Maine Court Records

1696-1854

Results 26 to 50 of 136

 New Search

NameResidenceCountyCauseYear
26Jonathan Abbot, et al.BerwickYorkTrespass1736
27Joseph AbbotYorkAssault1696
28Joseph AbbotYorkIllegal Sale Drink1706
29Joseph AbbotYorkIllegal Sale Drink1715
30Joseph AbbotBerwickYorkTrespass1717
31Joseph AbbotBerwickYorkTrespass1719
32Joseph AbbotYorkProfanity1720
33Joseph AbbotBerwickYorkDebt1719
34Joseph AbbotYorkIllegal Sale Drink1716
35Joseph AbbotYorkBastardy1717
36Joseph AbbotBerwickYorkEjectment1720
37Joseph R. AbbotKennebecDebt1814
38Joseph R. AbbotVassalboroKennebecCase1819
39Joseph Abbot, et al.BerwickYorkPartition1718
40Joseph Abbot, et al.BerwickYorkPartition1718
41Joseph Abbot, et al.BerwickYorkPartition1718
42Joseph Abbot, et al.BerwickYork1718
43Joseph Abbot, et al.BerwickYorkExecution1727
44Joseph Abbot, et al.BerwickYorkPartition1725
45Joseph Abbot, et al.BerwickYorkPartition1726
46Joseph Abbot, et al.BerwickYorkEjectment1722
47Joseph Abbot, Jr.YorkBastardy1720
48Joseph Abbot, Jr., et al.BerwickYorkDebt1723
49Joshua AbbotYorkFornication1735
50Joshua AbbotBerwickYorkTrespass1738

Refine Your Search