Maine Court Records

1696-1854

Results 1 to 25 of 104

 New Search

NameResidenceCountyCauseYear
1Amos DyerWashingtonDismissed1842
2Amos DyerWashingtonNeither Party Appears1842
3Amos DyerWashingtonNeither Party Appears1842
4Amos DyerWashingtonNeither Party Appears1844
5Amos Dyer, et al.HarringtonWashingtonDebt1840
6Andrew DyerCherryfieldWashingtonDebt1841
7Andrew DyerAnnsburghWashingtonDebt1844
8Andrew DyerAnnsburghWashingtonDebt1844
9Andrew DyerAnnsburgWashingtonDebt1845
10Andrew DyerAnnsburgWashingtonReplevin1840
11Andrew DyerWashingtonNeither Party Appears1844
12Charles DyerWashingtonDebt1840
13Christopher DyerFalmouthYorkDebt1749
14Christopher W. Dyer, et al.AugustaKennebecDebt1853
15Christopher W. Dyer, et al.AugustaKennebecDebt1853
16Daniel L. DyerWashingtonDebt1846
17Daniel W. Dyer, et al.CalaisWashingtonJudgement Recovery1843
18David Dyer, et al.AugustaKennebecDebt1847
19Edward S. DyerCalaisWashingtonDebt1839
20Edward S. DyerCalaisWashingtonDebt1839
21Edward S. DyerCalaisWashingtonRecovery1841
22Edward S. DyerCalaisWashingtonJudgement Recovery1842
23Edward S. DyerCalaisWashingtonJudgement Recovery1842
24Edward S. DyerWashingtonNeither Party Appears1839
25Edward S. DyerWashingtonNeither Party Appears1839

Refine Your Search