Maine Court Records

1696-1854

Results 1 to 25 of 48

 New Search

NameResidenceCountyCauseYear
1Budd ParsonsWashingtonDebt1839
2David ParsonsBangorKennebecForgery1817
3Elizabeth ParsonsYorkIllegal Sale Drink1699
4Jefferson Parsons, et al.BangorWashingtonReplevin1843
5John ParsonsYorkYorkDebt1718
6John ParsonsYorkYorkDebt1721
7John ParsonsYorkThreatening1707
8John ParsonsYorkDrunkenness1716
9John ParsonsYorkYorkDebt1720
10John ParsonsYorkAppearance1721
11John ParsonsYorkNonattendance Church1722
12John ParsonsCherryfieldWashingtonDebt1845
13John ParsonsWashingtonNeither Party Appears1839
14John ParsonsCherryfieldWashingtonDebt1840
15John ParsonsCherryfieldWashingtonDebt1842
16John ParsonsCherryfieldWashingtonDebt1844
17Lorenzo ParsonsPortlandKennebecDebt1838
18Rachel ParsonsYorkBastardy1717
19Samuel Parsons & Co.BostonKennebecDebt1853
20Samuel Parsons & Co.BostonKennebecDebt1853
21Samuel Parsons & Co.BostonKennebecDebt1853
22Samuel Parsons & Co.BostonKennebecDebt1853
23Samuel Parsons & Co.BostonKennebecDebt1854
24Samuel B. ParsonsNorth YarmouthKennebecCounterfeiting1835
25Samuel Parsons, et al.Boston, Mass.WashingtonDebt1844

Refine Your Search