Maine Court Records

1696-1854

Results 51 to 75 of 136

 New Search

NameResidenceCountyCauseYear
51Levi AbbotCalaisWashingtonDebt1843
52Mary Abbot, et al.BerwickYorkEjectment1730
53Mitchell Abbot, et al.ClintonKennebecDebt1804
54Moses AbbotBerwickYorkDebt1742
55Moses AbbotBerwickYorkDebt1739
56Moses AbbotYorkProfanity1748
57Moses Abbot, et al.BerwickYorkTrespass1736
58Moses Abbot, Jr.BerwickYorkDebt1738
59Nathaniel AbbotYorkBastardy1725
60Nehemiah AbbotCalaisWashingtonDebt1840
61Nehemiah Abbot, et al.CalaisWashingtonDebt1840
62Nehemiah Abbot, et al.WashingtonDebt1840
63Nehemiah Abbot, et al.CalaisWashingtonDebt1840
64Nehemiah Abbot, et al.WashingtonNeither Party Appears1841
65Nehemiah Abbot, et al.CalaisWashingtonDebt1842
66Nehemiah Abbot, et al.WashingtonDebt1943
67Patience AbbotYorkFornication1706
68Peter AbbotNew SharonKennebecScire Facias1825
69Robert Abbot, et al.BelgradeKennebecAssault1799
70Samuel AbbotWashingtonDebt1846
71Samuel AbbotNewbury, Mass.YorkDebt1755
72Samuel Abbot, et al.BerwickYorkTrespass1736
73Sarah AbbotBerwickYorkDebt1734
74Solomon Abbot, et al.BerwickYorkTrespass1755
75Stephen AbbotFayetteKennebecJudgement Recovery1799

Refine Your Search