Maine Court Records

1696-1854

Results 126 to 150 of 175

 New Search

NameResidenceCountyCauseYear
126Oliver HallHallowellKennebecTrespass1803
127Oliver HallHallowellKennebecDebt1802
128Oliver HallHallowellKennebecDebt1802
129Oliver Hall, et al.Kennebec1802
130Paul Hall, et al.BrunswickKennebecDebt1816
131Samuel HallDover, N. H.YorkDebt1737
132Samuel HallScarboroYorkDebt1737
133Samuel Hall, et al.Boston, Mass.WashingtonDebt1840
134Silas HallSaint George, N. B.WashingtonRecover Court Costs1844
135Silas HallEastportWashingtonDebt1844
136Silas HallEastportWashingtonDebt1844
137Stephen HallMassachusettsYorkDebt1756
138Stephen Hall, et al.Boston, Mass.WashingtonDebt1844
139Stephen Hall, et al.Boston, Mass.WashingtonDebt1844
140Stephen Hall, et al.Boston, Mass.WashingtonDebt1844
141Stephen Hall, et al.Boston, Mass.WashingtonDebt1844
142Thomas HallMachiasportWashingtonNaturalization Intention1844
143Tobias HallCherryfieldWashingtonDebt1840
144Tobias A. HallWashingtonNeither Party Appears1839
145Tobias A. HallCherryfieldWashingtonDebt1840
146Tobias A. HallWashingtonNeither Party Appears1840
147Tobias A. HallCherryfieldWashingtonDebt1844
148Tobias A. HallCherryfieldWashingtonDebt1843
149Tobias A. HallCherryfieldWashingtonDebt1843
150Tobias A. HallCherryfieldWashingtonDebt1843

Refine Your Search