This is a list of free York County, Maine Genealogy Records online at FamilySearch with York County birth records, marriage records, death records, census records, land records, military records and more.
TIP – Login with your free account to unlock some collections — see other tips for opening these resources.
Also see:
Maine statewide | Androscoggin County | Aroostook County | Cumberland County | Franklin County | Hancock County | Kennebec County | Knox County | Lincoln County | Oxford County | Penobscot County | Piscataquis County | Sagadahoc County | Somerset County | Waldo County | Washington County | York County
York County ME Birth, Marriage, & Death Records
Birth Records, Marriage Records, & Death Records
York County – Church Records – Copy of Record of Persons Baptized, Marriages Solemnized, and Funerals Attended by the Late Isaac Lord, Jr., of the Maine Conference Methodist Episcopal Church from 1827 to 1884; Also Data Regarding the Lord and Curtis Families [1778-1924]
York County – Church Records – Marriages (1784-1831) in Hollis, Lyman, Kennebunkport and Adjoining Towns of York County, Me.
York County – Vital Records – Marriages, Obituaries : Weddings
York County – Vital Records – Vital Statistics : Deaths
York County – Vital Records – York County Genealogies
York County – Vital Records – York County, Maine, Marriage Returns, 1771-1794
Acton – Vital Records – Town and Vital Records, 1830-1893
Alfred – Church Records – Congregationl Church, Alfred, York, Maine Computer Printout ; Births or Christenings, 1806-1870
Alfred – Vital Records – Town Records, 1796-1895
Berwick – Church Records – Parish Records, 1749-1838
Berwick – Vital Records – Town and Vital Records, 1701-1776
Berwick – Vital Records – Town and Vital Records, 1701-1891
Biddeford – Church Records – Manual of the Second Congregational Church, Biddeford, Maine., Second Congregational Church in Biddeford Maine
Biddeford – Church Records – Membership, Baptisms, Marriages of the 1st Church of Christ in Biddeford, Maine
Biddeford – Church Records – Parish Records, 1742-1872, First Church of Christ (Biddeford, Maine)
Biddeford – Church Records – Records of First Congregational Church in Biddeford
Biddeford – Vital Records – 1838-1855 Record of Births for the Town of Biddeford, Maine
Biddeford – Vital Records – Biddeford Town Vital Records, 1779-1813
Biddeford – Vital Records – A Complete List, with Index, of Births, Deaths, Marriages, As Recorded in the Biddeford Town Records
Biddeford – Vital Records – Marriage Intentions and Marriages of Biddeford, Maine, 1844-1849
Biddeford – Vital Records – Town Records of Richmond, Sagadahoc Co., Me. & Biddeford, York Co., Me.
Biddeford – Vital Records – Transcript of the Early Records of Biddeford from 1653-1786
Biddeford – Vital Records – Vital Records, 1779-1895
Buxton – Church Records – The Records of the Church of Christ in Buxton, Me., During the Pastorate of Rev. Paul Coffin, D.D.
Buxton – Vital Records – Town and Vital Records, 1773-1891
Cornish – Vital Records – Marriages by Rev. Timothy Remick of Cornish, Maine
Dayton – Vital Records – Town and Vital Records, 1854-1891
Eliot – Church Records – Church Records, 1827-1897, Methodist Episcopal Church (Eliot, Maine)
Eliot – Vital Records – Vital Records, 1810-1891
Hollis – Vital Records – Town and Vital Records, 1781-1893
Kennebunk – Church Records – Church Records, 1750-1887, First Congregational Church (Kennebunk, Maine)
Kennebunk – Vital Records – Town and Vital Records, 1727-1892
Kennebunkport – Vital Records – Town and Vital Records, 1678-1891
Kittery – Church Records – Church Records, 1750-1795, Third Church in Kittery (Maine)
Kittery – Church Records – Record of the Second Church of Kittery (Congregational), (after 1810) Now Eliot Congregational Church, Founded in 1721-1827, Eliot Congregational Church (Kittery, Maine)
Kittery – Vital Records – The Town Register York and Kittery, 1906
Kittery – Vital Records – Vital Records, 1699-1899
Lebanon – Vital Records – Town and Vital Records, 1767-1899
Lebanon – Vital Records – Vital Records of Lebanon, Maine, to the Year 1892
Limington – Vital Records – Town and Vital Records, 1792-1899
Lyman – Church Records – Marriages (1784-1831) in Hollis, Lyman, Kennebunkport and Adjoining Towns of York County, Me.
Lyman – Vital Records – Town and Vital Records, 1783-1893
North Berwick – Vital Records – Town and Vital Records, 1829-1883
York, Parsonsfield – Vital Records – Town and Vital Records, 1771-1897
Saco – Church Records – Marriages, Most Holy Trinity, 1916-1993, Saco, Maine, Franco-American Genealogical Society of York County, Maine
Saco – Vital Records – First Book of Records of the First Church in Pepperrellborough (now Saco, Maine), First Church in Pepperrellborough (Saco, Maine)
Saco – Vital Records – First Book of Records of the Town of Pepperellborough, Now the City of Saco
Saco – Vital Records – Vital Records, 1840-1900
Sanford – Church Records – Records of the Congregational Church in Sanford, Maine : No. 2d, April 4, 1823-Sept. 4, 1842, Congregational Church (Sanford, Maine)
Sanford – Church Records – Shapleigh, Maine, Town and Vital Records 1775-1823; Sanford, Maine, First Baptist Church Records 1772-1877
Sanford – Vital Records – Town and Vital Records, 1769-1892
Sanford – Vital Records – Sanford, Maine Vital Records from Account Books and Diaries of John W. Bodwell 1849-1860; Account Book No. 3, 1852-1860 E.A Bodwell; George E. Allen’s Diaries 1874-1892
Shapleigh – Vital Records – Town and Vital Records, 1785-1896
South Berwick – Church Records – Records of the Trustees of the Ministerial Fund, 1818-1849, First Parish in South Berwick (Maine)
South Berwick – Vital Records – Town and Vital Records, Ca.1774-1924
Waterboro – Vital Records – Town and Vital Records, 1787-1891
Wells – Church Records – Church Records, 1701-1811, First Church of Christ (Wells, Maine)
Wells – Church Records – Church Records, 1701-1854, of the First Church of Christ in Wells, First Congregational Church (Wells, Maine)
Wells – Church Records – Church Records, 1750-1887, First Congregational Church (Kennebunk, Maine)
Wells – Church Records – Records of the First Church of Christ in Wells, Maine, 1701-1811, First Congregational Church (Wells, Maine)
Wells – Vital Records – Depositions Correcting Records Relative to Births, 1942-1956
Wells – Vital Records – Records of Births, Marriages, and Deaths, 1701-1899
York – Vital Records – Town and Vital Records, 1717-1889
York – Vital Records – The Town Register York and Kittery, 1906
York – Vital Records – Vital Records of the Town of York, Maine
York – Vital Records – York Necrology
Cemeteries
York County – Kennebunkport, Maine Cemeteries
York County – York County Cemeteries
York County – York County Graveyards
Alfred – Maine Tombstones
Berwick – Burial Inscriptions and Other Data of Burials in Berwick, York County, Maine, to the Year 1922
Buxton – Records from York and Oxford Counties, Maine
Cornish – The Cornish (Maine) Record Book
Eliot – Cemetery at Eliot, Maine
Eliot – The Eliot (Maine) Record Book
Eliot – Private Cemetery Near Eliot, Maine
Eliot – Private Cemetery of the Farmer Family at Eliot, Maine
Groveville – Gorham, West Hollis and Groveville, Maine, Cemetery Records
Kittery – Cemetery of the First Parish Congregational Church, Kittery, Maine
Kittery – The Kittery (Maine) Record Book
Kittery – Portsmouth Cemetery Records
Kittery – Records
Saco – Laurel Hill Cemetery Inscriptions, Fourth Installment
South Berwick – Emery Family Cemetery Records
Berwick – Oldfields Cemetery, South Berwick, Maine
Waterboro Center – Gravestone Inscriptions, Waterboro Center, Maine
Wells – Inscriptions from Forty-two Maine Cemeteries
West Buxton – Hillcrest Cemetery, Westbuxton, York County, Maine
West Hollis – Gorham, West Hollis and Groveville, Maine, Cemetery Records
York – Frost Garrisons Cemetery, York Village, Maine
York – Portsmouth Cemetery Records
York – Tombstone Inscriptions of Maine, Massachusetts, & Rhode Island
Obituaries
Biddeford – Obituaries : a Collection from the Biddeford and Saco Journal, Franco-American Genealogical Society of York County, Maine
Wills & Probate
York County – Estate Files, Ca. 1690-1917
York County – Maine, York County, Probate Estate Files : COLLECTION RECORD, 1690-1917
York County – Probate Bonds, 1843-1868
York County – Probate Records, 1687-1938; Index to Probate Records, 1687-1900
York County ME Residence Records
Directories
Alfred – The Town Register, Alfred, Lyman, Dayton, Hollis and Waterboro
Buxton – The Town Register, Gorham and Buxton
Dayton – The Town Register, Alfred, Lyman, Dayton, Hollis and Waterboro
Hollis – The Town Register, Alfred, Lyman, Dayton, Hollis and Waterboro
Lyman – The Town Register, Alfred, Lyman, Dayton, Hollis and Waterboro
Old Orchard Beach – The Saco Register : with Old Orchard, 1906
Saco – The Saco Register : with Old Orchard, 1906
Waterboro – The Town Register, Alfred, Lyman, Dayton, Hollis and Waterboro
Emigration, Immigration, & Migration
York – Emigration and Immigration – Maine, York County, York, Seamans’ Records, 1809-1885
Land & Property
York County – Abstracts from the Unpublished Deeds of York County, Maine, Volumes 19-39, 1733-1800
York County – Deeds, 1642-1904; Index to Deeds, 1647-1905
Berwick – Proprietors’ Records, 1753-1782
Kittery – Land Grants in the Parish of Unity in Kittery, 1650-1762
Kittery – Proprietors’ Records, 1753-1782
Kittery – Town Records, 1648-1896
Lyman – Proprietors’ Records, 1780-1790, from Waterboro and Coxhall
Sanford – Proprietor’s Records, 1661-1782, 1804-1826
Sanford – Proprietor’s Records, 1661-1782, 1804-1826
Waterboro – Proprietors’ Records, 1780-1790, from Waterboro and Coxhall
Maps, Almanacs, & Gazetteers
York County – Maine Place Names and the Peopling of It’s Towns : York and Oxford
Naturalization & Citizenship
York County – Naturalization Records (York County, Maine), 1904-1955
Alfred – Maine, York County, Alfred, Circuit Court, Naturalization Records
Alfred – Maine, York County, Alfred, Common Pleas Court, Naturalization Records
Alfred – Maine, York County, Alfred, Saco Municipal Court, Naturalization Records
Alfred – Maine, York County, Alfred, Supreme Judicial Court, Naturalization Records
Alfred – Maine, York County, Alfred, Western District Court, Naturalization Records
Pension Records
York County – Military Records – Revolution, 1775-1783 – Pensions – Maine, York County, Revolutionary War Pension Applications, 1818-
Taxation
Kittery – Taxation – Kittery Miscellaneous Papers, 1760-1806
South Berwick – Taxation – Town of South Berwick, Maine Tax List
York County ME Daily Life Records
Biography
York County – Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of York County, Maine
York County – Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of York County, Maine
York County – History of York County, Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
Berwick – The Leading Business Men of Dover, Rochester, Farmington, Great Falls and Berwick
Kennebunk – History of Kennebunk from Its Earliest Settlement to 1890 : Including Biographical Sketches
Sanford – The History of Sanford, Maine, 1661-1900
Centennial Celebrations
Church History
Wells – Tabitha Littlefield and Rev. Samuel Emery
West Newfield – An Historical Sketch of the Congregational Church, West Newfield, Maine
Court Records
York County – Maine, York County, Court of Common Pleas Records, 1695-1838
York County – Maine, York County, Court of General Sessions of the Peace, Court Records, 1695-1866
York County – Maine, York County, Record of the Courts, 1636-1852
York County – Maine, York County, Supreme Judical Court Records, 1798-1929
York County – Maine, York County, Supreme Judical Court, Equity Records, 1913-1918
York County – Maine, York County, Trial Justice Court Record, 1787-1929
Berwick – Maine, York County, Berwick, Justice of the Peace Records, 1789-1798
Biddeford – Maine, York County, Biddeford, Court Records, 1787-1826
Biddeford – Maine, York County, Biddeford, Court Records, 1877-1965
Buxton – Maine, York County, Buxton, Court Records, 1815-1838
Kennebunk – Maine, York County, Kennebunk Municipal Court Records, 1923-1965
Kennebunk – Maine, York County, Kennebunk, Court Records, 1796-1834
Kittery – Maine, York County, Kittery Yorkshire Municipal Court Records, 1943-1965
Kittery – Maine, York County, Kittery, Court Records, 1787-1799
Lebanon – Maine, York County, Lebanon, Court Records, 1781-1861
Limerick – Maine, York County, Limerick, Court Records, 1790-1799
Limerick – Maine, York County, Limerick, Court Records, 1808-1910
Limington – Maine, York County, Limington, Court Records, 1824-1847
Lyman – Maine, York County, Lyman, Court Records, 1795-1796
Saco – Maine, Saco County, Municipal Criminal Court Records, 1876-1899
Saco – Maine, York County, Saco, Trial Justice Court Records, 1787-1843
Sanford – Maine, York County, Sanford Municipal Court Records, 1897-1932
Sanford – Maine, York County, Sanford, Court Records, 1810-1830
Wells – Maine, York County, Wells, Court Records, 1788-1818
York – Maine, York County, Yorkshire Municipal Court Records, 1911-1940
Genealogy
York County – Piscataqua Pioneers : New Members and Status Changes Since Publication of Register in 1967
York County – Piscataqua Pioneers : Register of Members and Ancestors, 1623-1775
York County – Piscataqua Pioneers, 1623-1775 : Register of Members and Ancestors, 1905-1967
York County – York County Genealogies
York County – York County Genealogical Society Journal, York County Genealogical Society (Maine)
Berwick – Quaker Families of Kittery and Berwick : Allen, Neal, Furbish and Others
Kittery – The Frisbee Family of Kittery, Maine
Kittery – Quaker Families of Kittery and Berwick : Allen, Neal, Furbish and Others
Lebanon – Soldiers of the American Revolution of Lebanon, Maine
Limington – Early Families of Limington, Maine
Government, Politics, Town Records
Acton – Town Records – Town and Vital Records, 1830-1893
Berwick – Politics and Government – Annual Report of the Municipal Officers of the Town of Berwick, Maine
Berwick – Town Records – Town and Vital Records, 1701-1776
Berwick – Town Records – Town and Vital Records, 1701-1891
Biddeford – Town Records – Transcript of the Early Records of Biddeford from 1653-1786
Buxton – Town Records – Town and Vital Records, 1773-1891
Dayton – Politics and Government – Annual Report of the Municipal Officers of the Town of Dayton
Dayton – Town Records – Town and Vital Records, 1854-1891
Eliot – Town Records – Town Records, 1810-1901
Hollis – Town Records – Town and Vital Records, 1781-1893
Kennebunk – Politics and Government – Annual Report of the Municipal Officers of the Town of Kennebunk
Kennebunk – Town Records – Town and Vital Records, 1727-1892
Kennebunk – Town Records – The Town Register Kennebunk and Wells, 1905
Kennebunkport – Politics and Government – Annual Report of the Municipal Officers of Kennebunkport
Kennebunkport – Town Records – Town and Vital Records, 1678-1891
Kittery – Politics and Government – Annual Report of the Municipal Officers of the Town of Kittery
Kittery – Politics and Government – The Town Register York and Kittery, 1906
Kittery – Town Records – Kittery Miscellaneous Papers, 1760-1806
Kittery – Town Records – Town Records, 1648-1896
Lebanon – Politics and Government – Annual Report of the Municipal Officers of the Town of Lebanon.
Lebanon – Town Records – Town and Vital Records, 1767-1899
Limington – Politics and Government – Annual Report of the Municipal Officers of the Town of Limington
Limington – Town Records – Town and Vital Records, 1792-1899
Lyman – Politics and Government – Annual Report of the Municipal Officers of the Town of Lyman
Lyman – Town Records – Proprietors’ Records, 1780-1790, from Waterboro and Coxhall
Lyman – Town Records – Town and Vital Records, 1783-1893
Newfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Newfield, Maine
North Berwick – Politics and Government – Annual Report of the Municipal Officers of the Town of North Berwick
North Berwick – Politics and Government – Annual Report of the Receipts and Expenditures of the Town of No. Berwick, Me. : Together with the Report of the School Superintendent
North Berwick – Town Records – Town and Vital Records, 1829-1883
Parsonsfield – Politics and Government – Annual Report of the Municipal Officers of the Town of Parsonsfield
Parsonsfield – Town Records – Town and Vital Records, 1771-1897
Saco – Politics and Government – Auditor’s Report of the Financial Affairs of the Town of Saco
Sanford – Politics and Government – Annual Report of the Municipal Officers of the Town of Sanford
Sanford – Town Records – Proprietor’s Records, 1661-1782, 1804-1826
Sanford – Town Records – Proprietor’s Records, 1661-1782, 1804-1826
Sanford – Town Records – Town and Vital Records, 1769-1892
Sanford – Town Records – Town Records of Sanford and Springvale from 1806 to 1892 and Previous Dates
Shapleigh – Politics and Government – Annual Report of the Municipal Officers of the Town of Shapleigh
Shapleigh – Town Records – Shapleigh, Maine, Town and Vital Records 1775-1823; Sanford, Maine, First Baptist Church Records 1772-1877
Shapleigh – Town Records – Town and Vital Records, 1785-1896
South Berwick – Politics and Government – Annual Report of the Receipts and Expenditures and Financial Condition of the Town of South Berwick Together with the Report of the Superintendent of Schools for the Year Ending
South Berwick – Town Records – Town and Vital Records, Ca.1774-1924
Waterboro – Politics and Government – Annual Report of the Municipal Officers of the Town of Waterboro
Waterboro – Town Records – Proprietors’ Records, 1780-1790, from Waterboro and Coxhall
Waterboro – Town Records – Town and Vital Records, 1787-1891
Wells – Politics and Government – Annual Report of the Municipal Officers of the Town of Wells
Wells – Town Records – Records of Births, Marriages, and Deaths, 1701-1899
Wells – Town Records – The Town Register Kennebunk and Wells, 1905
York – Town Records – Town and Vital Records, 1717-1889
York – Town Records – The Town Register York and Kittery, 1906
York – Town Records – York Records
York – Politics and Government – The Town Register York and Kittery, 1906
History
York County – History of York County, Maine : with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers
York County – The Isles of Shoals : an Historical Sketch
York County – Maine Place Names and the Peopling of It’s Towns : York and Oxford
York County – Touring Historic York
Acton – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907
Alfred – Annual Report of the Town Officers of Alfred, Maine
Berwick – Annual Report of the Municipal Officers of the Town of Berwick, Maine
Berwick – The Leading Business Men of Dover, Rochester, Farmington, Great Falls and Berwick
Berwick – The Old Town of Berwick
Biddeford – Shores of Saco Bay : a Historical Guide to Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck
Biddeford – The Sokoki Trail
Biddeford – Three Centuries of Biddeford : an Historical Sketch
Buxton – The Town Register, Gorham and Buxton
Cape Porpoise – History of Cape Porpoise
Dayton – Annual Report of the Municipal Officers of the Town of Dayton
Eliot – History of the Centennial of the Incorporation of the Town of Eliot, Maine, August 7th-13th, 1910
Kennebunk – Annual Report of the Municipal Officers of the Town of Kennebunk
Kennebunk – History of Kennebunk from Its Earliest Settlement to 1890 : Including Biographical Sketches
Kennebunk – Societies – History of York Lodge, No. 22, Free and Accepted Masons, Kennebunk, Maine from 1813 to 1913 : Chartered March 9, 1813 by the Grand Lodge of Massachusetts
Kennebunkport – Annual Report of the Municipal Officers of Kennebunkport
Kennebunkport – The Name of Biddeford, Maine
Kittery – Ancient and Modern Isles of Shoals : from Their First Discovery to the Present Time
Kittery – Annual Report of the Municipal Officers of the Town of Kittery
Kittery – Old Kittery and Her Families
Kittery – The Town Register York and Kittery, 1906
Lebanon – Annual Report of the Municipal Officers of the Town of Lebanon.
Lebanon – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907
Limington – Annual Report of the Municipal Officers of the Town of Limington
Lyman – Annual Report of the Municipal Officers of the Town of Lyman
Newfield – Annual Report of the Municipal Officers of the Town of Newfield, Maine
Newfield – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907
North Berwick – Annual Report of the Municipal Officers of the Town of North Berwick
North Berwick – Annual Report of the Receipts and Expenditures of the Town of No. Berwick, Me. : Together with the Report of the School Superintendent
North Berwick – Historical Sketch of North Berwick
Old Orchard Beach – Historical Sketches of Old Orchard and the Shores of Saco Bay : Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck
Old Orchard Beach – The Saco Register : with Old Orchard, 1906
Old Orchard Beach – Shores of Saco Bay : a Historical Guide to Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck
Parsonsfield – Annual Report of the Municipal Officers of the Town of Parsonsfield
Parsonsfield – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907
Saco – Auditor’s Report of the Financial Affairs of the Town of Saco
Saco – Old Times in Saco : a Brief Monograph on Local Events
Saco – The Saco Register : with Old Orchard, 1906
Saco – The Sokoki Trail
Sanford – Annual Report of the Municipal Officers of the Town of Sanford
Sanford – The History of Sanford, Maine, 1661-1900
Shapleigh – Annual Report of the Municipal Officers of the Town of Shapleigh
Shapleigh – History of Shapleigh
Shapleigh – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907
South Berwick – How Tatnic Got Its Name
South Berwick – Recollections of South Berwick by John Lord Hayes, 1884
South Berwick – South Berwick Register, 1904
Waterboro – Annual Report of the Municipal Officers of the Town of Waterboro
Wells – Annual Report of the Municipal Officers of the Town of Wells
York – Annual Report of the Municipal Officers of the Town of York
York – Historic York, Maine
York – Three Hundredth Anniversary Town of York, Maine : 1652-1952
York – The Town Register York and Kittery, 1906
York – York As Agamenticus, Bristol and Georgeana
Magazines and Periodicals
York County – York County Genealogical Society Journal, York County Genealogical Society (Maine)
Newspapers
York County – Rare and Ancient Papers from York County’s Early Settlers : a Newspaper Clipping from the Biddeford Journal
Public Records
Alfred – Annual Report of the Town Officers of Alfred, Maine
Berwick – Annual Report of the Municipal Officers of the Town of Berwick, Maine
Dayton – Annual Report of the Municipal Officers of the Town of Dayton
Kennebunk – Annual Report of the Municipal Officers of the Town of Kennebunk
Kennebunkport – Annual Report of the Municipal Officers of Kennebunkport
Kittery – Annual Report of the Municipal Officers of the Town of Kittery
Kittery – The Town Register York and Kittery, 1906
Lebanon – Annual Report of the Municipal Officers of the Town of Lebanon.
Limington – Annual Report of the Municipal Officers of the Town of Limington
Lyman – Annual Report of the Municipal Officers of the Town of Lyman
Newfield – Annual Report of the Municipal Officers of the Town of Newfield, Maine
North Berwick – Annual Report of the Municipal Officers of the Town of North Berwick
North Berwick – Annual Report of the Receipts and Expenditures of the Town of No. Berwick, Me. : Together with the Report of the School Superintendent
Parsonsfield – Annual Report of the Municipal Officers of the Town of Parsonsfield
Saco – Auditor’s Report of the Financial Affairs of the Town of Saco
Sanford – Annual Report of the Municipal Officers of the Town of Sanford
Shapleigh – Annual Report of the Municipal Officers of the Town of Shapleigh
Waterboro – Annual Report of the Municipal Officers of the Town of Waterboro
Wells – Annual Report of the Municipal Officers of the Town of Wells
York – Annual Report of the Municipal Officers of the Town of York
Societies
Kennebunk – Societies – History of York Lodge, No. 22, Free and Accepted Masons, Kennebunk, Maine from 1813 to 1913 : Chartered March 9, 1813 by the Grand Lodge of Massachusetts
York County ME Military Records
York County – Military Records – Revolution, 1775-1783 – Pensions – Maine, York County, Revolutionary War Pension Applications, 1818-
Berwick – Military Records – A List of Revolutionary Soldiers of Berwick
Eliot – Military Records – Revolution, 1775-1783 – A Record of the Services of the Commissioned Officers and Enlisted Men of Kittery and Eliot, Maine : Who Served Their Country on Land and Sea in the American Revolution, from 1775 to 1783
Kittery – Military Records – Revolution, 1775-1783 – A Record of the Services of the Commissioned Officers and Enlisted Men of Kittery and Eliot, Maine : Who Served Their Country on Land and Sea in the American Revolution, from 1775 to 1783
Lebanon – Military Records – Revolution, 1775-1783 – Soldiers of the American Revolution of Lebanon, Maine
Comments