Maine Court Records

1696-1854

Results 51 to 75 of 140

 New Search

NameResidenceCountyCauseYear
51Jacob KimballCalaisWashingtonDebt1840
52Jacob KimballCalaisWashingtonDebt1842
53Jacob Kimball, et al.CalaisWashingtonDebt1844
54Jacob Kimball, et al.WashingtonNeither Party Appears1844
55Jacob Kimball, et al.CalaisWashingtonCovenant Broken1844
56James G. KimballWashingtonNeither Party Appears1846
57Jedidiah KimballKennebecDebt1854
58John KimballTurnerKennebecDebt1854
59John KimballTurnerKennebecDebt1854
60John KimballAugustaKennebecTrespass1846
61John KimballLebanonKennebecDebt1815
62John KimballLebanonKennebecDebt1815
63John KimballNew HampshireKennebecDebt1810
64John KimballNew HampshireKennebecDebt1810
65John KimballLebanonKennebecDebt1814
66John S. KimballAugustaKennebecReplevin1815
67John S. KimballBelfastKennebecDebt1817
68Joseph KimballScarboroYorkDebt1730
69Joseph KimballScarboroYorkDebt1730
70Joseph KimballYorkTheft1730
71Michael KimballKennebecNaturalization1842
72Michael KimballWhitefieldKennebecNaturalization Intention1840
73Nathaniel KimballHallowellKennebecJudgement Recovery1799
74Nathaniel KimballHallowellKennebecJudgement Recovery1799
75Nathaniel KimballHallowellKennebecDebt1799

Refine Your Search