Maine Court Records

1696-1854

Results 126 to 150 of 259

 New Search

NameResidenceCountyCauseYear
126John DavisBiddefordYorkDebt1730
127John DavisYorkNonattendance Church1719
128John DavisWashingtonNeither Party Appears1842
129John DavisCutlerWashingtonDebt1843
130John DavisAugustaKennebecDebt1818
131John DavisCutlerWashingtonDebt1844
132John DavisCutlerWashingtonDebt1842
133John DavisYorkYorkDebt1728
134John DavisIpswich, Mass.YorkDebt1731
135John DavisAugustaKennebecDebt1826
136John DavisWeldKennebecPerjury1838
137John DavisAugustaKennebecEjectment1804
138John DavisAugustaKennebecEjectment1804
139John DavisAugustaKennebecEjectment1804
140John DavisAugustaKennebecEjectment1804
141John DavisAugustaKennebecEjectment1804
142John DavisKennebecReplevin1854
143John DavisKennebecDebt1854
144John DavisScarboroYorkDebt1754
145John DavisScarboroYorkDebt1757
146John DavisScarboroYorkDebt1759
147John DavisAugustaKennebecJudgement Recovery1800
148John DavisAugustaKennebecJudgement Recovery1800
149John DavisKennebecBreach of Promise1853
150John DavisChelseaKennebecLand1853

Refine Your Search