Maine Court Records

1696-1854

Results 126 to 150 of 209

 New Search

NameResidenceCountyCauseYear
126Levi JohnsonKennebecDebt1852
127Levi Johnson, et al.KennebecDebt1851
128Lysander K. JohnsonGardinerKennebecRailroad Obstruction1853
129Margaret JohnsonPortsmouthYorkDebt1743
130Margaret JohnsonYorkFornication1741
131Mark JohnsonHallowellKennebecDebt1854
132Martin JohnsonReadfieldKennebecDebt1818
133Martin JohnsonReadfieldKennebecDebt1818
134Morton JohnsonPittstonKennebecDebt1853
135Morton JohnsonPittstonKennebecDebt1853
136Moses JohnsonAugustaKennebecDebt1816
137Moses Johnson, et al.AugustaKennebecDebt1817
138Nancy JohnsonHallowellKennebecDebt1837
139Nancy Johnson, et al.ChinaKennebecDower1847
140Nathaniel JohnsonYorkDebt1697
141Osgood JohnsonWashingtonDismissed1842
142Osgood JohnsonCalaisWashingtonReview1843
143Osgood JohnsonWashingtonNeither Party Appears1841
144Osgood Johnson, et al.CalaisWashingtonDebt1841
145Osgood Johnson, et al.CalaisWashingtonDebt1841
146Osgood Johnson, et al.GardinerKennebecEjectment1805
147Osgood Johnson, et al.GardinerKennebecEjectment1805
148Osgood Johnson, et al.CalaisWashingtonDebt1842
149Osgood Johnson, et al.CalaisWashingtonDebt1844
150Robert JohnsonNorth YarmouthYorkDebt1739

Refine Your Search