Moses Little Papers & Court Records
WRIT OF SUMMONS with EXONS
Courtesy of Windham Historical Society, P. O. Box
2233, Windham, ME 04062-2233
|
Allen, Jacob | Aug 29, 1823. |
Allen, Nathan | Mar 2, 1832. |
Anderson, Ezra | Sep 13, 1817. |
Anderson, George | Oct 13, 1823 Feb 22, 1828 Oct 3, 1834. |
Anderson, Montgomery | Nov 7, 1818. |
Anthoine, Nicholas | Sep 13, 1817. |
Babb, George | May 23, 1818. |
Baker, Ichabod | Apr 30, 1824. |
Baker, William | Sep 30, 1842. |
Bangs, Robert | Nov 7, 1818. |
Bodge, John | Jul 29, 1820. |
Bragdon, Peter | Aug 29, 1828. |
Brown, Ezra | Jun 4, 1824. |
Brown, George | Apr 17, 1829. |
Brown, Joseph | Nov 11, 1825. |
Chambers, Thomas B. | Sep 14, 1827. |
Chase, Daniel | Nov 13, 1819. |
Cobb, Betsey | Aug 29, 1828. |
Cole, Joseph | Nov 23, 1821. |
Collins, John | Jul 31, 1819 Aug 14, 1819 Feb 5, 1820 Sep 30, 1820 Jun 4, 1824 Jun 14, 1824 Jan 20, 1825. |
Connell, Thomas | Feb 8, 1828. |
Connell, William | Nov 18, 1820. |
Crague, James | Aug 5, 1820. |
Crague, Thomas | Jan 20, 1825. |
Crockett, William | Apr 30, 1821. |
Davis, Samuel | Feb 28, 1821. |
Davis Jr., John | Jul 31, 1819. |
Dingley, Mark | May 5, 1843. |
Dutton, Samuel | Sep 30, 1820. |
Elder, Charles | Sep 9, 1820 Apr 30, 1830. |
Elder, Rea | Feb 19, 1820. |
Emery, Elisha | Jul 11, 1828. |
Eveleth, John | Oct 5, 1827 Sep 11, 1829 Aug 31, 1832. |
Field, Alpheus | May 15, 1821 Nov 23, 1821. |
Field, John | Feb 24, 1821. |
Field, William | Nov 13, 1819. |
Gage, Leander | Apr 11, 1828. |
Gammon, Enoch | Dec 7, 1821. |
Gilman, Ebenezer | Jul 11, 1828 Nov 13, 1829. |
Gillman Jr., Ebenezer | Nov 23, 1821. |
Goodridge, Joshua | Oct 11, 1819. |
Goold, Benjamin | Jan 25, 1821. |
Goold, Ezra | Apr 22, 1820. |
Goold, Nathan | Apr 22, 1820 Jun 10, 1820. |
Graffam, Enoch | Sep 11, 1819. |
Hall, Amos | Apr 30, 1824. |
Hall, James | Mar 2, 1832. |
Hamblen, Jonathan | May 16, 1821. |
Hancock, Lewis | May 15, 1821. |
Hanson, Lewis | Feb 29, 1828. |
Hanson, Samuel | Nov 8, 1817 Nov 15, 1819 Jul 11, 1828. |
Hanson, Thomas | Nov 16, 1818 Nov 15, 1819 Aug 5, 1820 Aug 18, 1820. |
Haskell, Daniel | Nov 15, 1819. |
Haskell, James | Sep 30, 1825. |
Haskell, Jonathan | Jun 17, 1825. |
Hawkes Jr., Amos | Nov 13, 1819. |
Hawkes, David | Feb 22, 1828 Jul 11, 1828 (2). |
Hawkes, Samuel R. | Jun 17, 1825 Nov 11, 1825 Apr 18, 1828 Aug 21, 1829 Mar 2, 1832. |
Hodgdon, Israel | Jun 17, 1825. |
Hodsdon, Ephraim | Nov 10, 1826 (2). |
Hooper, Stephen V. | Aug 29, 1823. |
Huston, William | Sep 11, 1829. |
Ingalls 2nd, Francis | Feb 24, 1821. |
Ingersoll, Peter | Jan 22, 1830. |
Johnson, Charles | Sep 10, 1819 Jul 31, 1829. |
Jordan, Nathaniel | May 22, 1819. |
Jordan, Thomas | May 22, 1819. |
Jordan, William | Oct 28, 1825. |
Jordan Jr., John | Jun 26, 1829. |
Kennard, William | Nov 15, 1819. |
Kilborn, Isaac | Feb 17, 1821 Feb 24, 1821 Apr 11, 1828. |
Kilborn, William | Sep 30, 1820. |
Knight, Levi | May 10, 1819 Nov 10, 1826. |
Knight, Moses | Nov 10, 1826 Mar 1, 1835. |
Knight, Nathaniel | Nov 16, 1818. |
Knight, Peter | Mar 1, 1835. |
Lakeman Jr., William | Feb 27, 1819. |
Lamb, William | Aug 6, 1825. |
Larrabee, Isaac | Sep 10, 1819. |
Latham, Cyrus | Feb 24, 1821 Oct 28, 1825. |
Leach 3rd, Mark | Oct 11, 1819 Mar 3, 1821 Nov 23, 1821. |
Legrow, Lewis | Sep 30, 1842. |
Legrow, William | Aug 21, 1829. |
Leonard, Abraham H. | Jun 7, 1817 May 22, 1819 Oct 23, 1819 Aug 18, 1820. |
Libbey, Peter | Oct 3, 1834. |
Libbey Jr., Jethro | Oct 5, 1827. |
Libby, Walter | Jan 30, 1819. |
Little, Thomas | Nov 16, 1818 Nov 13, 1819 Nov 23, 1819 (2) Dec 7, 1821. |
Lombard, Jesse | Nov 13, 1819. |
Loveitt, Jonathan | Feb 8, 1828. |
Loveitt, Robert | May 23, 1818. |
Manchester, Gershom | Sep 25, 1819. |
Manchester, Nahum | Oct 5, 1829. |
Manchester, Thomas | Mar 6, 1820 Jun 10, 1820 Jun 12, 1820 Nov 18, 1820 Jan 6, 1821 Nov 23, 1821 Jun 14, 1824. |
Manning, Richard | Oct 9, 1819 Oct 21, 1820. |
Mayberry, Andrew | Sep 11, 1819. |
Mayberry, Daniel | Jul 11, 1828. |
Mayberry, William | Feb 29, 1828. |
Maybury, Josiah | Feb 19, 1820. |
McIntosh, James | Nov 13, 1819 Jan 20, 1843. |
McIntosh, Peter | Jan 20, 1843. |
McLucus, Jeremiah | Jun 4, 1824. |
Mitchell, Mathew | Aug 14, 1819 May 21, 1830. |
Morrell, Rufus | Jul 31, 1829. |
Morrell, William | Jul 31, 1829. |
Morton, Thomas | Jun 15, 1822 Dec 19, 1828. |
Mourton, Thomas | Feb 19, 1820. |
Murch, Mathias | Oct 4, 1817. |
Nason, James | Feb 28, 1818 Nov 18, 1820. |
Nason, John | Feb 27, 1819. |
Nason, Lot | Apr 17, 1829. |
Nason, Samuel | Sep 30, 1825 May 21, 1830. |
Nason, Solomon | Oct 9, 1819 Oct 21, 1820. |
Nason Jr., Uriah | Jul 31, 1829. |
Paine, James | Oct 4, 1817. |
Partridge, David | Nov 7, 1818. |
Partridge, Samuel | Nov 7, 1818. |
Phinney, Isaac | Mar 3, 1821. |
Pierce, George | Jan 22, 1830. |
Plumer, Jesse | Oct 23, 1819 Nov 13, 1819 Feb 28, 1821. |
Plummer, Isaac | May 16, 1821. |
Pope, Nathan | May 5, 1843. |
Procter Jr., Ebenezer | Oct 13, 1823 Jun 17, 1825. |
Purinton, Richard | Oct 5, 1829. |
Reed, John | Feb 17, 1821. |
Ridley, Daniel | Nov 13, 1829. |
Robinson, Ezekiel | Aug 29, 1823. |
Robinson, Reuben | Apr 18, 1828. |
Rogers, Amos | Nov 8, 1817. |
Rogers, Isaac | Jun 15, 1822. |
Savage, Thomas | Jul 7, 1821. |
Scribner, Samuel G. | Mar 1, 1828. |
Scribner Jr., John | Sep 14, 1827. |
Shane, William | Jun 13, 1818. |
Shaw, Caleb | Jun 26, 1829. |
Shaw, Joseph | Dec 19, 1828. |
Simonton, Ebenezer | Feb 28, 1818. |
Small, Ebenezer | May 10, 1819. |
Staples, Elliot | Sep 6, 1817 . |
Staples, Joseph | Jun 7, 1817 Nov 7, 1818. |
Stevens, David | Nov 7, 1818. |
Stevens, John | Apr 22, 1820 Jun 4, 1824. |
Stevens, Richard | Nov 15, 1819. |
Stevens Jr., Jonathan | Jul 29, 1820. |
Stimson, Charles | Jun 12, 1820. |
Stones, James | Mar 1, 1828. |
Swett, Nathaniel G. | Nov 16, 1818. |
Swett, Stephen | Sep 6, 1817 Jun 13, 1818 Nov 7, 1818. |
Tate, George | Sep 10, 1819. |
Thompson, Edward | Mar 1, 1835. |
Thompson, Nathaniel | Sep 30, 1820. |
Thompson, Sarah | Mar 1, 1835. |
Thurlo, James | Apr 22, 1820. |
Towle, Stephen | Jan 25, 1821. |
Towle, Theophelus | Nov 18, 1820. |
Tyler, James | Apr 30, 1821. |
Varney, David | Jan 25, 1821. |
Varney, Elijah | Mar 6, 1820. |
Varney, Levi | Aug 6, 1825. |
Varney, Nehemiah | Oct 5, 1829. |
Varney, Stephen | Sep 25, 1819. |
Varney, Thomas | Jan 20, 1843. |
Ward, Jacob | Aug 29, 1823. |
Ward, Joseph | Jul 11, 1828. |
Welch, James | Feb 5, 1820. |
Welch, Thomas | Jul 7, 1821. |
Welch Jr., James | Jul 7, 1821. |
Wescoat, Daniel | Aug 31, 1832. |
White, John | Apr 22, 1820. |
Whitmore Jr., John | Nov 13, 1819. |
Whitney, Amos | Apr 30, 1830. |
Whitney, Joanna | Apr 30, 1830. |
Whitney, Peter | Apr 30, 1830. |
Wilson, Joshua | Nov 15, 1819. |
Winship, Daniel | Jan 30, 1819 Nov 13, 1819. |
Winship, John | Sep 6, 1817. |
Winslow, Nehemiah | Feb 19, 1820 Sep 9, 1820. |
Back to the Windham, Cumberland County MEGenWeb Project pages
Back to Cumberland County MEGenWeb Project pages
Copyright Notice: All files on this site are
copyrighted by their creator and/or contributor. They may be linked to
but may not be reproduced on another site without specific permission
from the MEGenWeb Project [[email protected]] and/or their contributor. Although public information is not in and of
itself copyrightable, the format in which they are presented, the
notes and comments, etc., are. It is however, quite permissable to
print or save the files to a personal computer for personal use ONLY.
Our very special thanks to Holly Timm for the creation of the MEGenWeb
Project graphic. The use of the Penny Postcard(s) in the title graphic and other pages within the MEGenWeb Project is used with permission of the Penny Post Cards a USGenWeb Archives Web Site.
|
State Coordinator ~ Tina S. Vickery
Special thanks to David Colby Young, Maine's previous State Coordinator. |
last edited
Pages generously hosted by Rootsweb.
|