MEGenWeb Project ~ a proud part of the USGenWeb Project
MEGenWeb Project ~ a proud part of
the USGenWeb Project

Moses Little Papers & Court Records

WRIT OF SUMMONS with EXONS
Courtesy of Windham Historical Society, P. O. Box 2233, Windham, ME 04062-2233

Allen, JacobAug 29, 1823.
Allen, NathanMar 2, 1832.
Anderson, EzraSep 13, 1817.
Anderson, GeorgeOct 13, 1823
Feb 22, 1828
Oct 3, 1834.
Anderson, MontgomeryNov 7, 1818.
Anthoine, NicholasSep 13, 1817.
Babb, GeorgeMay 23, 1818.
Baker, IchabodApr 30, 1824.
Baker, WilliamSep 30, 1842.
Bangs, RobertNov 7, 1818.
Bodge, JohnJul 29, 1820.
Bragdon, PeterAug 29, 1828.
Brown, EzraJun 4, 1824.
Brown, GeorgeApr 17, 1829.
Brown, JosephNov 11, 1825.
Chambers, Thomas B.Sep 14, 1827.
Chase, DanielNov 13, 1819.
Cobb, BetseyAug 29, 1828.
Cole, JosephNov 23, 1821.
Collins, JohnJul 31, 1819
Aug 14, 1819
Feb 5, 1820
Sep 30, 1820
Jun 4, 1824
Jun 14, 1824
Jan 20, 1825.
Connell, ThomasFeb 8, 1828.
Connell, WilliamNov 18, 1820.
Crague, JamesAug 5, 1820.
Crague, ThomasJan 20, 1825.
Crockett, WilliamApr 30, 1821.
Davis, SamuelFeb 28, 1821.
Davis Jr., JohnJul 31, 1819.
Dingley, MarkMay 5, 1843.
Dutton, SamuelSep 30, 1820.
Elder, CharlesSep 9, 1820
Apr 30, 1830.
Elder, ReaFeb 19, 1820.
Emery, ElishaJul 11, 1828.
Eveleth, JohnOct 5, 1827
Sep 11, 1829
Aug 31, 1832.
Field, AlpheusMay 15, 1821
Nov 23, 1821.
Field, JohnFeb 24, 1821.
Field, WilliamNov 13, 1819.
Gage, LeanderApr 11, 1828.
Gammon, EnochDec 7, 1821.
Gilman, EbenezerJul 11, 1828
Nov 13, 1829.
Gillman Jr., EbenezerNov 23, 1821.
Goodridge, JoshuaOct 11, 1819.
Goold, BenjaminJan 25, 1821.
Goold, EzraApr 22, 1820.
Goold, NathanApr 22, 1820
Jun 10, 1820.
Graffam, EnochSep 11, 1819.
Hall, AmosApr 30, 1824.
Hall, JamesMar 2, 1832.
Hamblen, JonathanMay 16, 1821.
Hancock, LewisMay 15, 1821.
Hanson, LewisFeb 29, 1828.
Hanson, SamuelNov 8, 1817
Nov 15, 1819
Jul 11, 1828.
Hanson, ThomasNov 16, 1818
Nov 15, 1819
Aug 5, 1820
Aug 18, 1820.
Haskell, DanielNov 15, 1819.
Haskell, JamesSep 30, 1825.
Haskell, JonathanJun 17, 1825.
Hawkes Jr., AmosNov 13, 1819.
Hawkes, DavidFeb 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, IsraelJun 17, 1825.
Hodsdon, EphraimNov 10, 1826 (2).
Hooper, Stephen V.Aug 29, 1823.
Huston, WilliamSep 11, 1829.
Ingalls 2nd, FrancisFeb 24, 1821.
Ingersoll, PeterJan 22, 1830.
Johnson, CharlesSep 10, 1819
Jul 31, 1829.
Jordan, NathanielMay 22, 1819.
Jordan, ThomasMay 22, 1819.
Jordan, WilliamOct 28, 1825.
Jordan Jr., JohnJun 26, 1829.
Kennard, WilliamNov 15, 1819.
Kilborn, IsaacFeb 17, 1821
Feb 24, 1821
Apr 11, 1828.
Kilborn, WilliamSep 30, 1820.
Knight, LeviMay 10, 1819
Nov 10, 1826.
Knight, MosesNov 10, 1826
Mar 1, 1835.
Knight, NathanielNov 16, 1818.
Knight, PeterMar 1, 1835.
Lakeman Jr., WilliamFeb 27, 1819.
Lamb, WilliamAug 6, 1825.
Larrabee, IsaacSep 10, 1819.
Latham, CyrusFeb 24, 1821
Oct 28, 1825.
Leach 3rd, MarkOct 11, 1819
Mar 3, 1821
Nov 23, 1821.
Legrow, LewisSep 30, 1842.
Legrow, WilliamAug 21, 1829.
Leonard, Abraham H.Jun 7, 1817
May 22, 1819
Oct 23, 1819
Aug 18, 1820.
Libbey, PeterOct 3, 1834.
Libbey Jr., JethroOct 5, 1827.
Libby, WalterJan 30, 1819.
Little, ThomasNov 16, 1818
Nov 13, 1819
Nov 23, 1819 (2)
Dec 7, 1821.
Lombard, JesseNov 13, 1819.
Loveitt, JonathanFeb 8, 1828.
Loveitt, RobertMay 23, 1818.
Manchester, GershomSep 25, 1819.
Manchester, NahumOct 5, 1829.
Manchester, ThomasMar 6, 1820
Jun 10, 1820
Jun 12, 1820
Nov 18, 1820
Jan 6, 1821
Nov 23, 1821
Jun 14, 1824.
Manning, RichardOct 9, 1819
Oct 21, 1820.
Mayberry, AndrewSep 11, 1819.
Mayberry, DanielJul 11, 1828.
Mayberry, WilliamFeb 29, 1828.
Maybury, JosiahFeb 19, 1820.
McIntosh, JamesNov 13, 1819
Jan 20, 1843.
McIntosh, PeterJan 20, 1843.
McLucus, JeremiahJun 4, 1824.
Mitchell, MathewAug 14, 1819
May 21, 1830.
Morrell, RufusJul 31, 1829.
Morrell, WilliamJul 31, 1829.
Morton, ThomasJun 15, 1822
Dec 19, 1828.
Mourton, ThomasFeb 19, 1820.
Murch, MathiasOct 4, 1817.
Nason, JamesFeb 28, 1818
Nov 18, 1820.
Nason, JohnFeb 27, 1819.
Nason, LotApr 17, 1829.
Nason, SamuelSep 30, 1825
May 21, 1830.
Nason, SolomonOct 9, 1819
Oct 21, 1820.
Nason Jr., UriahJul 31, 1829.
Paine, JamesOct 4, 1817.
Partridge, DavidNov 7, 1818.
Partridge, SamuelNov 7, 1818.
Phinney, IsaacMar 3, 1821.
Pierce, GeorgeJan 22, 1830.
Plumer, JesseOct 23, 1819
Nov 13, 1819
Feb 28, 1821.
Plummer, IsaacMay 16, 1821.
Pope, NathanMay 5, 1843.
Procter Jr., EbenezerOct 13, 1823
Jun 17, 1825.
Purinton, RichardOct 5, 1829.
Reed, JohnFeb 17, 1821.
Ridley, DanielNov 13, 1829.
Robinson, EzekielAug 29, 1823.
Robinson, ReubenApr 18, 1828.
Rogers, AmosNov 8, 1817.
Rogers, IsaacJun 15, 1822.
Savage, ThomasJul 7, 1821.
Scribner, Samuel G.Mar 1, 1828.
Scribner Jr., JohnSep 14, 1827.
Shane, WilliamJun 13, 1818.
Shaw, CalebJun 26, 1829.
Shaw, JosephDec 19, 1828.
Simonton, EbenezerFeb 28, 1818.
Small, EbenezerMay 10, 1819.
Staples, ElliotSep 6, 1817 .
Staples, JosephJun 7, 1817
Nov 7, 1818.
Stevens, DavidNov 7, 1818.
Stevens, JohnApr 22, 1820
Jun 4, 1824.
Stevens, RichardNov 15, 1819.
Stevens Jr., JonathanJul 29, 1820.
Stimson, CharlesJun 12, 1820.
Stones, JamesMar 1, 1828.
Swett, Nathaniel G.Nov 16, 1818.
Swett, StephenSep 6, 1817
Jun 13, 1818
Nov 7, 1818.
Tate, GeorgeSep 10, 1819.
Thompson, EdwardMar 1, 1835.
Thompson, NathanielSep 30, 1820.
Thompson, SarahMar 1, 1835.
Thurlo, JamesApr 22, 1820.
Towle, StephenJan 25, 1821.
Towle, TheophelusNov 18, 1820.
Tyler, JamesApr 30, 1821.
Varney, DavidJan 25, 1821.
Varney, ElijahMar 6, 1820.
Varney, LeviAug 6, 1825.
Varney, NehemiahOct 5, 1829.
Varney, StephenSep 25, 1819.
Varney, ThomasJan 20, 1843.
Ward, JacobAug 29, 1823.
Ward, JosephJul 11, 1828.
Welch, JamesFeb 5, 1820.
Welch, ThomasJul 7, 1821.
Welch Jr., JamesJul 7, 1821.
Wescoat, DanielAug 31, 1832.
White, JohnApr 22, 1820.
Whitmore Jr., JohnNov 13, 1819.
Whitney, AmosApr 30, 1830.
Whitney, JoannaApr 30, 1830.
Whitney, PeterApr 30, 1830.
Wilson, JoshuaNov 15, 1819.
Winship, DanielJan 30, 1819
Nov 13, 1819.
Winship, JohnSep 6, 1817.
Winslow, NehemiahFeb 19, 1820
Sep 9, 1820.


Back to the Windham, Cumberland County MEGenWeb Project pages

Back to Cumberland County MEGenWeb Project pages

Books Cemetery Census County Court Interactive Libraries
Maps Military Newpapers Religion Societies Vital USGenWeb Home

 

USGenWeb ProjectCopyright 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
Visit RootsWeb
Pages generously hosted by Rootsweb.