USGenWeb Logo

York County Maine USGenWebArchives (Digital Library)

Table of Contents

INDEX

(Alfred) (Berwick) (Biddeford) (Buxton) (Cornish) (Hollis) (Kennebunk)
(Kittery) (Lebanon) (Limerick) (Limington) (Saco (Sanford) (Shapleigh)
(South Berwick) (York) (Court Records, Plainiffs and Defendants)


If you are visiting this site from AOL, you might need to follow these steps in order to view the FTP files.
Enter keyword FTP
Click on "Go to FTP"
Click on "Other site"
Enter the address of the archives and Do NOT check the box "Ask for login and password."
Click on "Connect"

NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents.


The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.

York County

Filename

Description

File Size

Date

Submitter

Alfred How the Town of Alfred Disposed of Its Share of the U. S. Revenue Surplus, 1836-7 Sprague's Journal of Maine History Vol. 6 August September October 1918 No. 2 page 72-73 5,559 K 6 April 1998 Courtesy of Androscoggin Historical Society
Alfred JOHN HOLMES Some Representative Maine Men of Yesterday and Today Sprague's Journal of Maine History. Vol. VIII Special Number, June 1920 No. 1 page 58 1,764 K 12 Mar 1998 Courtesy of Androscoggin Historical Society
Berwick James Sullivan Sprague's Journal of Maine History Vol. VII FEBRUARY MARCH APRIL 1920 No. 4 Page 171-187. 40,217 25 Feb 1998 Courtesy of Androscoggin Historical Society
Berwick Cemeteries EDITORS NOTES

INTRODUCTION

A DESCRIPTIVE LIST OF BURIAL LOTS AND CEMETERIES IN BERWICK, MAINE.

CLARK CEMETERY (Near South Berwick Village)

EVERGREEN CEMETERY (On Pine Hill) Burials and Inscriptions.

LORD'S CEMETERY. (In Berwick Village)

BURIAL INSCRIPTIONS And other Data of Burials in Berwick, York County, Maine To the Year 1922 WILBUR D. SPENCER Clerk of the Town. THE AVERILL PRESS, PRINTERS, SANFORD, MAINE 1822 6 files

144 K

7 March 1998 Courtesy of Harry Tasker
Biddeford Felker Family Record of (Biddeford, Me. family) From the files of the Androscoggin Historical Society Robert Taylor's collection of Family Bible Register 1,777 31 Dec 1997 (c) 1997 Androscoggin Historical Society
(c) 1998
Biddeford Prentiss Mellen Sprague's Journal of Maine History VII NOV. DEC. 1919, JAN. 1920 No. 3 pages 132 2,010 24 Feb 1998 Courtesy of Androscoggin Historical Society
Biddeford Wm. Cummings Gold Rush Letters #1 to 4 There are some mispelled words in the letters. Most are the way they were written others were because they were unreadable and others might have been typos. All in all the letters are very interesting. I hope I have some response if not about Cummings but about his friends and neighbors. Thank you for letting me post these letters that have given me much insight into my family. 12,734 8 Feb 1998 Andra Parlett
Buxton Elder Family record found in Cyrus Woodman records at Maine Historical Society From the files of the Androscoggin Historical Society Robert Taylor's collection of Family Bible Register 2,183 31 Dec. 1997 (c) 1997 Androscoggin Historical Society
(c) 1998
Buxton Kimball family record From the Robert Taylor Collection of Maine Family Bible Records 1,527 01 Jan 1998 (c) 1997 Androscoggin Historical Society
(c) 1998
Buxton Wells Bible Record From the Robert Taylor Collection of Maine Family Bible Records 1,404 01 Jan 1998 (c) 1997 Androscoggin Historical Society
(c) 1998
Buxton Wentworth Family Record From the Robert Taylor Collection of Maine Family Bible Records 1,822 01 Jan 1998 (c) 1997 Androscoggin Historical Society
(c) 1998
Buxton Cyrus Woodman Papers at Maine His Society From the Robert Taylor Collection of Maine Family Bible Records 1,921 01 Jan 1998 (c) 1997 Androscoggin Historical Society
(c) 1998
Cornish Barker Cemetery The cemetery is located on Towles Hill Rd., about .6 mi. from the intersection with state Rt. 25. It is on the right, set slightly off the road in a field and surrounded by an iron fence. This transcription was done on 31 July 2002. There were 15 stones visible in the cemetery at that time. Visitors should watch out for poison ivy in the cemetery. The transcriber was unable to read one stone due to a worn and weathered inscription and the presence of poison ivy in front of the stone, making a good, close look impossible. Transcribed by Jeanne B. Thurber, 2002
e-mail:

Cemeteries

Congregational Church Cemetery

First Christian Church Cemetery

First Baptist Church Cemetery

Kittery Point Family Cemeteries

Pepperrell Road, Kittery Point

Haley Road, Kittery Point

Haley Road, Kittery Point

Kittery Point Maine

20 K

33 K

71 K

64 K

April 1998

Dec1997

Dec1997

April1998

 

 
Hollis Clark of Hollis, ME From the Robert Taylor Collection of Maine Family Bible Records 2,278 31 Dec 1997 (c) 1997 Androscoggin Historical Society
(c) 1998
Kennebunk Emery Family Bible in possesion of Mrs. Frank M. Emery of Kennebunk (Lower Village) From the Robert Taylor Collection of Maine Family Bible Records 1,810 31 Dec 1997 (c) 1997 Androscoggin Historical Society
(c) 1998
Kittery The Fascinating Grave of Mary Chauncy Sprague's Journal of Maine History Vol. 6 August September October 1918 No. 2 page 57-60 8,098 30 Mar 1998 Courtesy of Androscoggin Historical Society
Lebanon Moses Pray Family Bible Record of Lebanon, ME From the Robert Taylor Collection of Maine Family Bible Records 2,072 28 Dec 1998 (c) 1997 Androscoggin Historical Society (c) 1998
LIMERICK Robert Boodey Caverly. (The Poets of Maine)
Biographical Sketches Compiled by George Bancroft Griffith Portland, Maine Elwell, Pickard & Company Transcript Job Print Edward Small Binder Copyright by Elwell, Pickard & Co 1888. page 92
Courtesy of Tina Vickery
Limington Pugsley Bible Record owned by Mrs.Fred (Haley) Usher of Limington. Date of Bible-1846 From the Robert Taylor Collection of Maine Family Bible Records 1,591 28 Dec 1998 (c) 1997 Androscoggin Historical Society (c) 1998
Limington Young Family of Bradford, Me. From the Robert Taylor Collection of Maine Family Bible Records 1,488 28 Dec 1998 (c) 1997 Androscoggin Historical Society (c) 1998
Saco JOHN FAIRFIELD. SPRAGUE'S JOURNAL OF MAINE HISTORY Vol. VIII Special Number, JUNE, 1920; No. 1; pg. 76 1,161 15 Mar 1998 Courtesy of Androscoggin Historical Society
Sanford Butler Bible of Sanford, Maine From the Robert Taylor Collection of Maine Family Bible Records 1,924 31 Dec 1997 (c) 1997 Androscoggin Historical Society (c) 1998
Sanford Sanford & Springvale, Maine Cemeteries Compiled by Amanda L. Bond 1978
Index
(N.B. The Cemeteries were named by File Manager)
  • HILL Cemetery,
  • LIBBY Cemetery,
  • BUTLER Cemetery,
  • LITTLEFIELD Cemetery,
  • TIBBETTS Cemetery,
  • FORD Cemetery,
  • GOWEN Cemetery
  • NOWELL Cemetery,
  • HODGDEN Cemetery
  • GOWELL Cemetery
  • APPLEBEE Cemetery
  • MERRILL Cemetery
  • DICKSON Cemetery
  • BENNETT Cemetery
  • Chadbourne Cemetery
  • McCrellis Cemetery
  • and more see index
  • Courtesy of the family of the Amanda L. Bonds & the Historical Committee of Sanford, Maine, .
    Shapleigh Wood Family Record From the Robert Taylor Collection of Maine Family Bible Records 2,669 28 Dec 1997 (c) 1997 Androscoggin Historical Society (c) 1998
    South Berwick Chase of South Berwick From the Robert Taylor Collection of Maine Family Bible Records 1,761 31 Dec 1997 (c) 1997 Androscoggin Historical Society (c) 1998
    York Notes on Judge Jonathan Sayward of York, Maine By Frank D. Marshall SPRAGUE'S JOURNAL OF MAINE HISTORY Vol 1, # 4 Oct 1913 5,904 05 Feb 1998 Courtesy of Androscoggin Historical Society
    York More About Rev. Samuel Moody Sprague's Journal of Maine History Vol. 6 May, June, July 1918 No. 1 page 30 4,009 29 March 1998 Courtesy of Androscoggin Historical Society
    York JOSEPH W. SIMPSON Sprague's Journal of Maine History. Vol. VIII AUG., SEPT., OCT. 1920 No. 2 page 117 1,320 18 March 1998 Courtesy of Androscoggin Historical Society
    York York County Teachers Institute Sprague's Journal of Maine History Vol. VI
    Nov. Dec. 1918, Jan. 1919 No. 3 Page 132
    1,202 05 May 1998 Courtesy of Androscoggin Historical Society
    York Officers and Members of York County Teachers' Institute Sprague's Journal of Maine History Vol. 6 August September October 1918 No. 2 page 55-56 5,095 29 Mar 1998 Courtesy of Androscoggin Historical Society
    York County Marriages of York County, Maine 1686 - 1687; Book I, York County Probate Records printed in Sprague's Journal of Maine History Vol. 4, No.4 Page 244. Jan. 1917 Published by John Francis Sprague Dover, ME
    Loyalist THE PROPOSED PROVINCE OF NEW IRELAND of New England 1780
    vol 2 page 2I9 Sprague's Journal of Maine History
    York County Press History of York County Newspapers
    York Sir William Pepperrell Sprague's Journal of Maine History VII AUG. SEPT. OCT. 1919 No. 2 pages 59-77 45,280 25 Feb. 1998 Courtesy of Androscoggin Historical Society
    York THE PROPOSED PROVINCE OF NEW IRELAND of New England 1780 Vol 2 page 219; Sprague's Journal of Maine History 6,053 25 Feb. 1998 Courtesy of Androscoggin Historical Society
    York THE PRESS OF YORK COUNTY. "The Press of Maine" by Joseph Griffin 1872 Brunswick, Maine     Courtesy of the New England Old Newspaper Index Project of Maine (R)and the Androscoggin Historical Society
    York Sir Ferdinando Gorges Sprague's Journal of Maine History Vol. VII FEBRUARY MARCH APRIL 1920 No. 4 Page 194-197 11,652 25 Feb. 1998 Courtesy of Androscoggin Historical Society
    York The County of Yorkshire Created, by the General Court of Massachusetts SPRAGUE'S JOURNAL OF MAINE HISTORY 9,303 25 Feb. 1998 Courtesy of Androscoggin Historical Society

    York

    York Court Records

    The York County Index is now on-line and searchable. The database presently contains court records from 1686 through 1760.
    ©1998, Tom Raynor

    Plaintiff or Defendant Surname Beginning
    (Text Format)
    A B C D E F G H
    I J K L M N O P
    Q R S T U V W XYZ

    24 text files 2.9 mb

    22 Nov 1998

    Courtesy of the Maine State Archives, David Young and Tina Vickery

    York

    Will of Peter Staples

    Peter Staples's will Probated 1 April 1719.

    4 K

    16 Oct 1997

    Dick Bishop

    York

    Marriages 1686-1687

    Marriages of York County, Maine 1686 - 1687; Book I, York County Probate Records printed in Sprague's Journal of Maine History Vol. 4, No.4 Page 244. Jan. 1917 Published by John Francis Sprague Dover, ME

    2 K

    4 Dec 1997

    Tina Vickery

    [Search Engine for the USGenWeb Archives]
    [USGW Military Records Project]
    [USGW Tombstone Transcription Project]
    [USGW Archives Census Project]


  • [Maine USGenWeb Digital Library]
  • [Maine USGenWeb Project]
  • [USGenWeb Project]


    Please read the Guidelines for file contributions.

    State of Maine USGenWeb Host, Author and Digital Library Archivist

    David Colby Young
    PO Box 152
    Danville, Maine 04223


    This page maintained by Carol LaRue Assistant Digital Library Archivist

    You are our[an error occurred while processing this directive] visitor to this sub-directory page since March 11, 1998

    Last updatedMonday, 16-Jun-2008 10:32:39 EDT


    Thanks to ROOTSWEB Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of FREE genealogical data available to us!