Maine Court Records

1696-1854

Results 151 to 175 of 181

 New Search

NameResidenceCountyCauseYear
151Samuel LordBerwickYorkDebt1724
152Samuel LordBerwickYorkConversion1724
153Samuel Lord (admin.)NorwayWashingtonDebt1844
154Samuel Lord, et al.BerwickYorkPartition1753
155Samuel Lord, IVBerwickYorkDebt1760
156Samuel Lord, Jr.BerwickYorkDebt1738
157Simon LordSidneyKennebecDebt1809
158Simon LordSidneyKennebecDebt1809
159Simon LordBelgradeKennebecLarceny1815
160Simon LordBelgradeKennebecForged Order1810
161Simon LordBelgradeKennebecCase1810
162Simon Lord, et al.SidneyKennebecDebt1809
163Smauel Lord, Jr.BerwickYorkDebt1738
164Stephen LordKennebecDebt1829
165Thomas LordGreeneKennebecLarceny1834
166Thomas LordWest Isles, N. B.WashingtonDebt1841
167Tobias Lord, et al.ArundelYorkTrespass1753
168Tobias Lord, et al.ArundelKennebecLand1816
169William LordBerwickYorkCase1750
170William LordCalaisWashingtonTheft1839
171William LordCalaisWashingtonTheft1839
172William LordCalaisWashingtonTrespass1839
173William LordCalaisWashingtonTrespass1839
174William LordCalaisWashingtonCovenant Broken1839
175William LordYorkFornication1706

Refine Your Search