Maine Court Records

1696-1854

Results 1 to 25 of 25

 New Search

NameResidenceCountyCauseYear
1Abiah V. SwettReadfieldKennebecDivorce1844
2Actor Swett, et al.NorthfieldWashingtonDebt1845
3Ector SwettWashingtonNol. Pros.1845
4John SwettYorkYorkDebt1759
5John SwettYorkYorkDebt1735
6John SwettYorkYork1757
7John SwettYorkYorkDebt1757
8John SwettYorkYorkDebt1757
9John SwettYorkYorkDebt1757
10John SwettYorkYorkDebt1758
11John SwettYorkYorkDebt1759
12John SwettYorkYorkTrespass1759
13John SwettYorkYorkDebt1759
14John SwettYorkYorkDebt1759
15John Swett, et al.YorkYorkDebt1754
16Joseph SwettYorkYorkPartition1740
17Joseph SwettYorkYorkEjectment1743
18Joseph SwettYorkAdmonished1724
19Joseph SwettYorkYorkTrespass1754
20Joseph Swett, et al.MarbleheadYorkDebt1738
21Nahum SwettReadfieldKennebecDivorce1844
22Nathan SwettNew HampshireYorkDebt1755
23Nathaniel SwettSaint Stephen, N. B.WashingtonDebt1844
24Timothy SwettStrongKennebecJudgement Recovery1802
25Timothy SwettStrongKennebecJudgement Recovery1802

Refine Your Search