Skip to main content

Cumberland County (Me.) -- Trials, litigation, etc.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 3 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

Cumberland County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1666-sc
Abstract

Docket kept by Josiah Jordan, a justice of the peace for Cumberland County, Maine, for court sessions held at his home in Poland, Maine. Brief entries on cases give names of plaintiff and defendant, date of trial, Jordan's decision in the case and fines assessed. Other entries contain more extensive notes on cases and their disposition.

Dates: 1818-1833

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