Maine County Court Files
from Massachusetts Archives

1734-1797

Results 101 to 120 of 141

 New Search

FileYear (est.)CountyFile No.
101York (Town of), list of prisoners, June term, 17921791York138110
102Joseph Simpson, town clerk of York, notice as to meeting, etc.1792York138158
103York (Town of), selectmen, etc., of, notice as to meeting of1792York138158
104List of jurors, York Court (June 1793)1792York138188
105York Court, list of jurors, June 17931792York138188
106General Bill of Costs, York County, June term, 17931792York138196
107York (County of), General bill of costs, June term, 17931792York138196
108List of prisoners, York County (June 1793)1792York138197
109York (County of), list of prisoners, June 17931792York138197
110List of jurors, Supreme Judicial Court at York, June 17941794York138250
111Supreme Judicial Court, York, list of jurors, June 17941794York138250
112York (Town of), Supreme Judicial Court, list of jurors at, June 17941794York138250
113Miscellaneous Papers, York, June term 17941794York138251
114Samuel Harris, inquisition on body of, at York1794York138253
115York (Town of), inquisition at, on body of Samuel Harris1794York138253
116List of jurors, York Court (June 1795)1794York138321
117York Court, list of jurors, June 17951794York138321
118York (County of), proprietors of bridge in, information against1794York138333
119Bridge in County of York (proprietors of), information against1794York138333
120List of prisoners, York County (June 1795)1794York138345

Refine Your Search