Maine Court Records

1696-1854

Results 26 to 49 of 49

 New Search

NameResidenceCountyCauseYear
26Edward F. Jacobs, et al.CherryfieldWashingtonCovenant Broken1843
27Edward F. Jacobs, et al.CherryfieldWashingtonJudgement Recovery1843
28Edward F. Jacobs, et al.CherryfieldWashingtonJudgement Recovery1843
29Edward F. Jacobs, et al.CherryfieldWashingtonJudgement Recovery1843
30Edward P. Jacobs (trustee)WashingtonNeither Party Appears1846
31Elisha JacobsBoston, Mass.WashingtonDebt1839
32Elizabeth JacobsWellsYorkDebt1752
33George JacobsWellsYorkDebt1733
34George JacobsYorkPetition Re Horse1721
35George JacobsWellsYorkDebt1752
36George JacobsWellsYorkDebt1733
37George JacobsWellsYorkDebt1734
38George JacobsWellsYorkDebt1715
39George Jacobs, et al.WellsYorkWarrant1756
40George Jacobs, et al.WellsYorkEjectment1756
41George Jacobs, Jr.WellsYorkTrespass1740
42Hiram Jacobs, et al.Boston, Mass.WashingtonBill of Exchange1844
43Hiram Jacobs, et al.Boston, Mass.WashingtonBill of Exchange1844
44John JacobsMount VernonKennebecEjectment1801
45John JacobsMount VernonKennebecReplevin1804
46John JacobsMount VernonKennebecReplevin1804
47Mary JacobsYorkRecognizance1753
48Samuel JacobsWellsYork1731
49Samuel Jacobs, et al.YorkTheft1729

Refine Your Search