Maine Court Records

1696-1854

Results 126 to 150 of 304

 New Search

NameResidenceCountyCauseYear
126John JonesAugustaKennebec1802
127John JonesHallowellKennebecNaturalization1846
128John C. JonesGardinerKennebecUnwholesome Goods1853
129John C. Jones (estate)Boston, Mass.WashingtonDebt1840
130John C. Jones (estate)Boston, Mass.WashingtonJudgement Recovery1843
131John C. Jones (estate)Boston, Mass.WashingtonLand1843
132John Coffin Jones (estate)Boston, Mass.WashingtonLand1842
133John Coffin Jones (estate)Boston, Mass.WashingtonDebt1844
134John Coffin Jones (estate)Boston, Mass.WashingtonLand1844
135John Coffin Jones (estate)Boston, Mass.WashingtonDebt1846
136John Coffin Jones (estate)Boston, Mass.WashingtonLand1842
137John Coffin Jones (estate)Boston, Mass.WashingtonDebt1841
138John Y. JonesWashingtonDebt1840
139John Y. Jones, et al.CalaisWashingtonDebt1844
140John Jones, et al.AugustaKennebecTrespass1854
141John Jones, et al.AugustaKennebecLand1799
142John Jones, Jr.KennebecDivorce1851
143Jonas JonesYorkSupport, Petition Re1755
144Jonas JonesYorkSupport Petition1757
145Jonas JonesYorkBastardy1754
146Jonas JonesYorkSupport Petition1756
147Jonas JonesYorkPetition Re1759
148Jonathan JonesWindsorKennebecDower1823
149Jonathan JonesWindsorKennebecDower1823
150Jonathan Jones, et al.JeffersonKennebecScire Facias1827

Refine Your Search