Court

Hampshire County MA Inferior Court of Common Pleas Records, 1677-1837

These twenty-six folio volumes of records come from the Inferior Court of Common Pleas of Hampshire County MA which were held at Springfield and Northampton Massachusetts. These courts handled civil and minor criminal matter and the majority of volumes appear to be unindexed. Regardless, these records will prove to genealogists with ties to Hampshire County Massachusetts. The physical copies of these volumes are held at the Amherst Library at the University of Massachusetts. They have made them freely available in PDF format for download.

Hampshire County MA Inferior Court of Common Pleas Records, 1677-1837 Read More »

The History of Moultrie County and Sullivan, Illinois

Robert Eden Martin has created a web site dedicated primarily to the history of Moultrie County, a small county in east-central Illinois, and the city of Sullivan, the county seat. This website also contains information about several families who have lived in the area for 150 or more years: the Martins, Edens, Pifers, Taylors, Whites

The History of Moultrie County and Sullivan, Illinois Read More »

The Records of New Amsterdam from 1653 to 1674

This work contains the earliest Dutch Records that have been preserved of the territory included in the present City of New York, the earlier ones having long ago disappeared. These are “The Minutes of the Burgomasters and Schepens of New Amsterdam from 1653 to 1674,” but contain a very few entries preceding the former date. They are contained in six folio volumes of manuscript, in the Dutch language, as spoken and written in the middle of the seventeenth century; and are preserved in the Manuscript room of the City Library in the City Hall. Until the earlier part of this century they remained as they were written. Then the first of the six volumes was translated for the municipality by a gentleman named Westbrook, but not well done, and with it his labors ended. The next step was not taken till 1848. On the twenty-second of January in that year, the Mayor approved a resolution of the Common Council, appointing Edmund B. O’Callaghan, M.D., the author of the History of New Netherland, and editor of the four volumes of the Documentary History of New York and of the eleven volumes of the Documents Relating to the Colonial History of the State of New York (two works published by the State), to translate the remaining five Dutch volumes.

The Records of New Amsterdam from 1653 to 1674 Read More »

York County Maine Registry of Deeds 1642-1737

At a meeting of the Maine Historical Society, held in Portland on the 23d of December, 1882, a communication was received from Mr. John T. Hull, proposing to publish the early volumes in the York registry of deeds and asking for the cooperation of the society. Messrs. Edward H. Elwell, James P. Baxter and William Goold were thereupon appointed a committee to present the matter to the legislature of Maine. The fruition of their collaboration are the following 20 volumes of York County Maine Registry of Deeds.

York County Maine Registry of Deeds 1642-1737 Read More »

Maryland Naturalization Records 1906-1930

This database contains records of Maryland declarations of intention, petitions for naturalization, oaths of allegiance, and occasionally supporting documents such as certificates of arrival.  These records can be searched by the immigrant’s birth country, birth year, immigration year, and by his or her name. We also allow an additional search for witnesses, just to provide some additional match possibilities.  The best results are often obtained by typing a full name into the search box directly below.  Some records are labeled by immigration year, which is why some dates occur before the 1906-1930 time frame for this publication.

Maryland Naturalization Records 1906-1930 Read More »

Montana Justices 1886-1889

Montana Justices 1886-1889 1886 Decius C. Wade, Chief Justices of Montana J. H. McLeary, Associate W. G. Galbraith, Associate T. C. Bach, Associate 1887 N. W. McConnell, Chief Justices of Montana J. H. McLeary, Associate W. G. Galbraith, Associate T. C. Bach, Associate 1888 Stephen De Wolfe, Chief Justices of Montana Moses J. Liddell, Associate

Montana Justices 1886-1889 Read More »

Will of John Lowell

The following is a copy of the will of John Lowell of Newbury transcribed from the ancient copy on file in the probate office in Boston. It was proved 27: 8: 1647. The Laft [last] will & Teftament [Testament] of John Lowle Late of Newberry deceafed [deceased] made this nine & twentieth of the fowrth

Will of John Lowell Read More »

Hawaii County Courthouse Addressess

State Dept of Health Office of Health Status Monitoring Vital Records Section P. O. Box 3378 Honolulu, HI 96801 (808) 586-4533 recording Email: vr-info@mail.health.state.hi.us Hawaii County 25 Aupuni Street Hilo, HI 96720 (808) 961-8211 Kauai County 4396 Rice Street Lihue, HI 96766 (808) 241-6371 Honolulu County 530 South King Street Honolulu, HI 96813-3014 (808) 523-4352 Maui

Hawaii County Courthouse Addressess Read More »

United States Courthouse Addresses

The following collection references all know United States courthouse addresses. Courthouses remain a great source of genealogical data for most communities. County courthouses often hold records back to the beginning of the county for such things as marriage, divorce, criminal, probate, naturalization, and other records critical to genealogy research. The following information provides a state by

United States Courthouse Addresses Read More »

Fort Smith Criminal Records

Fort Smith Criminal Records: This series consists of criminal court cases, and contains such material as indictments, bills of information, arrest warrants, writs, subpoenas, appearance bonds, transcripts of proceedings before U.S. commissioners, orders, verdicts, judgments, sentencing orders, and appeal papers. In these records can be found the criminal cases of such famous outlaws as Belle, Sam, Tom, and Henry Starr (jacket 170); Wyatt Earp (jacket 59); Gad and Emmet Dalton (jacket 55); Rufus Buck (jacket 500); Edgar Watson (jacket 197); Blue Duck (jacket 26); and “Cherokee Bill” Goldsby (jacket 500).

Fort Smith Criminal Records Read More »

Wyoming County Courthouse Addresses

Vital Records Services Hathaway Building Cheyenne, WY 82002 (307) 777-7591 Fax: (307) 635-4103 Albany County Courthouse Grand Avenue Laramie, WY 82070 (307) 721-2541 Natrona County P.O. Box 863 Casper, WY 82602-0863 (307) 235-9202 Big Horn County Courthouse P.O. Box 31 Basin, WY 82410-0031 (307) 568-2357 Niobrara County P.O. Box 420 Lusk, WY 82225-0420 (307) 334-2211

Wyoming County Courthouse Addresses Read More »

Wisconsin County Courthouse Addresses

Wisconsin State Vital Records Office Wisconsin Division of Health Vital Records P.O. Box 309 Madison, WI 53701-0309 (608) 266-1371 Adams County PO Box 278 Friendship, WI 53934 (608) 339-4200 Marathon County 500 Forest Street Wausau, WI 54403-5554 (715) 261-1500 Ashland County 201 West Main St Ashland, WI 54806-1652 (715) 682-7000 Marinette County 1926 Hall Ave

Wisconsin County Courthouse Addresses Read More »

West Virginia County Courthouse Addresses

Vital Registration, Division of Health 350 Capitol St, Rm. 165 Charleston, WV 25301-3701 (304) 558-2931 Info:  (304) 558-2931 Fax: (304) 343-2169 Barbour County 8 North Main Street Philippi, WV 26416 (304) 457-2232 Mineral County 150 Armstrong Street Keyser, WV 26726-3505 (304) 788-3924 Berkeley County 126 West King Street Martinsburg, WV 25401 (304) 264-1923 Mingo County

West Virginia County Courthouse Addresses Read More »

Pin It on Pinterest

Scroll to Top