Maine Court Records

1696-1854

Results 26 to 50 of 58

 New Search

NameResidenceCountyCauseYear
26George Wells, et al.WashingtonNeither Party Appears1839
27George Wells, et al.BaringWashingtonDebt1845
28George Wells, et al.WashingtonDebt1842
29George Wells, et al.WashingtonNeither Party Appears1843
30Gideon WellsViennaKennebecJudgement Recovery1800
31Gideon WellsViennaKennebecJudgement Recovery1800
32Gideon WellsClintonKennebecDebt1838
33Gideon Wells, et al.AugustaKennebecRecovery1812
34James WellsViennaKennebecDebt1803
35Job WellsYorkYorkDebt1755
36John WellsClintonKennebecLarceny1852
37John WellsFairfieldKennebecCheating1819
38John WellsFairfieldKennebecCheating1819
39John WellsWellsYorkDebt1724
40John WellsYorkYorkDebt1727
41John WellsYorkCourt Account1729
42John WellsYorkCourt Account1729
43John Wells, et al.WellsYorkDebt1736
44John Wells, et al.RomeKennebecTheft1808
45John Wells, et al.RomeKennebecConspiracy1808
46John Wells, et al.WellsYorkDebt1724
47Mary WellsKitteryYorkOrdered to Leave1759
48Moses WellsAugustaKennebecDebt1850
49Nathaniel WellsWellsYorkDebt1746
50Nathaniel WellsWashingtonNeither Party Appears1844

Refine Your Search