Maine Court Records

1696-1854

Results 126 to 150 of 298

 New Search

NameResidenceCountyCauseYear
126John ClarkFalmouthYorkDebt1741
127John ClarkFalmouthYorkDebt1741
128John ClarkFalmouthYorkDebt1741
129John ClarkFalmouthYorkDebt1741
130John ClarkFalmouthYorkDebt1741
131John ClarkWinslowKennebecDebt1801
132John ClarkWinslowKennebecDebt1801
133John ClarkKitteryYorkDebt1736
134John ClarkFalmouthYorkDebt1741
135John ClarkFalmouthYorkDebt1741
136John ClarkSalem, Mass.YorkDebt1743
137John ClarkConnecticutKennebecEjectment1807
138John ClarkConnecticutKennebecEjectment1809
139John ClarkConnecticutKennebecDebt1807
140John ClarkYorkCursing1716
141John ClarkYorkAssault1726
142John ClarkYorkCleared of Bonds1726
143John ClarkYorkBastardy1724
144John ClarkYorkBastardy1724
145John Clark (heirs of)LubecWashingtonPetition for Partition1842
146John B. ClarkEastportWashingtonDebt1840
147John B. Clark, et al.EastportWashingtonTrespass1841
148John P. Clark, et al.ConnecticutKennebecCase1837
149John S. ClarkKennebecDebt1853
150John Clark, et al.BathKennebecJudgement Recovery1799

Refine Your Search