Skip to main content

Maine. Court of Common Pleas (Cumberland County)

 Organization

Found in 2 Collections and/or Records:

Court of Common Pleas of Cumberland County, Maine Depositions

 Collection
Identifier: SpC MS 1317-sc
Abstract

Depositions of Ezekiel Thompson, Ebenezer Nichols, and Lemuel Swift of Brunswick, Maine. Taken on February 18, 1805 and June 17, 1805 at the request of John Owen of Brunswick, the depositions concern the treatment of and damage to Owen's horse by John Dennis and John Lewis, described in the documents as two black men, a barber and a tailor. The depositions were directed to the Court of Common Pleas of Cumberland County, Maine.

Dates: 1805

Barjona and Rebecca Gifford v. Moses Brown Decision

 Collection
Identifier: SpC MS 1320-sc
Abstract

Court document recording decision of referees Woodbury Stover, Hugh McLellan and Robert Boyd in a case in which Moses Brown was ordered to pay Rebecca Gifford the sum of $21.05 plus court costs. Samuel Freeman was the clerk of the court.

Dates: undated

Additional filters:

Subject
Animal welfare -- Maine -- Brunswick 1
Brunswick (Me.) -- History 1
Decisions 1
Depositions -- Maine -- Cumberland County 1
Judgments -- Maine -- Cumberland County 1
∨ more
Legal documents 1
+ ∧ less