Maine Court Records

1696-1854

Results 51 to 75 of 175

 New Search

NameResidenceCountyCauseYear
51Ebenezer Hall, Jr.YorkNonattendance Church1733
52Elijah HallBrunswickKennebecReview1805
53Elijah HallWinslowKennebecDebt1800
54Elijah HallKennebec1806
55Francis Hall, et al.PittstonKennebecCase1837
56George HallPortlandKennebecDebt1853
57Hartson HallHallowellKennebecDebt1841
58Hartson Hall, et al.HallowellKennebecDebt1837
59Henry Hall, et al.Boston, Mass.KennebecDebt1834
60Hezekiah HallNew SharonKennebecDivorce1833
61Hezekiah Hall, et al.ChestervilleKennebecAssault1819
62Horace C. HallJonesboroWashingtonDebt1841
63Horace C. HallWashingtonNeither Party Appears1843
64Horace Hall, et al.Boston, Mass.WashingtonDebt1839
65Horace Hall, et al.Boston, Mass.WashingtonBill of Exchange1840
66Horace Hall, et al.Boston, Mass.WashingtonBill of Exchange1840
67Horace Hall (bankrupt), et al.WashingtonDebt1845
68Isaac HallMonmouthKennebecSlander1818
69Isaac HallHarpswellYorkDebt1734
70Isaac HallYorkDebt1739
71Isaac HallHarpswellYorkCost Recovery1745
72Jacob B. Hall (trustee)WashingtonNeither Party Appears1843
73Jacob B. Hall, et al.CalaisWashingtonDebt1846
74James HallYorkContempt1727
75James HallYorkAssault1721

Refine Your Search