Maine Court Records

1696-1854

Results 26 to 50 of 209

 New Search

NameResidenceCountyCauseYear
26Benjamin Johnson, et al.HallowellKennebecTrespass1803
27Chancellor JohnsonKennebecDebt1853
28Chancellor JohnsonKennebecDebt1853
29Charles JohnsonBelmontWashingtonDebt1840
30Charles JohnsonFalmouthYorkEjectment1735
31Charles JohnsonFalmouthYorkEjectment1735
32Charles JohnsonYorkNonattendance Church1739
33Charles JohnsonSharon, Mass.WashingtonDebt1844
34Daniel JohnsonReadfieldKennebecDebt1841
35Daniel Johnson, et al.MonmouthKennebecTrespass1839
36Elizabeth JohnsonEastportWashingtonBastardy1843
37Fisher Johnson, et al.ChinaKennebecDower1847
38George JohnsonFalmouthYorkDebt1760
39George JohnsonFalmouthYork1760
40George JohnsonFalmouthYorkDebt1760
41George JohnsonRobbinstonWashingtonDebt1843
42Henry JohnsonKennebecDebt1854
43Henry JohnsonKennebecDebt1854
44Henry JohnsonWinslowKennebecReplevin1809
45Henry JohnsonWinslowKennebecReplevin1809
46Henry JohnsonAugustaKennebecDebt1841
47Henry JohnsonAugustaKennebecDebt1841
48Henry JohnsonAugustaKennebecDebt1841
49Henry JohnsonAugustaKennebecDebt1841
50Henry Johnson, et al.AugustaKennebecDebt1841

Refine Your Search