Maine Court Records

1696-1854

Results 101 to 125 of 134

 New Search

NameResidenceCountyCauseYear
101Neal D. Shaw, et al.BaringWashingtonDebt1841
102Neal D. Shaw, et al.BaringWashingtonDebt1840
103Neal D. Shaw, et al.BaringWashingtonDebt1840
104Neal D. Shaw, et al.BaringWashingtonDebt1840
105Oren ShawWinthropKennebecDebt1836
106Oren ShawWinthropKennebecDebt1836
107Orin ShawKennebecRe G. Hayward1832
108Owen ShawKennebecRe G. Hayward1830
109Philip ShawPortlandWashingtonDebt1844
110Robert G. ShawBoston, Mass.KennebecEjectment1825
111Robert G. ShawBoston, Mass.KennebecDebt1836
112Robert G. ShawBoston, Mass.KennebecScire Facias1811
113Robert G. ShawCherryfieldWashingtonDebt1840
114Robert G. ShawCherryfieldWashingtonDebt1839
115Robert G. Shaw, et al.Boston, Mass.KennebecCertiorari Writ1812
116Samuel ShawCherryfieldWashingtonDebt1843
117Samuel ShawWashingtonDebt1844
118Samuel ShawCherryfieldWashingtonDebt1842
119Samuel ShawReadfieldKennebecJudgement Recovery1803
120Samuel ShawCherryfieldWashingtonDebt1839
121Samuel P. ShawAugustaKennebecDebt1840
122Samuel P. ShawAugustaKennebecDebt1840
123Samuel P. ShawAugustaKennebecDebt1841
124Samuel W. ShawWashingtonNeither Party Appears1845
125Samuel W. ShawWashingtonNeither Party Appears1845

Refine Your Search