Maine Court Records

1696-1854

Results 26 to 50 of 54

 New Search

NameResidenceCountyCauseYear
26Moses HubbardBerwickYorkDebt1733
27Moses HubbardBerwickYorkDebt1738
28Moses HubbardBerwickYorkEjectment1737
29Moses HubbardBerwickYorkEjectment1737
30Moses HubbardBerwickYorkDebt1724
31Moses HubbardBerwickYorkDebt1724
32Moses HubbardKitteryYorkDebt1738
33Moses HubbardKitteryYorkDebt1738
34Moses HubbardKitteryYorkDebt1739
35Moses HubbardYorkNonattendance Church1750
36Moses HubbardFayetteKennebecBreach of Promise1845
37Moses HubbardKitteryYorkDebt1738
38Moses HubbardKitteryYorkDebt1738
39Nathaniel H. HubbardFrankfortWashingtonDebt1839
40Nathaniel H. HubbardFrankfortWashingtonDebt1841
41Nathaniel H. HubbardFrankfortWashingtonBill of Exchange1841
42Patience HubbardYorkFornication1724
43Philip HubbardYorkRefusal to Serve1699
44Phillip HubbardBerwickYorkDebt1720
45Phillip HubbardYorkLicense Granted1723
46Phillip HubbardBerwickYorkDebt1756
47Phillip Hubbard, et al.BerwickYorkTrespass1758
48Richard Hubbard, et al.KennebecDebt1853
49Samuel HubbardWashingtonNeither Party Appears1839
50Samuel Hubbard (trustee)WashingtonDebt1841

Refine Your Search