Maine Court Records

1696-1854

Results 76 to 100 of 190

 New Search

NameResidenceCountyCauseYear
76Hosea WhiteBaileyvilleWashingtonDebt1839
77Hosea WhiteBaileyvilleWashingtonDebt1839
78Hosea WhiteWashingtonNeither Party Appears1841
79Hugh WhiteYorkCoroner's Report1750
80Ichabod WhiteColumbiaWashingtonDebt1842
81James WhiteHallowellKennebecRe O. Littlefield1825
82James WhiteBelfastWashingtonDebt1843
83James WhiteBelfastWashingtonDebt1843
84Joel WhiteWinthropKennebecDebt1817
85Joel WhiteWinthropKennebecRecovery1817
86Joel WhiteWinthropKennebecDebt1810
87Joel W. White, et al.JayKennebecDebt1838
88Joel White, et al.WinthropKennebecDebt1841
89Joel White, et al.WinthropKennebecDebt1843
90John WhiteGloucester, Mass.YorkEjectment1738
91John WhiteFalmouthYorkDebt1738
92John WhiteYorkLewd Behavior1710
93John WhiteAugustaKennebecCoroner's Report Re1813
94John WhiteFalmouthYorkDebt1729
95John H. White (estate)WashingtonDebt1840
96John White, et al.YorkRiotous Destruction1738
97Joseph WhiteHallowellKennebecJudgement Recovery1799
98Joseph WhiteWhitefieldKennebecTrespass1839
99Joseph WhiteWhitefieldKennebecPartition1833
100Joseph A. White, et al.Boston, Mass.WashingtonDebt1844

Refine Your Search