Maine Court Records

1696-1854

Results 1 to 25 of 28

 New Search

NameResidenceCountyCauseYear
1Benjamin SnowWellsYorkDebt1734
2Calvin B. SnowVassalboroKennebecDebt1853
3Edmund SnowEastportWashingtonBill of Exchange1842
4Edmund SnowWashingtonNeither Party Appears1843
5Edmund SnowWashingtonNeither Party Appears1839
6Edmund SnowEastportWashingtonDebt1841
7Edmund Snow, et al.EastportWashingtonLand1842
8George W. SnowKennebecDebt1854
9George W. SnowGardinerKennebecDebt1849
10George Snow, et al.Boston, Mass.WashingtonDebt1844
11George Snow, et al.WashingtonNeither Party Appears1845
12Henry SnowKitteryYorkDebt1739
13Henry SnowKitteryYorkEjectment1730
14Isaac SnowYorkOffice, Refusal of1743
15Isaac F. SnowWashingtonNeither Party Appears1845
16John SnowYorkFornication1726
17John SnowFalmouthYorkDebt1738
18John SnowFalmouthYorkDebt1738
19John Snow, et al.Boston, Mass.WashingtonDebt1844
20Joseph SnowClintonKennebecLand1854
21Jude Snow & Co.MassachusettsKennebecDebt1848
22Jude Snow & Co.MassachusettsKennebecDebt1850
23Nathaniel SnowBostonKennebecDebt1853
24Sarah Snow, Jr.KitteryYorkDebt1731
25William SnowWatervilleKennebecBreaking & Entry1805

Refine Your Search