Maine Court Records

1696-1854

Results 26 to 50 of 60

 New Search

NameResidenceCountyCauseYear
26John M. SpragueEast MachiasWashingtonDebt1842
27John S. Sprague, et al.WashingtonNeither Party Appears1844
28John Sprague, 2ndCharlotteWashingtonLand1846
29John Sprague, 2ndCharlotteWashingtonDebt1840
30John Sprague, 2ndCharlotteWashingtonDebt1845
31John Sprague, et al.AugustaKennebecDebt1819
32John Sprague, et al.HoultonWashingtonDebt1842
33Lawrence Sprague, Jr.HallowellKennebecTheft1825
34Lucy SpragueKennebecDivorce Libel1841
35Lucy Sprague, et al.AugustaKennebecDebt1819
36Moses SpragueWashingtonFraud1846
37Moses SpraguePrincetonWashingtonDebt1844
38Moses SpraguePrincetonWashingtonLand1845
39Moses SpragueGreeneKennebecDebt1840
40Moses Sprague, et al.GreeneKennebecTrespass1841
41Moses Sprague, et al.GreeneKennebecTrespass1841
42Nathaniel SpragueHopeWashingtonDebt1842
43Peleg SpragueKennebecAttorney, Admitted as1818
44Peleg Sprague, et al.BostonKennebecLand1851
45Peter Sprague, et al.AugustaKennebecDebt1809
46Peter Sprague, et al.AugustaKennebecDebt1809
47Sally SpragueMonmouthKennebecCoroner's Report on1809
48Stephen SpragueCharlotteWashingtonLand1846
49Stephen SpragueCharlotteWashingtonDebt1840
50Terah SpragueBerwickYorkDebt1750

Refine Your Search