Maine Court Records

1696-1854

Results 1 to 24 of 24

 New Search

NameResidenceCountyCauseYear
1Andrew SimontonFalmouthYorkTrespass1729
2Andrew SimontonYorkSport, Unlawful1751
3Andrew SimontonFalmouthYorkEjectment1753
4Ebenezer SimontonVassalboroKennebecFraud1823
5Ebenezer SimontonVassalboroKennebecDebt1823
6George SimontonYorkNonattendance Church1752
7Mark L. Simonton, et al.KennebecDebt1852
8Matthew Simonton, et al.YorkRiotous Destruction1738
9Rebecca SimontonWashingtonNeither Party Appears1842
10Rebecca Simonton (admin.)VassalboroKennebecBreach of Promise1826
11Rebecca Simonton (admin.)VassalboroKennebecBreach of Promise1826
12Rebecca Simonton (admin.)VassalboroKennebecBreach of Promise1826
13Walter SimontonFalmouthYorkDebt1748
14Walter SimontonFalmouthYorkTrespass1746
15Walter SimontonFalmouthYorkSlander1749
16Walter SimontonYorkSport, Unlawful1751
17Walter SimontonFalmouthYorkDebt1754
18Walter SimontonFalmouthYorkDebt1757
19Walter SimontonFalmouthYorkDebt1758
20Walter Simonton, et al.YorkRiotous Destruction1738
21William SimontonFalmouthYorkDebt1745
22William SimontonFalmouthYorkDebt1745
23William SimontonYorkIllegal Sale Drink1751
24William SimontonFalmouthYorkTrespass1760

Refine Your Search