Maine Court Records

1696-1854

Results 51 to 75 of 103

 New Search

NameResidenceCountyCauseYear
51Joseph Plt MitchellYorkTitle1702
52Josiah MitchellReadfieldKennebecCase1800
53Josiah MitchellReadfieldKennebecDebt1801
54Josiah MitchellReadfieldKennebecCase1802
55Josiah MitchellKennebecPerjury1800
56Josiah MitchellReadfieldKennebecCase1800
57Josiah MitchellReadfieldKennebecDebt1801
58Josiah MitchellReadfieldKennebecJudgement Recovery1801
59Josiah MitchellReadfieldKennebecCase1802
60Josiah MitchellWatervilleKennebecDebt1804
61Josiah MitchellWatervilleKennebecEjectment1806
62Josiah Mitchell, et al.ReadfieldKennebecScire Facias1800
63Josiah Mitchell, et al.WatervilleKennebecDebt1808
64Melzar Mitchell, et al.LeedsKennebecJudgement Recovery1808
65Melzat Mitchell, et al.LeedsKennebecJudgement Recovery1808
66Nathan A. MitchellKennebecDebt1853
67Nathan O. MitchellGardinerKennebecDebt1853
68Nathan O. MitchellGardinerKennebecDebt1854
69Nathan O. Mitchell, et al.KennebecDebt1854
70Nathaniel Mitchell, et al.WindsorKennebecDebt1841
71Noah MitchellNorth YarmouthYorkDebt1738
72Norton MitchellYorkProfane Actions1748
73Richard MitchellKitteryYorkTrespass1743
74Richard MitchellKitteryYorkDebt1744
75Richard MitchellKitteryYorkDebt1757

Refine Your Search