|
York County Maine USGenWebArchives
(Digital Library) Table of Contents |
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
A DESCRIPTIVE LIST OF BURIAL LOTS AND CEMETERIES IN BERWICK, MAINE. CLARK CEMETERY (Near South 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 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)
|
| 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
|
The York County Index is now on-line
and searchable. The database presently contains court
records from 1686 through 1760.
| 24 text files 2.9 mb 22 Nov 1998 Courtesy of the Maine State Archives, David Young and Tina Vickery York
|
Peter Staples's will Probated 1 April 1719. 4 K 16 Oct 1997
|
York
|
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]
Please read the Guidelines for file contributions.
State of Maine USGenWeb Host, Author and Digital Library Archivist
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!