Maine Court Records

1696-1854

Results 26 to 50 of 51

 New Search

NameResidenceCountyCauseYear
26John McIntireYorkYorkDebt1736
27John McIntireYorkYork1737
28John McIntireYorkYorkDebt1738
29John McIntireYorkYorkDebt1740
30John McIntireYorkYorkDebt1752
31John McIntireAugustaKennebecNaturalization Intention1840
32John McIntireYorkYorkDebt1758
33John McIntireKennebecNaturalization1842
34John McIntire, Jr.YorkYorkDebt1738
35John McIntire, Jr.YorkYorkDebt1738
36John McIntire, Jr.YorkYorkDebt1739
37John McIntire, Jr.YorkYorkDebt1739
38John McIntire, Jr.YorkYorkDebt1753
39John McIntire, Jr.YorkYorkDebt1758
40John McIntire, Jr.YorkYorkDebt1758
41Mary McIntireYorkFornication1729
42Micum McIntireYorkAssault1712
43Micum McIntireYorkAbuse1713
44Patrick McIntireMachiasWashingtonNaturalization Intention1840
45Patrick McIntireEast MachiasWashingtonNaturalization1842
46Robert McIntireAugustaKennebecDivorce1840
47Rufus McIntireParsonsfieldWashingtonDebt1840
48Samuel McIntireGeorgetownYorkDebt1741
49Samuel McIntireGeorgetownYorkDebt1742
50Samuel McIntireYorkYorkDebt1751

Refine Your Search