Maine Court Records

1696-1854

Results 1 to 25 of 28

 New Search

NameResidenceCountyCauseYear
1Albert NicholsAugustaKennebecLarceny1854
2Alexander NicholsSheepscotYorkDebt1745
3Alexander NicholsSheepscotYorkDebt1746
4Alexander NicholsSheepscotYorkDebt1740
5Alexander NicholsSheepscotYorkTrespass1740
6Alexander NicholsSheepscotYorkDebt1743
7Alexander NicholsSheepscotYorkDebt1745
8Alexander NicholsSheepscotYorkTrespass1750
9Alexander NicholsSheepscotYorkTrespass1750
10Alexander NicholsSheepscotYorkDebt1751
11Alexander NicholsSheepscotYorkJudgement Recovery1751
12Daniel E. Nichols, et al.CherryfieldWashingtonDebt1841
13Ephraim NicholsHallowellKennebecJudgement Recovery1804
14Ephraim NicholsHallowellKennebecJudgement Recovery1804
15Frances NicholsWashingtonAssault1843
16George Nichols, et al.Boston, Mass.WashingtonTrespass1842
17James NicholsEastportWashingtonAssault1843
18Jeremiah O. Nichols, et al.CherryfieldKennebecCovenant Broken1843
19Joanna NicholsEastportWashingtonAssault1843
20John NicholsBoston, Mass.YorkDebt1751
21John NicholsMassachusettsYorkDebt1723
22John Nichols, Jr.WashingtonNeither Party Appears1844
23Josiah Nichols, et al.MassachusettsYorkTrespass1735
24Josiah Nichols, et al.MassachusettsYorkTrespass1735
25Lyman NicholsBoston, Mass.WashingtonDebt1844

Refine Your Search