Maine Court Records

1696-1854

Results 51 to 75 of 90

 New Search

NameResidenceCountyCauseYear
51Nathan MoodyHallowellKennebecDebt1829
52Nathan Moody, et al.HallowellKennebecDebt1810
53Nathaniel MoodyKennebecTrespass1853
54Nathaniel MoodyKennebecDebt1854
55Paran Moody, et al.CalaisWashingtonDebt1839
56Paran Moody, et al.New Brunswick, CanadaKennebecDebt1838
57Paran Moody, et al.CalaisWashingtonDebt1840
58Paran Moody, et al.WashingtonDebt1842
59Polly MoodyPittstonKennebecReview Petition1841
60Robert S. MoodyAugustaKennebecDebt1854
61Robert S. MoodyAugustaKennebecDebt1854
62Samuel MoodyKennebecDebt1853
63Samuel MoodyKennebecDebt1853
64Samuel MoodyPittstonKennebecBreach of Peace1853
65Samuel MoodyFalmouthYorkCost Recovery1729
66Samuel MoodyFalmouthYorkDebt1730
67Samuel MoodyYorkCoroner's Account1734
68Samuel MoodyYorkCoroner's Account1735
69Samuel MoodyScarboroYork1735
70Samuel MoodyFalmouthYorkDebt1740
71Samuel MoodyFalmouthYorkDebt1741
72Samuel MoodyYorkCoroner, Named1742
73Samuel MoodyYorkRecognizance1743
74Samuel MoodyFalmouthYorkDebt1751
75Samuel MoodyBrunswickYorkDebt1757

Refine Your Search