Maine Court Records

1696-1854

Results 76 to 100 of 103

 New Search

NameResidenceCountyCauseYear
76Richard MitchellKitteryYorkDebt1757
77Richard MitchellKitteryYorkDebt1759
78Richard Mitchell, et al.KitteryYorkEjectment1744
79Robert MitchellKitteryYorkEjectment1711
80Robert MitchellFalmouthYorkDebt1751
81Robert MitchellFalmouthYorkTrespass1758
82Roger MitchellKitteryYorkDebt1742
83Samuel MitchellFreeportKennebecJudgement Recovery1801
84Samuel MitchellFreeportKennebecJudgement Recovery1801
85Samuel MitchellMonmouthKennebecRescue1812
86Samuel MitchellKitteryYorkEjectment1752
87Samuel MitchellKitteryYorkEjectment1754
88Samuel G. MitchellShirleyKennebecDebt1853
89Seth MitchellNorth YarmouthYorkEjectment1735
90Seth MitchellNorth YarmouthYorkCost Recovery1732
91Solomom MitchellNorth YarmouthYorkDebt1757
92Solomon MitchellNorth YarmouthYorkDebt1744
93Stephen W. MitchellKennebecDebt1853
94Susannah MitchellYorkBastardy1759
95W. R. MitchellKennebecRecovery1854
96W. R. MitchellKennebecRecovery1854
97W. R. MitchellKennebecRecovery1854
98W. R. MitchellKennebecRecovery1854
99William MitchellHallowellKennebecConversion1813
100William MitchellHarringtonWashingtonDebt1840

Refine Your Search