Maine Court Records

1696-1854

Results 26 to 50 of 51

 New Search

NameResidenceCountyCauseYear
26John MayWinthropKennebecDebt1813
27John MayWinthropKennebecConversion1814
28John MayWinthropKennebecConversion1814
29John MayWinthropKennebecReplevin1815
30John MayWinthropKennebecDebt1818
31John MayWinthropKennebecDebt1818
32John J. May, et al.Boston, Mass.WashingtonDebt1839
33John May, et al.WinthropKennebecDebt1830
34John May, IIWinthropKennebecCoroner's Report on1809
35Oliver MayRhode IslandKennebecDebt1805
36Oliver MayRhode IslandKennebecDebt1805
37Samuel May & Co.Boston, Mass.KennebecDebt1844
38Samuel May, et al.Boston, Mass.WashingtonDebt1839
39Seth MayWinthropKennebecDebt1854
40Seth MayWinthropKennebecDebt1854
41Seth MayWinthropKennebecDebt1830
42Seth MayWinthropKennebecDebt1830
43Seth MayWinthropKennebecDebt1831
44Seth MayKennebecAttorney, Admitted as1834
45Seth MayKennebecAttorney, Admitted as1836
46Seth MayWinthropKennebecDebt1837
47Seth MayWinthropKennebecDebt1845
48Seth MayWinthropKennebecDebt1852
49Seth May, et al.WinthropKennebecDebt1853
50Seth May, et al.WinthropKennebecJudgement Recovery1838

Refine Your Search