A partial listing of the genealogical holdings of the Old York Historical Society is reproduced here to aid in your genealogical research. More will be added in the future as they are catalogued.
If you are interested in any of these resources, please go directly to their web site at: http://www.oldyork.org/.
This is a listing of the unpublished genealogical manuscripts which are on file at the Society library. These are largely works compiled by local residents and donated to the Society.
Adams | Emerson | Parsons |
Avery | Fernald | Perkins |
Baker | Garey | Preble |
Bane | Goodwin | Norton |
Banks | Grover | Norwood |
Beale | Hutchings | Nowell |
Blaisdell | Hutchins | Ramsdell |
Bowden | Leavitt | Savage |
Bracy | Lewis | Sewall |
Bradbury | Linscott | Shaw |
Bragdon | Lowe | Simpson |
Bridges | Lucas | Stone |
Brooks | Lunt | Stover |
Came | Main | Swett |
Card | Matthews | Talpey |
Carlisle | McLucas | Thompson |
Chase | Marshall | Trafton |
Conner | Moody | Weare |
Crow | Moore | Webber |
Cutts | Moulton | Welch |
Donnell |
Return to top | More Information |
This is a listing of the unpublished genealogies of families related to and researched by Richmond Simpson Hooper, postmaster of York, ME from 1942-1972.
Volume I | Volume II |
Adams | Norton |
Alcock | Nowell |
Allen | Perkins |
Bragdon | Pearce |
Came | Plaisted |
Chadbourne | Simpson |
Curtis | Smyth |
Diamond | Stover |
Furber | Trafton |
Hooper | Weare |
Masterson | Welch |
Moore | Young |
Moulton |
Return to top | More Information |
This is a listing of the unpublished genealogies of families related to Janet Moulton Hooper, wife of Richmond Simpson Hooper.
Volume I | Volume II |
Abbott | Knight |
Allen | Lord |
Austin | Matthews |
Bradbury | Moulton |
Bryar | Perkins |
Cotton | Tozier |
Donnell | Weare |
Esmond | Young |
Gillpatrick | |
Goodwin | |
Grant | |
Haley | |
Hammond | |
Hearl |
Return to top | More Information |
Old York holds microfilm copies of the court of Common Pleas for the years 1636-1810. The originals may be found at the Maine State Archives. Old York also has a copy of the Maine State Archives published index to the Court of Common Pleas, Court of General Sessions, 1695-1760 to help with research needs.
Roll 1: | V. 1 1636-1671; V. 2 1671-1686 ENDS p 491. |
Roll 2: | 1671-1686 p. 492 cont.; V. 3 1636-1652; V. 4 1665-1667; Cty. Ct. V. 2 1672-1679 Rec. of the Cts. 1680-1686 Ends p. 69. |
Roll 3: | 1680-1686 p. 70 cont.; V. 6 1686-1716; V. 7 1718-1727; V. 8 1727-1730; V. 9 1730-1733 Ends p. 121. |
Roll 4: | V. 9 1730-1733 cont. p. 122; V. 10 1733-1737 - Rec. of Common Pleas V. 11 1737-1769 Ends p. 329. |
Roll 5: | Rec of Common Pleas V. 11 1737-1769 p. 330 V. 12 1739-1743; V. 13 1743-1753 Ends p. 486. |
Roll 6: | V. 13 1743-1753 cont. p. 487; V. 44 1753-1759 Rec. of Common Pleas V. 15 1759-1772 END OF BOOK |
Roll 7: | Rec. of Common Pleas V. 16 1763-1768; V. 17 1768-1772; V. 18 1773-1783 Ends p. 171. |
Roll 8: | Rec. of Common Pleas V. 18 1773-1783 cont. p. 172; V. 19 1784-1786; V. 20 1786-1790 Ends p. 221. |
Roll 9: | V. 20 1786-1790 cont. p. 222; V. 21 1790-1794; V. 22 1794-1797 Ends p. 383. |
Roll 10: | V. 22 1794-1797 cont. 384; V. 23 1798-1800; V. 24 1800-1802 Ends p. 440. |
Roll 11: | Rec. of Common Pleas V. 24 1800-1802 cont. p. 441; V. 25 1802-1804; V. 26 1804-1805; V. 27 1805-1806 Ends p. 61. |
Roll 12: | Rec. of Common Pleas V. 27 1805-1806 cont. p. 62; V. 28 1807-1808; V. 29 1808-1809 Ends p. 359. |
Roll 13: | Rec. of Common Pleas V. 29 1808-1809 cont; V. 30 1809-1810 Ends p. 360. |
Return to top | More Information |
York Weekly 1944 - 1979 | Transcript: | |||
Roll 1: | 1944-1955 | Roll I: | May 1899 - Nov 1901 | |
Roll 2: | 1956-1958 | Roll II: | Jan 1934 - Dec 1935 | |
Roll 3: | 1959-1960 | Roll III: | Jan 1936 - Oct 1936 | |
Roll 4: | 1961-1962 |   | ||
Roll 5: | 1963-1964 |   | ||
Roll 6: | 1965-1966 |   | ||
Roll 7: | 1967-1968 | Courant: | ||
Roll 8: | 1969-1970 | Roll 1: | Nov 1891 - Dec 1893 | |
Roll 9: | 1971-1972 | Roll 2: | Jan 1894 - Dec 1895 | |
Roll 10: | 1973-1974 | Roll 3: | Jan 1896 - Sept 1897 | |
Roll 11: | 1975-1976 | Roll 4: | Jan 1898 - Oct 1899 | |
Roll 12: | 1977-1978 | |||
Roll 13: | 1979 | |||
York Newspapers 1893 - 1982 includes: | ||||
  | York Courant | April 21, 1893 - Dec 16, 1898 | ||
  | The Old York Transcript | Aug 17, 1899 - Sept 18, 1942 | ||
  | The Vacationist | Aug 13, 1927; Aug 20, 1927 | ||
  | Kittery Press | March 4, 1938 | ||
  | The York Times | Feb 15, 1982; June 21, 1982 |
Return to top | More Information |
Town of York Maine | Samuel Chandler Diary | |
Town Records | 1746, 1749-51, 1761-64 | |
Vols. 1 - 5 | 1769 - 1772 | |
1646 - 1864 |
Return to top | More Information |
Roll 1: | Vol. 10, 1733 - Vol. 11, 1774 ends page 314. |
Roll 2: | Vol. 11, 1774 (cont'd page 513) Vol. 12, 1776 Vol. 13, 1792 Vol. 14, 1801 ends page 73. |
Roll 3: | Vol. 14, 1801 (cont'd page 74) Vol. 15, 1812 Vol. 16, 1825 ends page 180 |
Roll 4: | Vol. 16, 1825 (cont'd page 181) Vol. 17, 1834 Vol. 18 1843 ends page 201. |
Roll 5: | Vol. 18, 1846 (cont'd page 202) Vol. 19, 1849 to May 1855 inclusive
Vol 20, 1855 ends page 371. |
Roll 6: | Vol 20, 1857 (cont'd page 372) Vol. 21, 1859 to 1867. |
Roll 7: | Vol 22 Apr. 1868 to Oct. 1875
Vol 23 Apr. 1876 to 1883 - page 469 ends |
Roll 8: | Vol. 23 - 1883 cont'd - Page 470 to 1886; Vol 23 1887 to 1899 ends. |
Return to top | More Information |
This page was last updated 5/14/00
© 2000, Tom Raynor