Maine Court Records

1696-1854

Results 1 to 16 of 16

 New Search

NameResidenceCountyCauseYear
1Abigail Fellows (admin.)WatervilleKennebecDebt1844
2Adolphus FellowsVermontKennebecDebt1807
3Adolphus FellowsVermontKennebecDebt1807
4Charles W. FellowsBangorWashingtonDebt1843
5Gilman FellowsWatervilleKennebecJudgement Recovery1836
6Gilman FellowsWatervilleKennebecJudgement Recovery1836
7John FellowsPortsmouthYorkDebt1739
8John FellowsPortsmouthYorkDebt1737
9Jonathan Fellows, Jr.ChestervilleKennebecPerjury1824
10Joseph FellowsNorth YarmouthYorkDebt1739
11Mary FellowsYorkFence, Petition Re1753
12Moses FellowsManchesterKennebecDebt1853
13Russell S. FellowsWinthropKennebecArson1842
14Russell S. FellowsWinthropKennebecAssault1850
15Samuel FellowsViennaKennebecJudgement Recovery1804
16Thomas Fellows, et al.Gilmantown, N. H.KennebecPetition Re1823

Refine Your Search