Maine Court Records

1696-1854

Results 51 to 75 of 94

 New Search

NameResidenceCountyCauseYear
51Katherine LewisYorkFornication1733
52Lovina Lewis, et al.KennebecDebt1854
53Morgan LewisYorkFornication1706
54Nathaniel LewisHallowellKennebecDebt1803
55Peter LewisYorkNonappearance1695
56Peter LewisYorkFine Remitted1695
57Peter Lewis, et al.York1715
58Rhoda Lewis, et al.VassalboroKennebecPetition Re1827
59Richard LewisChinaKennebecCovenant Broken1841
60Samuel LewisChinaKennebecConversion1821
61Samuel LewisChinaKennebecCase1823
62Samuel LewisChinaKennebecRe J. Lewis et al.1827
63Samuel L. Lewis, et al.Boston, Mass.WashingtonObstruction of River1843
64Samuel S. Lewis (trustee)WashingtonDebt1841
65Samuel S. Lewis, et al.Boston, Mass.WashingtonNavigation Obstruction1840
66Samuel Lewis, et al.ChinaKennebecDebt1853
67Thomas LewisGardinerKennebecLarceny1853
68Thomas LewisClintonKennebecEjectment1810
69Thomas LewisGardinerKennebecJudgement Recovery1828
70Thomas LewisYorkNonattendance Church1729
71Thomas LewisYorkNonattendance Church1736
72Thomas LewisGardinerKennebecDebt1840
73Thomas H. LewisKitteryKennebecJudgement Recovery1802
74Thomas H. LewisKitteryKennebecDebt1803
75Thomas H. LewisKitteryKennebecDebt1803

Refine Your Search