Maine Court Records

1696-1854

Results 51 to 75 of 75

 New Search

NameResidenceCountyCauseYear
51Oscar Gould (exec.), et al.KennebecDebt1853
52Pearson GouldBeddingtonWashingtonDebt1839
53Pearson GouldAnnsburghWashingtonDebt1842
54Pearson GouldBeddingtonWashingtonDebt1840
55Pearson Gould, et al.WashingtonNeither Party Appears1842
56Phebe GouldFalmouthYorkTrespass1738
57Richmond H. GouldBelgradeKennebecRe Support Of1853
58Samuel GouldArundelYorkDebt1755
59Samuel GouldVassalboroKennebecJudgement Recovery1804
60Samuel GouldYorkWarranty1754
61Samuel GouldBerwickYorkCovenant Broken1754
62Samuel GouldArundelYorkDebt1755
63Samuel GouldArundelYorkDebt1757
64Samuel GouldArundelYorkDebt1757
65Samuel GouldArundelYorkDebt1758
66Samuel GouldBerwickYorkEjectment1754
67Samuel GouldArundelYorkDebt1755
68Samuel Gould, et al.HarmonyKennebecTrespass1808
69Samuel Gould, et al.ArundelYorkTrespass1756
70Silas GouldWiltonKennebecDebt1827
71William A. GouldBaringWashingtonDebt1845
72William A. GouldBaringWashingtonDebt1845
73William Gould, et al.CalaisWashingtonTrespass1839
74William Gould (exec.), et al.KennebecDebt1853
75Zadoch Gould, et al.UnityKennebecTrespass1810

Refine Your Search