Maine Court Records

1696-1854

Results 26 to 49 of 49

 New Search

NameResidenceCountyCauseYear
26Gardnier PhillipsKennebecDebt1853
27Isaac Phillips, et al.KennebecDebt1854
28Jairus Phillips, et al.TurnerKennebecDebt1843
29James PhillipsWatervilleKennebecJudgement Recovery1803
30John PhillipsBoston, Mass.KennebecDebt1809
31John PhillipsBoston, Mass.KennebecDebt1809
32John PhillipsKitteryYorkDebt1722
33John PhillipsYorkGate Petition1728
34John F. PhillipsColumbiaWashingtonNaturalization1844
35Samuel G. PhillipsKennebecAppeal1851
36Southward PhillipsAlbionKennebecReplevin1806
37Southward PhillipsAlbionKennebecTrespass1806
38Southward PhillipsAlbionKennebecTrespass1806
39Southward PhillipsAlbionKennebecReplevin1806
40Southward PhillipsAlbionKennebecTrespass1806
41Southward PhillipsAlbionKennebecEjectment1812
42Thomas PhillipsCastineKennebec1805
43Thomas PhillipsHampdenKennebecNeglect of Duty1805
44Thomas PhillipsHampdenKennebecNeglect of Duty1805
45Thomas Phillips, et al.AugustaKennebecDebt1827
46Turner Phillips (admin.)Boston, Mass.KennebecDebt1805
47William PhillipsWatervilleKennebecJudgement Recovery1804
48William M. PhillipsWatervilleKennebecPetition Re1832
49William Phillips, et al.Boston, Mass.YorkPartition1717

Refine Your Search