Maine Court Records

1696-1854

Results 1 to 25 of 34

 New Search

NameResidenceCountyCauseYear
1Ann W. HeywoodBentonKennebecDebt1854
2Charles HeywoodWinslowKennebecAssault1823
3Foster HeywoodAlexanderWashingtonDebt1845
4Foster HeywoodAlexanderWashingtonDebt1845
5George HeywoodKennebecDebt1853
6Jane Heywood (admin.), et al.WinslowKennebecJudgement Recovery1799
7Jane Heywood (admin.), et al.WinslowKennebecJudgement Recovery1799
8Jonathan Heywood, et al.WatervilleKennebecReplevin1805
9Jonathan Heywood, et al.WatervilleKennebecReplevin1805
10Mary HeywoodOronoKennebecDebt1853
11Matthew HeywoodReadfieldKennebecError1838
12Samuel HeywoodWinslowKennebecJudgement Recovery1804
13Samuel HeywoodWinslowKennebecJudgement Recovery1804
14Samuel HeywoodWinslowKennebecJudgement Recovery1804
15Samuel HeywoodWinslowKennebecJudgement Recovery1804
16Samuel Heywood (admin.)WinslowKennebecJudgement Recovery1799
17Samuel Heywood, et al.WinslowKennebecDebt1806
18William HeywoodWinslowKennebecJudgement Recovery1801
19William Heywood, et al.WinslowKennebecConversion1801
20Zimri HeywoodWinslowKennebecJudgement Recovery1804
21Zimri HeywoodWinslowKennebecJudgement Recovery1804
22Zimri HeywoodKennebecDebt1854
23Zimri HeywoodWinslowKennebecTrespass1810
24Zimri HeywoodWinslowKennebecJudgement Recovery1804
25Zimri HeywoodAlbionKennebecBreach of Promise1833

Refine Your Search