Maine Court Records

1696-1854

Results 1 to 25 of 27

 New Search

NameResidenceCountyCauseYear
1Abial D. BishopLeedsKennebecDivorce1826
2Charles C. Bishop, et al.Boston, Mass.WashingtonDebt1841
3Cyrus BishopWinthropKennebecReplevin1821
4John BishopBoston, Mass.YorkDebt1717
5John BishopBoston, Mass.YorkDebt1717
6Joseph BishopLeedsKennebecEjectment1821
7Joseph BishopLeedsKennebecDebt1828
8Lydia BishopLeedsKennebecDivorce1826
9Mary E. BishopLeedsKennebecPetition Re1830
10Nathaniel BishopWinthropKennebecJudgement Recovery1801
11Nathaniel BishopWinthropKennebecJudgement Recovery1804
12R. W. Bishop (trustee)WashingtonNeither Party Appears1843
13Ransom BishopWinthropKennebecDebt1853
14Ransom BishopWinthropKennebecDebt1853
15Ransom BishopWinthropKennebecDebt1853
16Ransom BishopWinthropKennebecDebt1836
17Ransom BishopWinthropKennebecDebt1836
18Richard W. BishopCalaisWashingtonDebt1845
19Richard W. BishopCalaisWashingtonNaturalization Intention1844
20Sevier BishopWinthropKennebecRe Mary Bishop1830
21Squier BishopMount VernonKennebecDebt1804
22Zadoc Bishop, II, et al.KennebecDebt1852
23Zadock BishopLeedsKennebecLand1819
24Zadock BishopLeedsKennebecLand1821
25Zadock BishopLeedsKennebecLand1821

Refine Your Search