Maine Court Records

1696-1854

Results 51 to 72 of 72

 New Search

NameResidenceCountyCauseYear
51Oliver Prescott, et al.KennebecDebt1853
52Reuben S. Prescott, et al.BangorKennebecConversion1849
53Sally PrescottBaringWashingtonLand1839
54Samuel PrescottNew SharonKennebecScire Facias1802
55Samuel PrescottNew SharonKennebecDebt1805
56Samuel PrescottNew SharonKennebecDebt1806
57Samuel Prescott, Jr.KennebecRe G. M. Hovey et al.1823
58Sarah PrescottBaringWashingtonDebt1841
59Sewall PrescottMonmouthKennebecDebt1804
60Sewall PrescottMonmouthKennebecDebt1804
61Simon M. PrescottKennebecDebt1853
62Solomon PrescottMonmouthKennebecJudgement1853
63Solomon Prescott, et al.KennebecDebt1853
64Stephen PrescottMonmouthKennebecJudgement Recovery1804
65Stephen PrescottMonmouthKennebecJudgement Recovery1804
66Stephen PrescottHallowellKennebecLand1819
67Stephen Prescott, et al.AugustaKennebecDebt1838
68William P. PrescottCalaisWashingtonDebt1839
69William P. PrescottCalaisWashingtonDebt1839
70William P. PrescottCalaisWashingtonDebt1841
71William R. Prescott, et al.HallowellKennebecDebt1843
72William Prescott, et al.Boston, Mass.KennebecLand1844

Refine Your Search