Maine Court Records

1696-1854

Results 26 to 50 of 84

 New Search

NameResidenceCountyCauseYear
26Hugh PorterPembrokeWashingtonNaturalization1842
27James PorterWashingtonRecovery1841
28James PorterKennebecNaturalization1842
29Joel PorterWashingtonNeither Party Appears1840
30Joel PorterCharlotteWashingtonNaturalization1840
31John PorterSaint Stephen, N. B.WashingtonReplevin1841
32John Porter, et al.CalaisWashingtonDebt1839
33John Porter, et al.Saint Stephen, N. B.WashingtonDebt1841
34John Porter, et al.Saint Stephen, N. B.WashingtonDebt1841
35John Porter, et al.Saint Stephen, N. B.WashingtonCovenant Broken1843
36John Porter, et al.CalaisWashingtonTheft1840
37R. K. PorterWashingtonReport to Examine Records1842
38Rufus Porter (admin.)MachiasWashingtonDebt1841
39Rufus K. PorterWashingtonExamine Court Records1844
40Rufus K. PorterMachiasWashingtonDebt1846
41Rufus K. PorterWashingtonNeither Party Appears1840
42Rufus K. PorterMachiasWashingtonDebt1839
43Rufus K. PorterMachiasWashingtonConversion1840
44Rufus K. PorterMachiasWashingtonDebt1840
45Rufus K. PorterMachiasWashingtonDebt1840
46Rufus K. PorterMachiasWashingtonDebt1840
47Rufus K. PorterMachiasWashingtonDebt1840
48Rufus K. PorterMachiasWashingtonDebt1840
49Rufus K. PorterMachiasWashingtonDebt1841
50Rufus K. PorterMachiasWashingtonDebt1841

Refine Your Search