Maine Court Records

1696-1854

Results 1 to 25 of 29

 New Search

NameResidenceCountyCauseYear
1Amasa KelleyAugustaKennebecDebt1853
2Amasa KelleyAugustaKennebecDebt1853
3Benjamin KelleyNew HampshireKennebecJudgement Recovery1803
4Benjamin KelleyNew HampshireKennebecJudgement Recovery1803
5Edward KelleyEastportWashingtonNaturalization Intention1842
6Elisha KelleyIsles of ShoalsYorkDebt1716
7Elisha KelleyYork1716
8Erastus W. KelleyWinthropKennebecJudgement Recovery1846
9Henry KelleyUnityKennebecDebt1853
10Horatio G. Kelley, et al.KennebecTrespass1850
11Jacob KelleyAugustaKennebecJudgement Recovery1804
12Jacob KelleyAugustaKennebecJudgement Recovery1804
13James KelleySteubenWashingtonDebt1846
14James KelleySteubenWashingtonDebt1845
15John KelleyAugustaKennebecDebt1838
16John KelleyAugustaKennebecDebt1838
17John KelleyAugustaKennebecDebt1838
18Lewis KelleyCalaisWashingtonDebt1842
19Lewis C. KelleyCalaisWashingtonReplevin1845
20Robert KelleyWashingtonNeither Party Appears1843
21Robert KelleyLubecWashingtonDebt1843
22Rufus KelleyFreedomKennebecPerjury1846
23Samuel KelleyWashingtonNeither Party Appears1843
24Samuel KelleyCalaisWashingtonDebt1843
25Samuel KelleyCalaisWashingtonDebt1844

Refine Your Search