Maine Court Records

1696-1854

Results 151 to 175 of 236

 New Search

NameResidenceCountyCauseYear
151Lucy AllenYorkFornication1722
152Lucy AllenYorkBastardy1722
153Martha AllenYorkFornication1727
154Mary AllenYorkNonattendance Church1722
155Mary AllenYorkNonattendance Church1696
156Mary Allen, et al.Dover, N. H.YorkEjectment1741
157Mercy AllenYorkFornication1747
158Moses AllenKennebecDebt1853
159Nathaniel AllenViennaKennebecAssault1827
160Nathaniel AllenViennaKennebecRape, Attempted1825
161Nehemiah AllenHarringtonWashingtonDebt1845
162Nehemiah AllenHarringtonWashingtonDebt1840
163Nehemiah AllenHarringtonWashingtonDebt1840
164Nehemiah AllenWashingtonNeither Party Appears1843
165Nehemiah AllenHarringtonWashingtonDebt1843
166Nehemiah AllenWashingtonNeither Party Appears1843
167Nehemiah AllenHarringtonWashingtonDebt1841
168Nehemiah Allen (trustee)HarringtonWashingtonDebt1840
169Nehemiah Allen, et al.HarringtonWashingtonDebt1844
170Nehemiah Allen, et al.HarringtonWashingtonDebt1844
171Nehemiah Allen, et al.WashingtonNeither Party Appears1844
172Newman T. AllenKennebecRe H. Belcher1833
173Oliver N. AllenLubecWashingtonLand1839
174Oliver N. AllenLubecWashingtonDebt1839
175Oliver N. AllenLubecWashingtonDebt1839

Refine Your Search