davids, Ithan, Wayne, Strafford, Devon, Berwyn, Daylesford, Paoli, Green Tree, , Malvern, Frazer, & Cynwyd.

Pennsylvania, Misc. Directory

1902-1917 (0411050)

incl: Main Line Directory, incl: Overbrook, Merion, Narberth, Wynnewood, Ardmore, Haverford, Bryn Mawr, Rosemont, Garrett Hill, Villa Nova, Radnor, St. Davids, Ithanm Wayne, Strafford, Devon, Berwyn, Daylesford, Paoli, Duffryn mawr, Malvern, Frazer, Bala & Cynwyd, The Pocket Guide of the City of Reading, The State Belt-(Bangor, East Bangor, Wind Gap, Pen Argyl, Roseto, Portland, Johnsonville, Mt, Bethel, Centreville, Richmond, Delabole, Ackermanville, Flicksville R.F.D. Delivery)

Pennsylvania, State of Pennsylvania / Farm Directory

1902-33 1909-16 (0410547)

incl: Adams County, Berks County, Bucks County, Butler County, Lancaster County

Pennsylvania / Farm Directory

1914-1917 (0410548)

incl: Beaver and Lawrence Counties, Cumberland County, Dauphin County Delaware County, Lehigh County, Montgomery County

Penn Yan, NY Pensacola, FL incl: Brownsville, Warrington, East Pensacola

1913,1927-1930 1903-36,38,40,42,44,46,48,50,52,54-60

Heights, Aero Vista, Bay Shore, Bayou Grove, Corry Field Heights, Ellinor Village, Goulding, Jackson Heights, Lakewood, Navy Point, Warrington, Waverly Heights, West Pensacola, Myrtle Grove, Beach Haven, Brent, Brentwood Park, Cordova Park, DeLuna Park, Edgewater, Fairfax Manor Fairview, Goulding, Granada, Harborview, Mayfair, Meadowbrook, Oakcrest, Pen Haven, Pinehurst, Westerly Heights,

Peoria, IL incl: East Peoria, Bartonville, Peoria Heights Peoria, IL Pepperell / Townsend, MA

1844-35,37-44,46,48,50,52,54-60 1946,48,66,70-73,76,79,81,83-85

bound directory, Call # 6384.60

1905-1926

1909,1912,1919,1921,1923-1925

incl : Dunstable, Shirley, MA & Hollis, NH

Perkin City, IL

1903-34

Page 56

City/Region Perth Amboy, NJ incl:Fords, Hopelawn, Keasbey Peru, IL Peru, MA Peru, MA Peterborough, NH Petersburg, VA incl: Bellevue Heights, Beck Subdivision, Bland-

Date Range 1912-35,40,42,45,47,49,51,54,56-59

Missing Years/Bound 1932-1934

see La Salle, IL 1905/06/08/09/,1919, 1920 see Central Berkshire, MA 1830 1859,1901-35,37,39,41,43,48,50,52,54,55,57-60

ford Terrace, Colonial Heights, East Petersburg, Ettrick,Queencrest, Over rook Hills, Walnut Hill Addition, Westover Park

Petersham, MA Petoskey, MI Pettaconsett, RI Philadelphia, PA Philadelphia Busi. /Co-Prtner Directory, PA Philadelphia Classified Directory, PA Philipston, MA Phoebus, VA Phoenix, AZ Piedmont, CA Pine Bluff, AR Pinellas Park, FL Pineville, CT Pineville, LA Piqua, OH Pittsburg, KS Pittsburg, PA Pittsburg,PA Pittsfield, MA Pittsfield, MA Pittston, PA

see Franklin County, MA 1903-1935 see Cranston, RI 1785-1935 1903,04,06,10,11,13-15,17 1918,1923-31 see Franklin County, MA see Newport News, VA 1903-1938,1947-1960 see Oakland, CA 1908-13, 27-31,36,46,49,53,56,58,60

1909, 1911, 1912, 1928, 1930

see St. Peterburg, FL see Danielson, CT see Alexandria, LA 1907-1960

1921-22,24-25, 27,29,40,42,45,47,49,51,52,54,56,58,

1902-1933

1913/15/17/18,1920-1925, /29/31/32

1760-1935 1936,37,40-47,54,55,60,65,68-75

bound directory, Call #4385.11

1859, 1869, 1902-1935 1936-40,42,45,55,56,58,61-65,68-73,75,78-80,84

bound directory, Call # 6383.24

1905-1913, 1915-1921, 1923-1928

1906-191910, 1912,1916,1917

incl : Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown Inkerman, Port Blanchard, Port Griffith, Sebastopol, Sturmerville, West Pittston, Wyoming, Yatesville

Plainfield, NJ Plainville, CT Plainville, MA Plainville, MA Plattsburgh, NY Plymouth, MA Pocatello, ID Pomona, CA Pontiac, IL

1904-1935 see Bristol, CT see Attleboro, MA see Franklin, MA 1902-1935 1846,1860,1903-1932 1901-1935

1912, 1926

1909-34,37,38,40,45,48 1922-1935

1923, 1925, 1927,1929, 1931-1934

Page 57

City/Region Pontiac, MI

Date Range

Missing Years/Bound

1920-1925, 1927-1935

1921, 1924, 1932-1934

1907-1916, 1920-1932

1908, 1922/24/25/27/28/30/31

1911-18, 20-23, 25-27,29,31,33

1922, 1926,1930,1932

1910-1932

1921/23/25/27/30/31

1904-11,1921-34 1912-1934

1916-1929,1931, 1933

incl : Sylvan Lake, Keego Harbor, Auburn Heights, Orchard Lake

Port Angeles / Port Townsend, WA incl : Clallam and Jefferson Counties, Dungeness, Sequim, Piedmont, Port Williams, Irondale, Chimacum, Quilcene

Port Arthur, TX Port Chester / Rye NY incl : Harrison, Mamaroneck, East Port Chester, South

Port Huron, MI Port Jervis, NY Portland, CT Portland, ME Portland, ME Portland Suburban, ME

see Middletown, CT 1823-1935 1936-38,40,42,44,45-58,60-63,65,67,70,82-86 1915-1924, 1927-1930

bound directory, Call # 19.159 1917, 1918

inclu: Cape Cottage, Cape Elizabeth, Cumberland, Dry Mils, Falmouth Freeport, Gray, Higgins Beach, Highland Lake, Intervale, New Gloucester North Yarmouth, Pine Point,Pownal, Prout's neck, Sabbathday Lake, Scarboro,Scarboro Beach, South Freeport, Upper Gloucester, Walnut Hill, West Cumberland, West Falmouth, West Scarboro, Yarmouth, Yarmouthville

Portland, OR Portland, OR Portsmouth, NH Portsmouth, NH Portsmouth, OH Portsmouth, VA

1861-1935 1962/65/70/73-83 1817-1861,1903-1934 1936,39,41,43,47,50,52,55,59,61,63-65,67,68,71-74,77,79,80,82 1858/9,1908/9-1935 see Norfolk, VA

Pottsville, PA incl: Yorkville, Palo Alto, Mt. Carbon, Mechanicsville

1902-31,33,34 1843-1861,1902-1935

Poughkeepsie, NY Prescott, AZ incl:Jerome, Yavapai County Prescott, MA Princeton, IN Princeton , NJ Proctor, VT Providence, RI Providence, RI Provincetown, MA Provo, UT Pueblo, CO Punxsutawney, PA Putman, CT Putney, VT Queens, NY

1916-1929

bound directory, Call # 6386.82, /37.160 bound directory, Call # 6311.12

1917-1922, 1924-1927

see Franklin, MA 1907,1914-1935 1909-1935 see Rochester, VT 1824-1935 1936-38,40-48,50,51,53-62,66,68,69,71-73,76,78-80

bound directory, Call # 39.168 / F89.P9A18

see Barnstable, MA 1901-1936 1902/3-1935 1910-1924

1912/13/16, 1918-1923

1907-1933 see Brattleboro, VT 1902-1912

1903, 1905, 1911

incl: Flushing, Jamaica, Long Island, Richmond Hill

Page 58

City/Region Quincy, IL Quincy, MA Quincy, MA Racine, WI Rahway, NJ

Date Range

Missing Years/Bound

1848-1860,1903,04,06,08,16,20,25-27 1902-1955 1961/63/65/67

bound directory, Call # 21.163

1850-1859,1902-1935 1904-1934

1905-1915, 1922,1925, 1927, 1932

incl :Carteret, Port Reading, Sewaren, Woodbridge

Raleigh, NC Randolph/Holbrook/Avon, MA Randolph, ME Randolph County, IL Range Town, MN incl: Biwabik, Buhl, Carlton ,Chisholm, Ely,

1903-1935 1908-1927

1909/10/12/13/15, 1917-20, 1922-1925

see Augusta, ME 1859 1903,04,07,08

Cloquet, Coleraine, Eveleth, Fayal, Floodwood, Grand Rapids, Hibbing, Knife River, McKinley,Mountain Iron, Nashwauk, Scanlon,Soudan, Sparta, Tower, Two Harbors, Virginia, Winton

Rapid City, SD Reading, MA Reading, PA Reading, PA Redlands, CA Redondo Beach, CA

1918,19,28,30-35 see Wakefield, MA 1806-1935 1936-38,40-44,47,48,50-57,60-62,66,70-74,77-81

bound directory, Call #38.165, /6390a.12

1902/3-1934,1936,1947-1950

1904-1908, 1913,1920, 1922,1924/26/28/30/32/34

1915-1931

1917-20/23/24/28/29/30

1911-1933

1913-1926

incl: Hermosa-Manhattan Beaches

Redwood City, CA incl : Atherton, Belmont, Emerald Lake, Fair Oaks, Menlo Park Sancarlos, Woodside

Reference Reg/Calss Directory, MA/MD/NJ/NY/PA

1918-26

Reno, NV Revere, MA Revere, MA Rhinelander, WI

1913/4-1935 1902-1908,1911-1933

1913/15/17/18/20/21/23/24, 1926-1928, 1930-1932

see Chelsea, MA 1921, 1927, 1930

1922-26/28/29

incl: Lake Tomhawk, Minocqua, Monica, Pelican Lake, Three Lakes Woodruff and Oneida Cty

Rhode Island Rhode Island, State of

1849 1914-30 (0410432)

incl:Barrington, Bristol, Warren, Warwick, East Greenwich, North Kingstown.

Rice County, MN

1903-1909, 1911-1916, 1918-1926

incl :Faribault, Northfield

Richmond/Martinez, CA Richmond, IN Richmond, MA Richmond, NH Richmond, RI Richmond, VA

1910-1932,1936-1960 1857-1861,1901-1935 see Central Berkshire, MA see Franklin County, MA see Hopkinton, RI 1819-1960 Page 59

1919/20, 1922-1925

City/Region Richmond, VA Ridgeley, WV Ridgewood, NJ incl:Fair Lawn,Glen Rock,Midland Park, Radburn Ridgway, PA Rio Piedras, Puerto Rico Riverside, CA Riverside, CT River View, CT Roanoke, VA Rochester, MN Rochester, NY incl:Olmsted County Rochester, NY Rochester Suburban, NY Rock County, WI Rockford, IL Rockingham, NH Rockingham, VT Rockland, MA incl: Abington Hanover, Norwell Rockland, ME Rockport,MA Rock Island, IL Rockville, CT Rockville Center, NY Rocky Mount, NC Rome, GA Rome, NY Roseland, NJ Roswell, MN Rowe, MA Roxbury, MA Royal Oak, MI Royalston, MA Rumford / Mexico / Dixfield, ME Rutherford, NJ

Date Range 1963, 1968-1984

Missing Years/Bound bound directory, Call # 6386.81

see Cumberland, MD 1926-28,31,33,35 1911-1932

1915/16/19/22/25/26/29/30

1965

bound directory, Call # 53.3

1905-1934,1936-1951 see Greenwich, CT see Danielson, CT 1902-1935 1909-1935

1918/20/24/26/32/34

1827-1935 1936,38-43,46,50,52,54-58,60-62,65,67,70-75,77-79,81,82

bound directory, Call # 32.168 /6386.86

1930-1935 1857-1858 1857-1860,1902-1935,1937-1960 see Exeter, NH see Bellows Falls/Springfield, VT 1902-1916, 1919-1931

1903/05/06/08/10, 1913-1915/20/21, 1923-26/29

1926-1935 1967, 1971, see Glouster

bound directory, Call # 21.79

1855-1859,1936-1960 1902/3-1934,1936-1958

1918-1919/21/23/26/28/31/33/35

see Hampstead, NY 1908-1934

1910/11/18/19/29/31/32/33

1913-22,1934 1857-1860,1903-1934 see Orange, NJ 1912-1935/6 see Franklin County, MA 1847-1860

Annexed 1868 to Boston. Rare Book Dept. has 1848-1866.

1922-1933 see Franklin County, MA 1904-1932

1905/07/09/11,1913-1931

1909-1931

1925

1903-1935

1912/18/19/

1884,85,1938,40-42,44,46,47,49,51,54,55,60,61,63,64,66,69-76, 78-81, 1983-1985 see Exeter, NH

bound directory, Call # 6383.53

incl: East Rutherford, Lyndhurst, Carlstadt, Wood Ridge, Wallington

Rutland, VT incl: West Rutland, Proctor Rutland, VT Rye, NH Rye Beach, NH

see Exeter, NH Page 60

City/Region Rye North Beach, NH St. Albans, VT St. Anthony, MN St. Augustine, FL St. Charles, MO St. Clouds, MN St. Johnsbury, VT

Date Range

Missing Years/Bound

see Exeter, NH 1903-1915

1911-1913

1859/60 1911/2-1934,1937-1960 1906,1925-1934 1903-1935

1913-1926

1904-1919, 1925-1935

1908/09/18/26/27/29/32/34

1939,41,48,52,59,62,67,68,72,74,77-79,81

bound directory, Call # 45.171 /6384.29

incl: Barnet, Concord, Danville, Kirby, Lyndon, Waterford

St. Johnsbury, VT St. Joseph/Benton Harbor, MI St. Joseph, MI St. Joseph, MI St. Louis , MO St. Louis, MO St. Louis of Business, MO incl: St. Louis Red/Blue Book St. Louis County, MO St. Paul, MN St. Paul, MN St. Petersburg, FL Saco, ME Saco, ME Sacramento, CA Sacramento, CA Saginaw, MI Sagreville, NJ Salem, MA Salem, MA Salem, NJ

1904-8,1934 see Benton Harbor, MI 1946, 1947

bound directory, Call # 25.172

1936-42,46-48,56,60,63,65,67,68,70-77

bound directory, Call # 25.173, /4390a.84

1821-1935 1902-1928 1909-1934

1910-1916/18/19/21/22/24/25/27/29/31/33

1856-1935 1936-42,44,46,49,56,61,63,68-77,79-84

bound directory, Call # 6387.62

1914-1960 see Biddeford, ME 1849 1851-1881,1902-1935 1932-40,42,45,49,56,60,63,64,66,69-73,75-78

bound directory, Call # 5.170

1902-1934 see New Brunswick, NJ 1837-1859,1901-1960 1961,62,66,70,71,73-76,79,80

bound directory, Call # 6382.53

1903-1931

1905-1922, 1925-1929

1902,03,23,24,27,28,30,34

1904-1922/25/26/29/31/32/33

incl : Carney's Point, Elmer, Penns Grove, Quinton, Woodbury, Woodstown , Salme and Gloucester Counties

Salem, OH Salem, OR Salida, CO

1902-17,1924-1935 1903-1914

1909, 1910

1904-1935

1906-1908/10/12/14/16/18/20/22/24/26/28/30/32/34

incl : Chaffee Co, Brown Canon, Buena Vista, Centerville, Garfield, Granite, Hortense, Natrop, Newett, Poncha Springs, St. Elmo Turret, Winfield

Salina, KS Salt Lake City, UT Salt Lake City, UT San Angelo, TX San Antonio, TX

1861-1960 1962,68,69,72-78,81,82

bound directory, Call # 6381.74

1908-1934

1920/22/24/32/33

1871-1935 Page 61

City/Region San Antonio, TX San Bernadino, CA

Date Range

Missing Years/Bound

1936,43,46,48,51-53,57,60,64,70-73,75,76,79,80

bound directory, Call # 43.177,/ F394.52A18

1904-1933/4,1936-1942,1949

1905/09/18/21, 1923-1927

incl: Colton , Redlands, Alta Loma, Cucamonga, Etiwanda Ontario, Rialto and Upland

San Diego, CA San Diego, CA Sandisfield, MA Sandusky, OH Sandwich, MA San Fernando Valley, CA

1903-1935 1936-45,47,48,56,60,63,66,67,69-79

bound directory , Call # 6381.85

see Central Berkshire, MA 1855-1858,1902/3-1935/6 see Barnstable, MA 1921-1930,1937-1951

1925/27/29

incl: Burbank, Lankershim, Marian, Owensmouth, Reseda Van Nuys, Zelzah

San Francisco, CA San Francisco, CA Sanford, FL

1850-1892,1902-1959 1960-62,66,68-72,74-78,80,81

bound directory, Call # 4392.17

1909-1926

1910, 1913-1916, 1919,1922, 1923, 1925

incl : Seminole Co., Altamonte Springs, Chuluoto, Gabriella, Geneva Lake Mary, Lake Monroe, Longwood,Osceola, Oviedo, Paolo

San Jose, CA San Jose, CA San Mateo, CA San Pedro, CA Santa Ana, CA Santa Barbara, CA Santa Cruz, Santa Fe, NM Santa Monica, CA Santa Paul, CA Santa Rosa, CA Saratoga Springs, NY Saugatuck, CT Saugus, MA Sault Ste. Marie, MI Savannah, GA Savannah, GA Sawtelle, LA Saxton's River, NH Scarsdale, NH Schenectady, NY Schenectady, NY Scituate/Marshfield, MA Scottsbluff, NE incl:Gering, North Platte Valley

1901/2-1935,1936-1960 1966

bound directory, Call# 5.180,/6381.88

1907-1929 1906-32,37-49,56-59 1910-1923 1904-1960 1902-1935 1928-1935 1911-1933

1902-1910,1926, 1929,1931, 1934-1935

see Ventura, CA 1903/4-1935 1904-16,1923-1935 see Westport, CT see Lynn Suburban, MA 1902-1934 1848-1934 1937-42,57,59,65,70-73,77,79-83,85

bound directory, Call # F294.52A18

see Santa Monica, LA see Bellows Falls/Springfield, VT see White Plains, NH 1841-1861,1902-1935 1936-38,40,42,43,45,47,49,51-53,56,59,60-64,66,68

bound dirctory, Call # 6383.36, /32.182

1915-1926

1916/17, 1919-1925

1918-21,26-29,32,34 Page 62

City/Region Scranton, PA Scranton, PA Seattle, WA Seattle, WA Sedalia, MO Selma, AL Seneca falls/Waterloo, NY Sewickley, PA

Date Range

Missing Years/Bound

1861-1960 1961,66,69,70,72,74-76,79,80,85

bound directory, Call # 6381.62

1861-1935 1936-44,60-62,66,68,69,70

bound directory, Call # 2382.39

1903-1908,1925-1935 1904-1931,1939-1959 1927-1935

1928, 1930-1934

1908-1915

3636

incl:Ambridge, Avalon, Bellevue, Ben Avon, Economy, Edgeworth Emsworth, Fair Oaks, Glen Osborne, Glenfield, Haysville, Leetsdale

Seymour, CT Seymour, IN Shamokin,PA Sharon, PA Shawnee, OK Sheboygan, WI Sheffield, MA Sheffield, MA Shelburne, MA Shelburne Falls, MA Shelbyville, IN Shelton, CT Sherborn, MA Sheridan, WY Sherman, TX Sherman/Denison, TX Shirley, MA Shreveport, LA Shutesbury, MA Sioux City, IA Sioux Falls, SD Skagit County, WA

see Ansonia, CT 1922-1932

1929, 1930

1902-9,1922-35 1903-1935 1906-1935 1904-11,1920-1934 see Southern Berkshire County, MA see South Berkshire, MA see Franklin County, MA see Franklin County, MA 1860,1861,1911,12,22,24 see Ansonia, CT see Natick, MA 1907-1934 1910-1935

1917/19/20/22/24/27/32/33/34

1902-06 see Pepperell, MA 1902-1935,1938-1960 see Franklin County, MA 1901-1935,1936-1959 1902-1935 1902-1930

1903-1906,1910/19/20/25/26/27/28

incl:Anacortes, Burlington, Clinton, Concrete, Coupevile, East Sound, Edison, Friday Harbor, Hamilton, La Conner, Langley, Mt. Vernon, Oak Harbor, Port Stanley, Roche Harbor, Sedro-Woolley , West Sound, Island and San Juan Counties

Sockanosset, RI Somerset/Dighton/Swansea/Seekonk/Rehoboth, MA

Somerville, MA Somerville, MA Somerville, NJ

see Cranston, RI 1904,08,13,17,21,23,24,30,31 1851,1902-1933 1940

bound directory, Call # 21.185

1917-1931

1921/23/24/25

Page 63

City/Region Sound Beach, CT South, The South Amboy, NJ South Auburn, RI South Belchertown, MA South Bend, IN South Bend, IN South Berkshire, MA

Date Range

Missing Years/Bound

see Greenwich, CT 1854 see New Brunswick, NJ see Cranston, RI see Ware, MA 1903-1935 1950,1954, 1955

bound directory, Call # 14.186

1907/08/32/33/34, 1923-31, 1940-1949, 1954-1960

1909-1931,1946/50/51/52/53/

1937-45, 1951/52/54-56/63/64

bound directory, Call # 21.28/1

Including: Great Barrington (including Housatonic), Sheffield (incl: ding Ashley Falls p.o.), Stockbridge(incl: Interlaken & Glendale), Alford, Egremont(North & South), Monterey, New Marlboro (incl:Clayton p.o. Hartsville p.o., Mill River p.o., & Southfield (p.o), Mount Washington (Copake Falls, NY p.o.), West Southbridge(incl: State Line p.o.) Canaan, CT.(Falls Village p.o.), North Canaan, CT (Canaan p.o., & East Canaan , p.o.) incl: Alford, Egremont , Great Barrington , Monterey, Mount Wshington, New Marlboro, North Canaan, CT, Sheffield, Stockbridge,

South Berkshire, MA South Boston, MA South Carolina, State of

1852 1907-30 (0410433)

incl: Anderson, Florence, Gaffney, Laurens/Clinton, Orangeburg (Orang eburg County), Sumter, Union

South Dakota Business Directory, SD South Dakota Gazetteer, SD South Hadley, MA South Kingstown/Narragansett, RI South Natick, MA South Pasadena, CA South River, NJ Southbridge, MA Southbridge, MA Southern Berkshire County, MA Southington, CT Southwest Harbor, ME Spartanburg, SC

1913-14 1913,14,21,22 see Holyoke, MA 1910-1925

1911-14,1916-1924

see Natick, MA 1920,1926-1934,1936-40,1952-53 see New Brunswick, NJ 1854,1907/8-1931 1952/65/70/71/73/76

bound directory, Call # 21.186,/6384.10

1910-1921

1912/15/19

1903-1933/4,1936-1960 see Bar Harbor, ME 1903-1934

West Stockbridge

Spokane, WA Spokane, WA Spokane County, WA

1902-1935 1936-43, 1956/60/64/68/70

bound directory, Call # 47.187

1909-1916

1913/14

incl:Chattaroy, Cheney, Colbert, Dishman, Greenacres, Mead, Medial Lake, Deer Park, Hillyard, Latah, Milan, Opportunity, Orchards, Otis, Parkwater, Rockford, Fairfield, Spangle, Spokane Bridge, Valleyford, Waverly, Yardley

Page 64

City/Region Springfield, IL Springfield, MA Springfield, MA Springfield Suburban, MA

Date Range

Missing Years/Bound

1855-1860,1902-1935 1845-1861,1902-1935 1888/89/91/95/98,1936,38,39,41,42,44-68,70,73,74,76,79,82,84

bounddirectory, Call # 6382.80

1904-1935

1905-07,1909-1925/27/32/34

1941,49,53,55,58,62,64,67-71,73,77,82,84,86

bound directory, Call# 21.188, /6384.17

incl: Agawam, Agawam Center, East Longmeadow, Feeding Hills, Hampden, Longmeadow, Ludlow, Southwick, Wilbraham, & Thompsonville-Enfield, Sufield, CT

Springfield Suburban, MA Springfield, MO Springfield, OH Springfield, VT Springvale, ME Stamford, CT Stamford, CT Staten Island, NY incl: Richmond Staunton, IL Staunton, VA

1902-1950 1852-1860,1902-50,52-60 see Bellows Falls, VT see Sanford, ME 1902-1960 1961-65,67,68,70,71,73,80,81,85,86

bound dirctory, Call # F104.S8A18

1933-1934 1921-1929 1904-1934

1910/11/18/21/25/26/28/30/32/33

inclu: Augusta Cty, Albemarle Cty

Sterling/Rock Falls, IL Steubenville, OH Stevens Point , WI Stevens/Pend Oreille/Ferry Counties, WA

1904-6,1922-35 1856/57,1902/3-1933/4 1903-1927 1909-1917

1915

1902-1931

1916/18/20/21/22/23/26/29

incl:Addy, Chewelah, Clayton, Colville, Cusick, Ione, Kettle Falls, Loon Lake, Marcus, Metaline Falls, Meyers Falls, Newport, Northport Orient, Republic, Springdale, Usk, Valley

Stillwater, MN Stockbridge, MA Stockbridge, MA Stockbridge, MA Stockton, CA Stoneham, MA Stottville, NY Stoughton, MA Stratham, NH Streator, IL Struthers, OH Sturbridge, MA Suffolk, VA Summit, NJ Summit/Millburn/Springfield, NJ Sunapee, NH

see Central Berkshire, MA see Southern Berkshire County, MA see South Berkshire, MA 1852-1856,1902-1960 see Wakefield, MA see Hudson, NY 1902-1931

1904-06, 1908-17, 19/20/23-29

see Exeter, NH 1904-12,1925-35 see Youngstown, OH see Southbridge, MA 1912,13,20,21,25-28,30,31,35 1905-1934

1906-1908,/11/12/14/15/17/18/19/21/22/24/2631/33

1928-1934

1931/33

see Claremont, NH

Page 65

City/Region Sunbury, PA Sunderland, MA Superior, WI Swampscott, MA Swanzey, NH Syracuse, NY Syracuse, NY Tacoma, WA Tacoma, WA Tallahassee, FL Tampa, FL Tampa, FL Tarrytown/Hudson River, NY

Date Range

Missing Years/Bound

1905-16,1927-34 see Franklin County, MA 1902-1935

1919/23

see Lynn Suburban, MA see Keene, NH 1844-1935 1936-43,45-55,57,61,62,64,66,69-79

bound directory, Call # 32.189,/6387.64

1902-1935 1945,56,63,70-73,75,76,79-84

bound directory, Call # F899.T2A18

1904-1934 1903-1935 1936-44,47,55,57,62,69,71-84

bound directory, Call # 6383.32,/10.190

1902-1919

incl:North Tarrytown, Irvington, Dobbs Ferry, Ardsley, Hastings

Taunton, MA Taunton, MA Taylorville, IL Temple, TX Templeton, MA Tennessee , The State of

1850-1859,1902-1935 1857-1919,47, 1951-58,63,65-67,69-73,75,77-79

bound directory, Call # 6383.24

1912,26,28,29,31 1909-1918

1910, 1912,1914

see Franklin County, MA 1922-1935 (0410434)

incl: Columbia, Elizabethton, Green ville , Hmboldt, Lebanon, Morristown, Springfield

Terre Haute, IN Terryville, CT Tewksbury, MA Texas, The State of

1858-1860,1901/2-1934 see Bristol, CT see Lowell Suburban, MA 1908-1930 (0410435)

incl: Brownsville, Cisco, Corpus Christi, Dalhart, Dallam, Hartley County, Denton

Texas, The State of

1911-1933 (0410436)

incl:Electra ,Henderson, Hillsboro, Laredo, Longview, Orange

Texas, The State of

1911-1929 (0410437)

incl: Ranger, San Benito(Valencia Park sub division), Sulpher Springs( Hopkins County), Sweetwater, Terrell, Waxahachie

Texas, The State of

1907-1929

1908-1909, 1911-1912, 1914, 19161925, 1927

1909-1935

1911-1913, 1915-1929, 1931-1933

incl :Coleman, Eastland, Gainesville

Texas, The State of incl : Ballinger, Gladewater, Gladewater Road, Greggton, Gregg County, Harlingen, Jacksonville, Laredo, Longview

Texarkana, TX Thief River Falls, MN Thorndike, MA Thornton, RI Three Rivers, MA

1904-1934 1909-1935

1913-1926/28/29/30/33

see Ware, MA see Cranston, RI see Ware, MA Page 66

City/Region Three Rivers, MI Tiffin, OH incl: Seneca County Tilton-Northfield, NH Titusville, PA Tiverton/Portsmouth/Middletown, RI Toledo, OH Toledo, OH Tolland, CT Tonawanda/North Tonawanda, NY Topeka, KS Torrington, CT Torrington, CT Townsend, MA Traverse City , MI incl: Grand Traverse County Tremont, ME Trenton, NJ Trenton, NJ Tri-Cities, IL Trinidad, CO Troy, NY Troy, NY Truro, MA Tucson, AZ Tulsa, OK Tulsa, OK Tuolumne County, CA Turlock, CA Turner, ME Turners Falls, MA Twin Falls, ID

Date Range 1903-1934

1905-1908/10, 1915-1919/23/25/26/29/31/32/33

see Franklin, NH 1904-16,1932 1906-1925

1907-1909/11/12/15/18

1858-1935 1936-43,45,46,50,56,61,64,70,71 1903-1935

1904/11/18/26

1861-1882,1902-1935 1901/2-1960 1961-1968,70,71,73,76,83

bound directory, Call # F104.T7A18

see Pepperell, MA 1902-1935

1903/06/17/18/26/29/31-34

see Bar Harbor, ME 1844-1859,1902-1935 1967,1970, 1971

bound directory, Call # 30.250

1925-1927, 1929-1931

1926, 1930

1902-1935

1908/20/28

1829-1935 1929-1947,51-59,61,62,65-71,73-75,79-81

bound directory, Call # 32.195,/ 4389.2

see Barnstable, MA 1902-1935 1902-1935 1937,38,40-43,46-48,50,51,56,57,61,63,66,68-78

bound directory, Call # F704.792A18,/6381.82

1856 see Modesto, CA see Lewiston, ME see Franklin County, MA 1912-1926

1922

Albion, Amsterdam, Arco, Bellevue, Bliss Berger, Buhil, Burley, Carey, Declo, Dietrich, Eden, Fairfield, Filer, Gooding, Hagerman, Hailey, Hansen,Heyburn, Hollister, Jerome, Ketchum, Kimberly, Milner Minidoka, Murtaugh, Oakley, Richfield, River Road, Rock Creek, Rogerson, Roseworth, Rupert, Shoshone, Soldier, Wendell

1928-1933

incl:Twin Falls, Cassia, Gooding, Jerome, Mindoka Co.

Tyler, TX Tyngsboro, MA Tyringham, MA

bound directory, Call # 35.192,/6387.68

see Rockville, CT

incl: Twin Falls, Blaine, Cassia, Gooding, Lincoln, Minidoka Counties

Twin Falls, ID

Missing Years/Bound

1913-14,1922-1934

1904,1913-35 see Lowell Suburban, MA see Central Berkshire, MA Page 67

City/Region Umatilla/Morrow Counties, OR

Date Range 1912-1921

Missing Years/Bound 1913/15/16/18/19/20

incl: Pendleton, Adams, Athena, Echo, Freewater, Helix , Hermiston, Milton, Pilot Rock, Stanfield, Umatilla, Weston, Hepper, Lone, Lexington

Union City, PA Uniontown, PA Uniontown, PA

see Corry, PA see Connellsville, PA 1917-1921 1921-1923, 1925-1934

1922,1926/27/1929/30, 1932/33

1904-1912

1907/08

incl :Brownsville, Fairchance, Hopwood, Masontown,

smithfield Uniontown/Connellsville, PA Upton, MA Urbana, IL Urbana, OH Utah Gazetteer, UT Utah, State of Utica, NY Utica, NY Valdosta, GA Vallejo, CA

see Ashland, MA see Champaign, IL 1904-1918

1908-1917

1903,04,08,09,12,13,16-19,23-25,27,28 1902-25 1817-1935 1936,38-41,43,46-51,53-60,62,65,70,71,73-76,79,80

bound directory, Call # 6387.70

1908-1925

1910-1912, 1915-1920/22/24

1904-1935

1906-1914, 1916/19/21/22/24/32/34

1906-1927

1907/09/10/11/12/13/15, 1917-1926

1902-1931

1903/04/06/08/09/10/22/23/26/27/28/29/30

1907-1934

1910/20, 22-27, 30/32/33

incl : Solano Co., Benicia, Fairfield, Suisun

Valley City , ND Valparaiso, IN incl:Tassinong, Kouts, Boone Grove, Hebron, Hurlbut, Burdick, Furnaceville, Chesterton, Porter, Babcock, Woodville, Crocker, Crissman, Malden, McCool, Suman, Thelma, Coburg, Flint Lake, Wheeler

Vancouver, WA inc:Clarke, Cowlitz, Skamania & Wahkiakum County, Camas, La Center Ridgefield, Washougal , Yacolt

Venice, CA Ventura, CA Vermont Vermont , State of

see Santa Monica, CA 1908/9-1934 1849-1860 1902-1915 (0410439)

incl:Hartford, White River Junction, Windsor(Wilder, Dewe's Mills, West Hartford, Quechee, VT and West Lebanon, NH), St. Albans(Swanton), St. Johnsbury (Barnet, Concord, Danville, Kirby, Lyndon, Waterford).

Vermont , State of

1902-1925

incl: Barton, Newport, Orleans, West Derby 1916/17.Castleton, Fair Haven Poultney (Hydeville, VT & Hampton, NY)1902/03. Lamoille Valley(Belvidere) Cambridge, Craftsbury, Eden, Elmore,Greensboro,hardwick, Hyde Park, Johnson, Morristown, Stowe, Walden ,Waterville, Wolcott, Woodbury) 1925.Rutland(West Rutland, Proctor)1919.Woodstock(Barnard, Bridgewater, Hartland, Pomfret,Reading, Sharon and the Villages of Taftsville, South and West Woodstock)1916

Vermont Gazetteer, VT Vernon, CT

1903,07 see Rockville, CT Page 68

City/Region Vernon, TX incl: Wilbarger County Vicksburg, MS Vincennes, IN Vineland, NJ Virginia Virginia Gazetteer, VA Virginia, State of

Date Range

Missing Years/Bound

1927-1935 1860,1906-1935 1904-1935

1923/25/29/31/32/33/34

1921-1930

1922/23/26/27/28

1852 1906 1902-35 (0410438)

incl: alexandria Countym, Charlottesville (Albemarle County), Fairfax County, Lexington, Lynchburg, Salem, Waynesboro

Wabash, IN Waco, TX Wakefield, MA Wakefield, MA Wales, MA Walla Walla, WA

1910-1919

1911/14/15/16/17

1902/3-1934 1902/3-1934 1938/41/62/64/68

bound directory, Call# F74.W1A18

see Franklin County, MA 1902-1935

1903/05/06/19

incl: Walla Walla & Columbia County, Dixie, Waitsburg

Wallingford, CT Walpole, MA Walpole, NH Waltham , MA Waltham, MA Waltham/Watertown, MA Ward County, ND

1903/4-1960 see Norwood, MA see Bellows Falls/Springfield, VT 1903-10, 23-25/ 27-35 1936,39,41,43,45,48,50,52,53,55,57,58,60,68,71-73,75 1912-15, 1917-21

1904/06/08/09/32/33

1905-1917

1906, 1916

bound directory, Call # 21,199 1913/18/20

incl: Berthold, Bowbells, Carpio, Columbus, Donnybrook, Flaxton, Glenburn, Grano, Kenmare, Minot, Mohall, Palermo, Plaza, Portal

Wareham, MA Wareham, MA Ware/Palmer, MA

1903-1929 1935

bound dirctory, Call # D29ab

1902-1919, 1922-1927, 1929-1934

1905/09/12, 1915-1918,1923, 1925,1926

inclu: Bondsville, Gilbertville, Hardwick, Palmer Center, North Monson, South Belchertown,Thorndike, Three Rivers. West Brimfield

Warren, MA Warren/Niles, OH Warren/Niles /Girard, OH Warren, PA

see Franklin County, MA 1902-1910 1912-1916,

1903, 1905, 1907,

1919-1935

1902-1934

1913,1915,1920-1924, 1926, 1928,1929,1934 1904,/05/07, 1909-1925

inclu:Ackley, Bear Lake, Chandlers Valley, Cherry Grove, Clarendon, Columbus, Corydom,Farmington, Garland, Germany, Gladerun, Grand Valley, Irvine, Kinzua, Landers, Lottsville, North Clarendon, North Warren, Pittsfield, Putnamville, Russell, Scandia, Sheffeild Spring Creek, Stoneham, Suger Grove, Tidioute, Tiona, Youngsville

Warren, RI Warren/Warren Co., PA

see Bristol, RI 1904-1924

1905-1909, 1911-1913, 1915, 1917,1919-1923

incl : North Warren, Bear Lake, Clarendon, Columbus, Grand Valley,

Page 69

City/Region

Date Range

Missing Years/Bound

Sugar Grove, Tidioute, Youngsville

Warwick, MA Wasco/Hood River Counties, OR

see Franklin County, MA 1910-1920

1911/12/14/15/16/18/19

1822-1960

1942-47, 1949-1953/55/57/59

1962,64,65,69,70,73

bound directory, Call # F192.5.A18

1912-1923, 1927-1931

1919-1922, 1929

incl: Antelope, Dalles, Dufur, Mosier Shaniko, Hood River, Grass Valley, Moro, Wasco

Washington, DC Washington, DC Washington Suburban , DC incl : Maryland and Virginia Towns

Washington, IN incl:Daviess County, Ware/Palmer, MA

1904,07,08,27 1902-1919

1905, 1909,1912,1915-1918

incl: Bondsville, Gilbertville, Hardwick, Palmer Center, North Monson, South Belchertown, Thorndike, Three Rivers, West Brimfield

Washington, ID Washington, MA Washington, PA Washington, State of Washington/Farm Directory

see Canyon, ID see Central Berkshire, MA 1903-1935 1905-1930 1915-31 (0410549)

incl: Spokane County, WashingtonIdaho State Farm Directory (Nez Perce Co., ID., Asotin Co., WA.) Whitman County

Waterbury, CT Waterbury, CT Waterford, VT Waterloo, IA incl: Black Hawk County Watertown, CT Watertown, MA Watertown, MA Watertown, NY Watertown, SD Watertown, WI Waterville, ME

1902-1935 1936-42,44-68,70,71,73,76,84

bound directory, Call # F104.W3A18

see St. Johnsbury, VT 1902-1912, 1921-1935

1903,1911,1926, 1929, 1932, 1934

see Waterbury,CT see Waltham, MA 1907-1935

1908,1910-1926/28/29/32/34

1840-1860,1902-1935 1909-1930

1911-1915/18, 1921-1925/28

1907/8-1934 1925-1934

1928, 1933

1938,40,42,45,48,50,52,54,57,60,63,64,67-71,73,74,79-84

bound directory, Call #6382.60

incl: Fairfield, Oakland, Skowhegan, Winslow

Waterville, ME Watts, CA Waukegan, IL Waukesha, WI Wauregan, CT Wausau, WI Wauwatosa, WI Waverly, NY Waycross, GA Waynesboro, PA

1913-1928 1901/2-1935,1937-1960 1858,1906-1934 see Danielson, CT 1903-06,08,10,12,14,16,18,20,25,27,29,31,33

1921/23/24/28/32/

1926, 1929, 1936

1927/28/30/31

1903-1931 1908-1925

1910/11/16/19/20/22/24

1912-1931

19131921,1923/24/25/27

Page 70

City/Region

Date Range

Missing Years/Bound

incl: Greencastle, Blue Rdge Summit, Cascade, Charmian, Edgemont, Highfield, Midvale, Mont Alto, Monterey, Pen Mar, Pennersville, Quincy, Rouzerville, Sabillasville, Shady Grove, Smithburg, Zullinger

Webster/Dudley/Oxford, MA

1902-1935

1903-1906,19091921, 1923-1927

1950,53,68,69,71,73,75

bound directory, Call # 21.202,/F74.W353M3

incl: Southbridge, Sturbridge & Grosvenordale, Mechanicsville, Wilsonville, North Grosvenordale, CT

Webster, MA Webster, ME Wellfleet, MA Wellesley, MA Wellesley, MA Wenatchee, WA

see Lewiston, ME see Barnstable, MA 1907-1933

1908/09, 1911-1923, 1925/26/28/29/31/32

1953-1954

bound directory, Call # 21.203,/ F74.W36T6

1925-1933

incl : Cashmede Chelan, Leavenworth, Chelan Co.

Wenatchee/Chelan & Douglas Co's , WA

1907,09,10,22-24

incl:Cashmere, Chelan, Leavenworth

Wendell, MA Wenham, MA West, The West Allis, WI West Arlington, RI West Bay City, MI West Bridgewater, MA West Brimfield, MA West Brookfield, MA West Carthage, NY West Chester, PA West Palm Beach, FL West Part, MA West Rutland, VT West Rye, NH West Springfield, MA West Stockbridge, MA West Stockbridge, MA West Stockbridge, MA West Virginia Gazetteer , WV West Virginia, State of

see Franklin County, MA see Beverly, MA 1837 1904-1932

1905-1909/15/17/19/20/24/26/30/31

see Cranston, RI 1902/3-1904 see Brockton, MA see Ware, MA see Franklin County, MA see Carthage, NY 1857 1915-1935 see Natick, MA see Rochester, VT see Exeter, NH see Springfield, MA see Southern Berkshire County, MA see Central Berkshire, MA see South Berkshire, MA 1902-19,23,24 1908-33 (0410442)

incl: Clarksburg (Bridgeport, Shinnston, Wilsonburg), Logan, Spencer, Weich, Wellsburg, Williamson

West Warren, MA Westboro, MA Westbrook, ME Westbrook, ME

see Franklin County, MA 1968, 1970, see Northboro-Westboro

bound directory, Call # F74.W523

1902/3-1934 1942,50,53,57,61,63,65,69,71,72-74,78 Page 71

bound directory, Call # 19.203,/6382.68

City/Region Westchester County, NY Westchester County Business Directory , NY Westerly, RI Westerly, RI Western Reverve Westfield, MA incl: East, West and Middle Farms, Little River,

Date Range

Missing Years/Bound

1860/61 1922,23,26,27 1901/2-1934/5 1961-/62/65/67/71-78/80

bound directory, Call # F89.W5A18

1852 1902-1935

Mundale, Owen, Day and Southwest Districts, The Townships of : Fairfield, Granville, Huntington, Russell, Southwick, Woronoco

Westfield, MA Westford, MA Westgate, LA Westminster, VT Weston/Wayland/Lincoln Weston, WV Westport, CT Westport, CT Westport, MA Westwood, MA Westwood/Brentwood/Bel-Air, CA Westwood Hills, CA Weymouth, MA Whately, MA Wheeling, WV Williston, ND White Mountains, NH

1937,39-67,70,72,74,76,77,79,84,86

bound directory, Call # 6384.15

see Lowell Suburban, MA see Santa Monica, LA see Bellows Falls/Springfield, VT 1902-1933 1912-1933 1917/8-1960 1980, 1985

bound directory, Call # F104.W39A18

see Dartmouth, MA see Dedham, MA

1913-1921, 1924/25/27/30/32

1955-1957 1932-1935 1905/6-1932/3 see Franklin County, MA 1839-1860,1903-1934 1911-1919

1913-1915

1914-1934

incl : Bath, Bethlehem, Carroll, Franconia, Haverhill , Landaff, Lisbon, littleton, Lyman, Whitefield, Wells River

White Mountains, NH White Plains, NY Whitewater, WI Whiteman/Garfield Co. /Latah Co., WA

1953-56/58

bound directory, Call # 29.208, /6381.65

1903/4-1932,1912-1934 1858 1910-1922

1914, 1919, 1920

incl : Albion, Colfax, Colton, Elberton, Endicott, Farmington, Garfield La Crosse, Lamont, Malden, Oakesdale, Palouse, Pomeroy, Pullman, Rosalia, Steptoe, St.John, Tekoa, Thornton, Uniontown

Whitman, MA Whitman, WA Whittier, CA Wichita, KS Wichita, KS Wichita Falls, TX Wichita, KS

1904-1932 1904-1908/9 1920-1934 1903/4-1959 1965

bound directory, Call # 6384.68

1909-1935 1946-1958 Page 72

City/Region Wilbraham, MA Wildwood, NJ

Date Range

Missing Years/Bound

see Franklin County, MA 1922-1929

1923, 1925, 1927

incl: Anglesea, North Wildwood, West Wildwood, Wildwood, Crest

Wilkes-Barre, PA Wilkes-Barre, PA Will County, IL Williamsburgh, NY Williamsport, PA Williamstown, VT Willimantic, CT Willmar, MN incl: Kandiyohi Co Wilmette, IL Wilmington, DE Wilmington, NC Wilson, NC Windham, CT Windham, ME Windsor, MA Winfield, KS incl:Cowley County Winona, MN Winooski, VT Winsted, CT Winston-Salem, NC Winthrop, MA Winthrop, MA Wisconsin Wisconsom Gazetteer, WI Wisconsin, State of incl: Jefferson County 1905/06/08/09.

1902-1935 1937-41,43,45,47,49,52,54,56,58,61,70,71

bound directory, Call# 38.210

1859/60 1847-1854 1902-1934 see Montpelier, VT 1921-1934,1936-1959/60 1927-1933

1930

see Evanston, IL 1814-1959 1902-1934 1908/9-1930 see Willimantic, CT see Westbrook, ME see Central Berkshire, MA 1927,29,31,33,35 1908-1934

1909/11/15/17/18/19/20/22/26/32/33

see Burlington, MA see Torrington, CT 1902/3-1934 see Chelsea 1902-1908 1911-1931

1912, 1914-1915, 1918-1928

1857-1859 1907-22,24,25 1903-35

Monroe1922. Oneida County1917.SouthMilwaukee1921/22.Sturgeon Bay (Sawyer)1927.Wisconsin Rapids(Nekoosa,Port Edwards)1930,Brown County(De Pere)1911/12/16. Columbia County1910.Cudahy1921/22.Neenah/Menasha1924.

Wisconsin, State of incl: Beaver Dam, Berlin, Burlington, Roch-

1914-1926 (0410440)

ester, Waterford, Hartford/West Bend, Washington County, Oconomowoc

Wisconsin, State of

1903-1935 (0410441)

incl: Portage, Waukesha(Waukesha County), West Milwaukee, Whitefish Bay, Fox Point, River Hills

Wisconsin/Farm Directory

1917-19 (0410550)

incl:Green County, Rock County, Trempealeau County

Woburn/Winchester, MA Wood River, IL incl:East Alton, Hartford, Roxana Woonsocket, RI

1906-1913, 1915-1925

1907, 1909-1910, 1912, 1916-1918, 1921-1924

1923-30 1902-1935 Page 73

City/Region Woonsocket, RI Worcester, MA Wordester, MA Worcester Suburban, MA Worcester Suburban, MA Worcester, VT Wrentham, MA Wyandotte /River Rouge, MI

Date Range 1936-45,47,50,62,67,68,70,72,75,77-81

Missing Years/Bound bound directory

1828-1935 1936,38-42,45-48,50-59,61,62,65,70,71,73-75,77

bound directory, Call # F74.W9A18

1902-1924, 1926-1931

1904-1916, 1920-1922

1938,39,41,42,49,51,53,55-58,60-65,67,70,71,73,75

bound directory, Call# 4489,A18

see Montpelier, VT see Franklin, MA 1907-1928, 1930-1933

1909, 1912-1914, 1917-1920, 1923-25/27/31/32

incl :Trenton, Ecorse, Ford, Sibley,Wyandotte, Heights, Riverview, Grosse Ile Township

Wyoming , State of

1914-35 (0410443)

incl: Casper and Natrona County, Rock Springs and Sweetwater County, Sheridan Counties, Johnson Counties

Wyoming Business Directory, WY Wythe County, VA Xenia, OH Yakima, WA

1904,05,12,13,17,32 1857 1915-1931

1917,1920,1921, 1926, 1929

1908-1935

1912/14/15/16/26

incl:North Yakima, Yakima County, Grandview, Granger, Mabton, Outlook, Sunnyside, Toppenish, Wapato, Zillah, Moxee City, Tieton

Yarmouth, MA Yarmouth, ME Yonkers, NY Yonkers, NY York Beach, ME York Harbor, ME York, ME York, NE York, PA Youngstown, OH Youndstown, OH Ypsilanti, MI Yucaipa, CA Yuba, CA Yukon, Canada Zanesville, OH

see Barnstable, MA see Falmouth, ME 1859/60,1902-1931 1931, 1936, 1939

bound directory, Call# 32.215

see Eliot, ME see Eliot, ME see Eliot, ME 1906-1916

1909, 1910, 1912

1902-1935/6 1902-1935

1917,1919-1923

1970, 1971, 1973

bound directory, Call # f499.Y8A18

see Ann Arbor, MI see Redlands, CA see Marysville, CA see Alaska, AK 1851-1861,1901-1936

Note: : "State of " reels contain multiple cities /years within the same reel.

London, England Montreal, Canada Ottawa, Canada Quebec, Canada

1868/70/74/76/79/83/87/94/95/97, 1902/10/17-59,1962-67/69 1972-74, 1982/83 1963-1965, 1969-71 1965/68/70-84 1971-74/76 Page 74

bound directory, Call # 2485.51 bound directory, Call # 6386.74 bound directory, bound directory, Call # 1054.5.Q3A18

City/Region Toronto, Canada Toronto, Ontario, Canada

Date Range 1882-1886, 1903/04/09/13/24/28/30-37 1974, 1975, 1977-1982

Page 75

Missing Years/Bound bound directory bound directory, Call # 2385.5