Maine Court Records

1696-1854

Results 26 to 50 of 103

 New Search

NameResidenceCountyCauseYear
26Israel MitchellBrunswickYorkDebt1739
27Israel MitchellBrunswickYorkDebt1740
28Israel MitchellScarboroYorkDebt1735
29Jacob MitchellYorkEjectment1731
30Jacob MitchellYorkEjectment1731
31Jacob MitchellNorth YarmouthYorkEjectment1732
32Jacob MitchellNorth YarmouthYorkTrespass1755
33Jacob Mitchell, et al.North YarmouthYorkEjectment1734
34Jacob Mitchell, et al.North YarmouthYorkCase1755
35Joanna MitchellYorkBastardy1729
36John MitchellWellsYorkDebt1750
37John MitchellClintonKennebecRape, Attempted1814
38John MitchellYorkYorkDebt1728
39John MitchellNorthfieldWashingtonDebt1844
40John MitchellWashingtonDismissed1844
41John MitchellBoston, Mass.KennebecTrespass1839
42John MitchellLondonderryYorkDebt1753
43John MitchellWashingtonNeither Party Appears1840
44John Mitchell, Jr., et al.ChestervilleKennebecAssault1819
45Jones MitchellKennebecDebt1853
46Joseph MitchellUnityKennebecReplevin1817
47Joseph MitchellKennebecTrespass1836
48Joseph MitchellWatervilleKennebecDebt1836
49Joseph MitchellKitteryYorkDebt1758
50Joseph MitchellKitteryYorkDebt1758

Refine Your Search