Maine Court Records

1696-1854

Results 26 to 50 of 70

 New Search

NameResidenceCountyCauseYear
26Elnathan Taylor, et al.AlbionKennebecEquity1848
27George TaylorAugustaKennebecNaturalization1852
28Hannah TaylorYorkBastardy1758
29James TaylorAugustaKennebecDebt1837
30James TaylorAugustaKennebecDebt1837
31James Taylor, et al.AlexanderWashingtonDebt1840
32James Taylor, et al.AlexanderWashingtonDebt1840
33James Taylor, et al.AlexanderWashingtonDebt1843
34James Taylor, et al.AlexanderWashingtonJudgement Recovery1843
35John TaylorKennebecDebt1854
36John G. TaylorWashingtonReplevin1843
37John G. Taylor (trustee)AlexanderWashingtonDebt1839
38John R. Taylor, et al.KennebecDebt1853
39John T. TaylorChinaKennebecLand1846
40Jonathan TaylorYorkInventory of Estate1691
41Joseph TaylorWellsYorkDebt1734
42Joseph TaylorWellsYorkDebt1737
43Joseph TaylorStarksKennebecArson1815
44Joseph TaylorWashington1840
45Joseph TaylorKennebecError1841
46Joseph TaylorArundelYorkDebt1753
47Joseph TaylorCalaisWashingtonDebt1843
48Joseph TaylorArundelYorkDebt1755
49Joseph TaylorCalaisWashingtonScire Facias1844
50Joseph Taylor, et al.CalaisWashingtonDebt1840

Refine Your Search