Maine Court Records

1696-1854

Results 51 to 75 of 134

 New Search

NameResidenceCountyCauseYear
51George Shaw, et al.ClintonKennebecTrespass1810
52George Shaw, et al.ClintonKennebecCase1810
53John ShawClintonKennebecDischarged1804
54John ShawAugustaKennebecLiquor Violation1854
55John ShawAugustaKennebecLiquor Violation1854
56John ShawKennebecScire Facias1854
57John ShawOronoKennebecDebt1845
58John ShawKennebecExceptions1851
59John B. ShawKennebecBastardy1841
60John H. Shaw, et al.OronoKennebecDebt1840
61John Shaw, Jr.AugustaKennebecArson1850
62Jonathan ShawWinthropKennebecDebt1835
63Joseph ShawBangorKennebecConversion1848
64Joseph ShawBangorKennebecConversion1848
65Joseph ShawBangorKennebecConversion1848
66Joseph A. ShawKennebecScire Facias1854
67Joshua C. ShawEastportWashingtonDebt1840
68Joshua C. ShawGalveston, Tex.WashingtonDebt1843
69Joshua C. Shaw, et al.WashingtonDebt1839
70Joshua C. Shaw, et al.EastportWashingtonDebt1840
71Lemuel Shaw, et al.BostonKennebecLand1851
72Leonard ShawWashingtonNeither Party Appears1841
73Leonard Shaw, et al.EastportWashingtonDebt1839
74Leonard Shaw, et al.EastportWashingtonDebt1841
75Lucy ShawNew SharonKennebecDower1838

Refine Your Search