Maine Court Records

1696-1854

Results 1 to 25 of 43

 New Search

NameResidenceCountyCauseYear
1Amos C. StuartGardinerKennebecDebt1853
2Amos C. StuartGardinerKennebecDebt1853
3Amos C. StuartGardinerKennebecDebt1853
4Amos C. StuartGardinerKennebecDebt1842
5Amos C. StuartKennebecRetailing1843
6Amos C. StuartGardinerKennebecDebt1851
7Amos C. StuartGardinerKennebecDebt1851
8Charles E. StuartKennebecExceptions1846
9Charles E. StuartKennebecExceptions1846
10Edward StuartMassachusettsYorkDebt1728
11Edward StuartWellsYorkDebt1740
12Edward StuartWellsYorkDebt1734
13Edward StuartYorkYorkDebt1732
14Edward StuartYorkPrison Account1730
15Edward StuartYorkYorkCost Recovery1731
16Henry StuartFarmingtonKennebecJudgement Recovery1803
17James StuartBaileyvilleWashingtonDebt1841
18James Stuart, et al.BaileyvilleWashingtonDebt1839
19John StuartPownalboroKennebecDebt1800
20John StuartPownalboroKennebecDebt1800
21John StuartWashingtonNeither Party Appears1841
22John StuartCharlotteWashingtonDebt1842
23John StuartWellsYorkDebt1733
24John StuartCharlotteWashingtonLand1842
25John StuartCharlotteWashingtonDebt1843

Refine Your Search