Maine Court Records

1696-1854

Results 26 to 50 of 166

 New Search

NameResidenceCountyCauseYear
26Elizabeth GrayYorkStolen Goods1738
27Elizabeth GrayYorkFornication1738
28Elizabeth GrayBerwickYorkAssault1732
29Elizabeth Gray, et al.BiddefordYorkDebt1731
30Elizabeth Gray, et al.BiddefordYorkDebt1732
31Elizabeth Gray, et al.YorkDebt1727
32Frederick GrayReadfieldKennebecDebt1803
33Frederick GrayReadfieldKennebecDebt1803
34George GrayYorkYorkDebt1729
35George GrayYorkYorkTrespass1730
36George GrayYorkYorkDebt1728
37George GrayYorkYorkDebt1728
38George GrayYorkYorkCost Recovery1736
39George GrayYorkYorkDebt1736
40George GrayYorkYorkDebt1736
41George GrayYorkYorkDebt1736
42George GrayYorkYorkDebt1736
43George GrayYorkYorkDebt1736
44George GrayYorkYorkDebt1731
45Gilbert L. GrayPlantation No. 29WashingtonCovenant Broken1840
46Gilbert L. GrayPlantation No. 29WashingtonDebt1840
47Harrison Gray, et al.Boston, Mass.WashingtonDebt1843
48Horace Gray, et al.Boston, Mass.WashingtonBill of Exchange1841
49James GrayLubecWashingtonDebt1841
50James GrayLubecWashingtonDebt1841

Refine Your Search