Maine Court Records

1696-1854

Results 151 to 175 of 268

 New Search

NameResidenceCountyCauseYear
151John Goodwin, et al.HallowellKennebecTrespass1816
152John Goodwin, et al.HallowellKennebecTrespass1814
153John Goodwin, et al.BerwickYorkDebt1740
154John Goodwin, Jr.BerwickYorkDebt1740
155John Goodwin, Jr.BerwickYorkDebt1740
156John Goodwin, Jr.BerwickYorkDebt1741
157John Goodwin, Jr.BerwickYorkDebt1752
158Judith Goodwin, et al.BerwickYorkRecovery1735
159Julia O. Goodwin, et al.HallowellKennebecPetition Re1824
160Julia Goodwin, et al.HallowellKennebecPetition Re1828
161Lazarus GoodwinNewbury, Mass.YorkDebt1739
162Levi GoodwinGardinerKennebecEjectment1819
163Margaret GoodwinClintonKennebecDivorce1824
164Mary GoodwinYorkFornication1715
165Miles GoodwinClintonKennebecDivorce1824
166Miles GoodwinBerwickYorkDebt1739
167Miles GoodwinBerwickYorkDebt1734
168Miles GoodwinBerwickYorkDebt1734
169Miles Goodwin, Jr.WellsYorkDebt1740
170Moses GoodwinBerwickYorkDebt1737
171Moses GoodwinBerwickYorkDebt1739
172Moses GoodwinBerwickYorkDebt1738
173Moses GoodwinBerwickYorkDebt1736
174Moses GoodwinBerwickYorkDebt1739
175Moses GoodwinBerwickYorkDebt1733

Refine Your Search