Maine Court Records

1696-1854

Results 1 to 20 of 20

 New Search

NameResidenceCountyCauseYear
1Benjamin ShepardWatervilleKennebecDebt1836
2Benjamin ShepardWatervilleKennebecDebt1836
3Benjamin ShepardWatervilleKennebecDebt1838
4Israel ShepardSalisbury, Mass.YorkDebt1739
5John ShepardKitteryYorkTrespass1755
6John ShepardKitteryYorkTitle1705
7John ShepardYorkTitle1705
8John ShepardYorkNonattendance Church1700
9John ShepardYorkNonattendance Church1703
10John ShepardKitteryYorkLand1716
11John ShepardYorkFighting1720
12John ShepardKitteryYorkTitle1722
13John ShepardYorkSlander1730
14John ShepardKitteryYorkDebt1708
15John Shepard, Jr.YorkEjectment1706
16John Shepard, Jr.KitteryYorkTitle1706
17John Shepard, Jr.YorkThreatening1706
18Joseph H. ShepardCanaanKennebecDebt1812
19Margaret ShepardYorkFornication1702
20Margaret ShepardYorkNonattendance Church1705

Refine Your Search