Maine Court Records

1696-1854

Results 26 to 50 of 63

 New Search

NameResidenceCountyCauseYear
26Jacob WinslowTrescottWashingtonBreaking and Entering1842
27Jacob WinslowWashingtonAssault1842
28Jacob WinslowWashingtonDismissed1844
29Jacob Winslow, et al.TrescottWashingtonDebt1840
30James WinslowFalmouthYorkDebt1734
31James WinslowFalmouthYorkDebt1735
32James WinslowFalmouthYork1740
33James WinslowFryeburgYorkDebt1734
34James Winslow, Jr.FalmouthYorkDebt1752
35Jonathan WinslowAlbionKennebecDebt1853
36Jonathan WinslowAlbionKennebecCovenant Broken1853
37Jonathan WinslowFalmouthKennebecJudgement Recovery1803
38Jonathan WinslowAlbionKennebecBreach of Promise1849
39Levi WinslowAlbionKennebecDebt1838
40Levi WinslowAlbionKennebecDebt1838
41Lucy WinslowAlbionKennebecDebt1853
42Nathan WinslowFalmouthYorkDebt1750
43Nathan WinslowFalmouthYorkDebt1754
44Nathan WinslowFalmouthKennebecDebt1803
45Nathan WinslowFalmouthKennebecDebt1803
46Nathan WinslowFalmouthKennebecJudgement Recovery1808
47Nathan WinslowFalmouthKennebecDebt1803
48Nathan WinslowFalmouthKennebecDebt1803
49Nathan WinslowFalmouthKennebecDebt1803
50Nathan WinslowFayetteKennebecJudgement Recovery1808

Refine Your Search