Maine Court Records

1696-1854

Results 176 to 200 of 209

 New Search

NameResidenceCountyCauseYear
176Samuel Johnson, et al.Boston, Mass.WashingtonDebt1844
177Samuel Johnson, Jr.KitteryYorkDebt1733
178Samuel Johnson, Jr.YorkAssault1734
179Sarah JohnsonAugustaKennebecTrespass1844
180Sarah JohnsonYorkFornication1726
181Simon JohnsonKennebecDebt1853
182Simon JohnsonKennebecDebt1853
183Simon Johnson, et al.KennebecDebt1853
184Stephen JohnsonKennebecDebt1854
185Stephen JohnsonJonesportWashingtonDebt1842
186Thomas JohnsonFarmingtonKennebecDebt1806
187Thomas JohnsonFarmingtonKennebec1807
188Thomas JohnsonFarmingtonKennebec1807
189Thomas JohnsonFarmingtonKennebecDebt1805
190Thomas JohnsonTalmadgeWashingtonDebt1839
191Thomas JohnsonCalaisWashingtonTrespass1840
192Thomas JohnsonWashingtonNeither Party Appears1844
193Thomas Johnson (exec.)Boston, Mass.KennebecDebt1810
194Thomas Johnson and TrusteeWashingtonNeither Party Appears1842
195Thomas Johnson, et al.RobbinstonWashingtonDebt1839
196Thomas Johnson, et al.FarmingtonKennebecEjectment1816
197Thomas Johnson, Jr.CalaisWashingtonDebt1845
198Thomas Johnson, Jr.FarmingtonKennebecAssault1818
199Timothy JohnsonFarmingtonKennebecDebt1819
200Timothy Johnson, et al.FarmingtonKennebecEjectment1816

Refine Your Search