Maine Court Records

1696-1854

Results 1 to 25 of 209

 New Search

NameResidenceCountyCauseYear
1Abner JohnsonBrewerWashingtonDebt1840
2Abner JohnsonBrewerWashingtonDebt1840
3Abner JohnsonBrewerWashingtonDebt1843
4Abner Johnson, et al.BrewerWashingtonDebt1843
5Abraham JohnsonFarmingtonKennebecTrespass1814
6Albert G. Johnson, et al.CalaisWashingtonDebt1844
7Alexander Johnson, Jr.KennebecDebt1853
8Alfred JohnsonReadfieldKennebecCovenant Broken1807
9Alfred JohnsonReadfieldKennebecCovenant Broken1807
10Alfred JohnsonBelfastKennebecDebt1854
11Alfred JohnsonBelfastKennebecDebt1854
12Amie JohnsonYorkFornication1706
13Andrew JohnsonPittstonKennebecDebt1806
14Andrew JohnsonGardinerKennebecTrespass1813
15Andrew Johnson, et al.PittstonKennebecEjectment1805
16Andrew Johnson, et al.KennebecDebt1851
17Benjamin JohnsonYorkYorkDebt1736
18Benjamin JohnsonYorkYorkDetinue1725
19Benjamin JohnsonYorkYorkDebt1725
20Benjamin JohnsonYorkAssault1726
21Benjamin Johnson, et al.CooperWashingtonDebt1846
22Benjamin Johnson, et al.CooperWashingtonLand1844
23Benjamin Johnson, et al.YorkYorkEjectment1738
24Benjamin Johnson, et al.CooperWashingtonDebt1842
25Benjamin Johnson, et al.KennebecDebt1854

Refine Your Search