Maine Court Records

1696-1854

Results 76 to 100 of 143

 New Search

NameResidenceCountyCauseYear
76Joseph SmallKitteryYork1740
77Joseph SmallKitteryYorkDebt1740
78Joseph SmallKitteryYorkDebt1740
79Joseph SmallKitteryYorkDebt1729
80Joseph SmallKitteryYorkAccount1729
81Joseph SmallKitteryYorkDebt1732
82Joseph SmallKitteryYorkDebt1723
83Joseph SmallKitteryYorkDebt1729
84Joseph SmallKitteryYorkTrespass1723
85Joseph SmallKitteryYorkTrespass1724
86Joseph SmallKitteryYorkTrespass1724
87Joseph SmallCherryfieldWashingtonJudgement Recovery1843
88Joseph SmallCherryfieldWashingtonFlowing, Complainant for1841
89Joseph Small, 2ndWashingtonNeither Party Appears1839
90Joseph Small, et al.FalmouthYorkDebt1753
91Joseph Small, et al.FalmouthYorkDebt1758
92Joseph Small, et al.KitteryYorkEjectment1734
93Larkin SmallHarringtonWashingtonDebt1840
94Mehitable S. M. Small, et ux.MachiasportWashingtonDebt1841
95Michael SmallWashingtonNeither Party Appears1840
96Michael SmallMachiasWashingtonDebt1840
97Michael SmallMachiasWashingtonDebt1839
98Michael Small (estate)MachiasWashingtonDebt1844
99Nathan Small, et al.ClintonKennebecTrespass1807
100Nathan Small, et al.ClintonKennebecTrespass1807

Refine Your Search