Maine Court Records

1696-1854

Results 1 to 25 of 76

 New Search

NameResidenceCountyCauseYear
1Gershom NorthAugustaKennebecJudgement Recovery1799
2Gershom NorthAugustaKennebecJudgement Recovery1799
3Gershom NorthAugustaKennebecCovenant Broken1806
4Gershom NorthAugustaKennebecAppeal1808
5Gershom NorthAugustaKennebecJudgement Recovery1799
6Gershom NorthAugustaKennebecTrespass1803
7Gershom NorthAugustaKennebecTrespass1803
8Gershom NorthAugustaKennebecCovenant Broken1806
9Gershom NorthAugustaKennebecAppeal1808
10Gershom NorthAugustaKennebecDebt1812
11Gershom NorthAugustaKennebecBreach of Promise1812
12Gershom NorthNew SharonKennebecDebt1838
13Gershom NorthNew SharonKennebecDebt1838
14Hannah B. NorthNew SharonKennebecPartition Petition1853
15Hannah North, et al.AugustaKennebecLand1811
16James W. NorthAugustaKennebecDebt1854
17James W. NorthAugustaKennebecDebt1854
18James W. NorthClintonKennebecPetition Re1816
19James W. NorthAugustaKennebecDebt1852
20James W. NorthAugustaKennebecDebt1852
21James W. NorthAugustaKennebecDebt1852
22James W. North, et al.AugustaKennebecDebt1853
23James W. North, et al.AugustaKennebecDebt1853
24James North, et al.ClintonKennebecJudgement Recovery1802
25James North, et al.ClintonKennebecJudgement Recovery1803

Refine Your Search