Maine County Court Files
from Massachusetts Archives

1734-1797

Results 121 to 140 of 141

 New Search

FileYear (est.)CountyFile No.
121York (County of), list of prisoners, June 17951794York138345
122General Account, York term, 17951794York138347
123York Court term, general account, 17951794York138347
124List of jurors, York Court (June 1796)1795-1796York138405
125York Court, list of jurors, June 17961795-1796York138405
126General Bill of Charges, York Court, June 17961795-1796York138416
127York Court, Geneal bill of charges, June 17961795-1796York138416
128General Bill of Expence, York Court, June 17971796-1797York138473
129York Court, general bill of expense, June 17971796-1797York138473
130List of prisoners, York County (June 1797)1796-1797York138484
131York (County of), list of prisoners, June 17971796-1797York138484
132List of jurors, York Court (June 1797)1796-1797York138490
133York Court, list of jurors, June 17971796-1797York138490
134Parkman & York1761Cumberland or Lincoln139057
135York & Parkman1761Cumberland or Lincoln139057
136Benjamin York, etc., recognizances1784-1786Cumberland or Lincoln139934
137Benjamin York, scire facias against1784-1786Cumberland or Lincoln139936
138Cape Elizabeth, inquisition at, on body of John York, Jr.1786-1787Cumberland or Lincoln140012
139John York, Jr., inquisition on body of, at Cape Elizabeth1786-1787Cumberland or Lincoln140012
140Sherman & York1791-1792Cumberland, Lincoln, Hancock, or Washington140215

Refine Your Search