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 CountyPiscataquis County | Sagadahoc County | Somerset County | Waldo County  | Washington County | York County

 

 

 

 

Looking for Birth, Marriage, and Death Records then also search these record types

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, 1742-1872First 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, 1827-1897Methodist 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, 1750-1887First 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, 1750-1795Third Church in Kittery (Maine)

Kittery – Church Records – Record of the Second Church of Kittery (Congregational), (after 1810) Now Eliot Congregational Church, Founded in 1721-1827Eliot 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, MaineFranco-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, 1842Congregational 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, 1818-1849First 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, 1701-1811First Church of Christ (Wells, Maine)

Wells – Church Records – Church Records, 1701-1854, of the First Church of Christ in WellsFirst Congregational Church (Wells, Maine)

Wells – Church Records – Church Records, 1750-1887First Congregational Church (Kennebunk, Maine)

Wells – Church Records – Records of the First Church of Christ in Wells, Maine, 1701-1811First 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 JournalFranco-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

 

 

 

Residence records and what they might include

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

Sanford – Sanford Resident and Business Directory : Containing a Complete List of Corporations, Town Officials, Schools, Churches, Societies, Etc., Together with a History of the Town

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

Buxton – Records of the Proprietors of Narraganset Township, No. 1, Now the Town of Buxton, York County, Maine : from August 1st, 1733, to January 4th, 1811

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

 

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

 

 

 

Daily Life Records school work church court government library social life #OnGenealogy

York County ME Daily Life Records

 

Biography

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

 

Parsonsfield – A History of the First Century of the Town of Parsonsfield, Maine : Incorporated Aug. 29, 1785, and Celebrated with Impressive Ceremonies at North Parsonsfield, August 29, 1885

Wells – Historical Discourse; Delivered Oct 29, 1851, at the One Hundred and Fiftieth Anniversary of the Organization of the First Congregational Church (the Second in the State,) in Wells, Maine

 

 

Church History

Lebanon – Historic Lebanon, Lebanon, Maine and the Grand Work of Its Congregational Church in One Hundred and Thirty-eight Years

Wells – Historical Discourse : Delivered Oct. 29, 1851, at the One Hundred and Fiftieth Anniversary of the Organization of the First Congregational Church (the Second in the State) in Wells, Maine

Wells – Historical Discourse; Delivered Oct 29, 1851, at the One Hundred and Fiftieth Anniversary of the Organization of the First Congregational Church (the Second in the State,) in Wells, Maine

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

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 – A Report of the Proceedings at the Celebration of the First Centennial Anniversary of the Incorporation of the Town of Buxton, Maine, Held at Buxton, Aug. 14, 1872 : Being a Full Account of the Exercises of the Day

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

Buxton – A Report of the Proceedings at the Celebration of the First Centennial Anniversary of the Incorporation of the Town of Buxton, Maine, Held at Buxton, Aug. 14, 1872 : Being a Full Account of the Exercises of the Day

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

Parsonsfield – A History of the First Century of the Town of Parsonsfield, Maine : Incorporated Aug. 29, 1785, and Celebrated with Impressive Ceremonies at North Parsonsfield, August 29, 1885

 

 

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

 

 

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 – Historical Sketches of Old Orchard and the Shores of Saco Bay : Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck

Biddeford – History of Saco and Biddeford : with Notices of Other Early Settlements, and of the Proprietary Governments in Maine : Including the Provinces of New Somersetshire and Lygonia

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 – Records of the Proprietors of Narraganset Township, No. 1, Now the Town of Buxton, York County, Maine : from August 1st, 1733, to January 4th, 1811

Buxton – A Report of the Proceedings at the Celebration of the First Centennial Anniversary of the Incorporation of the Town of Buxton, Maine, Held at Buxton, Aug. 14, 1872 : Being a Full Account of the Exercises of the Day

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 – The History of Wells and Kennebunk from the Earliest Settlement to the Year 1820, at Which Time Kennebunk Was Set off and Incorporated : with 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 – A History of the First Century of the Town of Parsonsfield, Maine : Incorporated Aug. 29, 1785, and Celebrated with Impressive Ceremonies at North Parsonsfield, August 29, 1885

Parsonsfield – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907

Saco – Auditor’s Report of the Financial Affairs of the Town of Saco

Saco – Historical Sketches of Old Orchard and the Shores of Saco Bay : Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck

Saco – History of Saco and Biddeford : with Notices of Other Early Settlements, and of the Proprietary Governments in Maine : Including the Provinces of New Somersetshire and Lygonia

Saco – Old Times in Saco : a Brief Monograph on Local Events

Saco – The Saco Register : with Old Orchard, 1906

Saco – Shores of Saco Bay : a Historical Guide to Biddeford Pool, Old Orchard Beach, Pine Point, Prout’s Neck

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 – A History of Shapleigh, Maine : Prepared on the Occasion of the Bicentennial of the Town, Incorporated 1785-1985

Shapleigh – The Town Register : Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907

South Berwick – 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 – 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

Wells – The History of Wells and Kennebunk from the Earliest Settlement to the Year 1820, at Which Time Kennebunk Was Set off and Incorporated : with Biographical Sketches

York – Agamenticus, Bristol, Gorgeana, York : an Oration Delivered by the Hon. James Phinney Baxter … in York, Maine, on the Two Hundred and Fiftieth Anniversary of the Town, Together with a Brief History of York and a Descriptive Account of the Celebration of This Anniversary, with a Complete Index of Names and Historic Events August 5, 1902.

York – Ancient City of Gorgeana and Modern Town of York (Maine) from Its Earliest Settlement : Also Its Beaches and Summer Resorts

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)

 

 

 

 

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

South Berwick – 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

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

 

 

 

Military records Wars Veterans #OnGenealogy

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

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.