Maine Court Records

1696-1854

Results 101 to 125 of 166

 New Search

NameResidenceCountyCauseYear
101John Gray, Jr.BiddefordYorkDebt1752
102John Gray, Jr.BiddefordYorkDebt1752
103John Gray, Jr.BiddefordYorkDebt1742
104John Gray, Jr.BiddefordYorkDebt1753
105John Gray, Jr.BiddefordYorkSlander1749
106John Gray, Jr.BiddefordYorkTrespass1750
107John Gray, Jr.BiddefordYorkTrespass1750
108John Gray, Jr., et al.YorkAssault1736
109John Gray, Jr., et al.BiddefordYorkTrespass1752
110Jonas P. GrayWatervilleKennebecDebt1854
111Joseph GrayDeer IsleWashingtonDebt1842
112Joseph GrayWesleyWashingtonDebt1843
113Joseph GrayWesleyWashingtonDebt1844
114Joseph GrayWesleyWashingtonDebt1844
115Joseph GrayWesleyWashingtonDebt1843
116Joseph GrayPortsmouthYorkDebt1739
117Joseph GrayYorkYork1737
118Joseph GrayYorkYorkDebt1737
119Joshua Gray, et al.MadisonKennebecDebt1839
120L. L. GrayKennebecDebt1852
121L. L. GrayKennebecDebt1852
122Moses GrayChinaKennebecEjectment1827
123Reuben GrayWesleyWashingtonDebt1846
124Reuben GrayWesleyWashingtonDebt1846
125Reuben GrayWesleyWashingtonDebt1844

Refine Your Search