Maine Court Records

1696-1854

Results 1 to 25 of 99

 New Search

NameResidenceCountyCauseYear
1Anna C. Lowell, et al.KennebecPartition, Land1804
2Archibald C. LowellSheffield, N. B.WashingtonDebt1839
3Archibald C. LowellSheffield, N. B.WashingtonDebt1841
4Charles LowellWashingtonNeither Party Appears1840
5Francis C. LowellBoston, Mass.KennebecTrespass1811
6Francis C. Lowell, et al.KennebecPartition, Land1804
7George G. LowellCaliforniaKennebecDebt1854
8H. G. LowellGardinerKennebecDebt1853
9H. G. LowellGardinerKennebecDebt1853
10H. G. LowellGardinerKennebecDebt1853
11H. G. LowellGardinerKennebecDebt1853
12Jacob Lowell, et al.KennebecDebt1853
13Jacob Lowell, et al.KennebecDebt1854
14Jacob Lowell, et al.KennebecDebt1852
15James Lowell, et al.BathKennebecDebt1842
16John LowellBoston, Mass.KennebecTrespass1808
17John LowellBoston, Mass.KennebecTrespass1808
18John LowellBoston, Mass.KennebecTrespass1808
19John LowellBoston, Mass.KennebecTrespass1808
20John LowellHallowellKennebecDebt1854
21John A. Lowell, et al.East MachiasWashingtonDebt1845
22John Lowell, et al.KennebecPartition, Land1803
23John Lowell, et al.Boston, Mass.KennebecPartition, Land1804
24John Lowell, et al.Boston, Mass.KennebecPartition Petition1805
25Joseph LowellHampton, N. H.YorkDebt1731

Refine Your Search