York County, Maine Court Index: 1686-1760. Plantiff or Defendant Surname: O Courtesy of the Maine State Archives Full Name OAKES, RICHARD Def/Plt PLT Location Marblehead Index Number 606035 Court CCP Box/File 45-78 Cause COST RECOVERY Year 1732 Month 4 Full Name OAKES, RICHARD Def/Plt DEF Location Marblehead Index Number 608064 Court CCP Box/File 39-35 Cause DEBT Year 1730 Month 7 Full Name OAKMAN, EDWARD Def/Plt DEF Location Massachusetts Index Number 607185 Court CCP Box/File 112-50 Cause CASE Year 1752 Month 4 Full Name OAKMAN, TOBIAS Def/Plt PLT Location Massachusetts Index Number 606049 Court CCP Box/File 47-10 Cause TRESPASS Year 1732 Month 10 Full Name OATES, JOSHUA Def/Plt DEF Location Index Number 605398 Court SESS Box/File 3-3 Cause THEFT Year 1701 Month 1 Full Name OBER, ISRAEL Def/Plt PLT Location Beverly, MA Index Number 606141 Court CCP Box/File 52-18 Cause DEBT Year 1733 Month 10 Full Name OBER, ISRAEL Def/Plt PLT Location Beverly, MA Index Number 606140 Court CCP Box/File 52-17 Cause DEBT Year 1733 Month 10 Full Name ODELL, ELIZABETH Def/Plt PLT Location Biddeford Index Number 607390 Court CCP Box/File 122-1 Cause DEBT Year 1756 Month 4 Full Name ODELL, ELIZABETH Def/Plt PLT Location Biddeford Index Number 607389 Court CCP Box/File 121-81 Cause DEBT Year 1756 Month 4 Full Name ODELL, SAMUEL Def/Plt DEF Location Index Number 606948 Court SESS Box/File 97-54 Cause STOLEN PROPERTY Year 1745 Month 1 Full Name ODELL, SAMUEL Def/Plt PLT Location York Index Number 605902 Court CCP Box/File 37-24 Cause DEBT Year 1730 Month 1 Full Name ODELL, SAMUEL Def/Plt Location Index Number 605998 Court SESS Box/File 43-31 Cause JAIL ACCOUNT Year 1731 Month 7 Full Name ODELL, SAMUEL Def/Plt PLT Location Kittery Index Number 606834 Court CCP Box/File 91-55 Cause DEBT Year 1742 Month 4 Full Name ODELL, SAMUEL Def/Plt PLT Location York Index Number 605819 Court CCP Box/File 34-13 Cause DEBT Year 1729 Month 4 Full Name ODELL, SAMUEL Def/Plt PLT Location York Index Number 605818 Court CCP Box/File 34-12 Cause DEBT Year 1729 Month 4 Full Name ODIORNE, JOTHAM Def/Plt PLT Location Newcastle, NH Index Number 605561 Court CCP Box/File 13-32 Cause DEBT Year 1720 Month 1 Full Name ODIORNE, JOTHAM Def/Plt PLT Location Newcastle, NH Index Number 605583 Court CCP Box/File 15-7 Cause DEBT Year 1720 Month 10 Full Name ODIORNE, JOTHAM Def/Plt PLT Location Portsmouth Index Number 606977 Court CCP Box/File 100-17 Cause DEBT Year 1746 Month 1 Full Name ODIORNE, JOTHAM Def/Plt PLT Location Newcastle, NH Index Number 605560 Court CCP Box/File 13-30 Cause DEBT Year 1720 Month 1 Full Name ODIORNE, JOTHAM ET AL Def/Plt PLT Location Portsmouth Index Number 607090 Court CCP Box/File Cause TRESPASS Year 1750 Month 1 Full Name ODIORNE, JOTHAM ET AL Def/Plt PLT Location Newcastle, NH Index Number 606740 Court CCP Box/File 86-11 Cause EJECTMENT Year 1741 Month 4 Full Name ODIORNE, JOTHAM JR Def/Plt PLT Location Portsmouth Index Number 606868 Court CCP Box/File 93-55 Cause TRESPASS Year 1743 Month 4 Full Name ODIORNE, MEHITABLE ET AL Def/Plt PLT Location Newcastle, NH Index Number 606741 Court CCP Box/File 86-11 Cause EJECTMENT Year 1741 Month 4 Full Name ODIORNE, ROBERT Def/Plt PLT Location Portsmouth Index Number 607352 Court CCP Box/File 119-71 Cause VALUE Year 1755 Month 4 Full Name ODIORNE, ROBERT Def/Plt PLT Location Portsmouth Index Number 607351 Court CCP Box/File 119-70 Cause VALUE Year 1755 Month 4 Full Name ODIORNE, ROBERT Def/Plt PLT Location Portsmouth Index Number 607350 Court CCP Box/File 119-69 Cause DEBT Year 1755 Month 4 Full Name ODIORNE, ROBERT Def/Plt PLT Location Portsmouth Index Number 607248 Court CCP Box/File 115-22 Cause DEBT Year 1753 Month 11 Full Name ODLIN, ELIZABETH ET AL Def/Plt PLT Location Exeter, NH Index Number 606222 Court CCP Box/File 57-21 Cause DEBT Year 1735 Month 1 Full Name ODLIN, JOHN ET AL Def/Plt PLT Location Exeter, NH Index Number 606221 Court CCP Box/File 57-21 Cause DEBT Year 1735 Month 1 Full Name OLDEN, THOMAS Def/Plt DEF Location Index Number 605599 Court SESS Box/File Cause PROFANITY Year 1721 Month 10 Full Name OLIVER, BRUTTLE ET AL Def/Plt PLT Location Boston, MA Index Number 606021 Court CCP Box/File 45-11 Cause TRESPASS Year 1732 Month 4 Full Name OLIVER, DAVID Def/Plt DEF Location Marblehead Index Number 604012 Court CCP Box/File 28-26 Cause DEBT Year 1727 Month 10 Full Name OLIVER, DAVID Def/Plt DEF Location Georgetown Index Number 606674 Court CCP Box/File 82-41 Cause DEBT Year 1740 Month 4 Full Name OLIVER, ELIZABETH Def/Plt DEF Location Index Number 607231 Court SESS Box/File Cause BASTARDY Year 1753 Month 4 Full Name OLIVER, ELIZABETH Def/Plt Location York Index Number 607238 Court SESS Box/File 114-86 Cause ORDERED TO LEAVE Year 1753 Month 4 Full Name OLIVER, JAMES Def/Plt DEF Location Index Number 606468 Court SESS Box/File 71-24 Cause ASSAULT Year 1738 Month 1 Full Name OLIVER, JAMES Def/Plt DEF Location York Index Number 606000 Court CCP Box/File 43-38 Cause BREACH OF PROMISE Year 1731 Month 10 Full Name OLIVER, JAMES Def/Plt DEF Location Index Number 605750 Court SESS Box/File 28-10 Cause BASTARDY Year 1727 Month 8 Full Name OLIVER, JAMES Def/Plt DEF Location York Index Number 604192 Court CCP Box/File 42-57 Cause DEBT Year 1731 Month 4 Full Name OLIVER, JAMES Def/Plt DEF Location Index Number 605744 Court SESS Box/File 27-27 Cause BASTARDY Year 1727 Month 4 Full Name OLIVER, JAMES Def/Plt DEF Location Index Number 600355 Court SESS Box/File Cause BASTARDY Year 1727 Month 8 Full Name OLIVER, JAMES Def/Plt PLT Location York Index Number 605683 Court CCP Box/File 22-3 Cause COVENANT Year 1721 Month 11 Full Name OLIVER, JOHN Def/Plt DEF Location Index Number 605443 Court SESS Box/File Cause ILLEGAL SALE DRINK Year 1707 Month 4 Full Name OLIVER, JOHN Def/Plt DEF Location York Index Number 608391 Court CCP Box/File 71-7 Cause DEBT Year 1738 Month 1 Full Name OLIVER, ROBERT Def/Plt DEF Location York Index Number 608024 Court CCP Box/File 34-35 Cause DEBT Year 1729 Month 4 Full Name OLIVER, ROBERT Def/Plt DEF Location Index Number 605466 Court SESS Box/File Cause CURSING Year 1713 Month 1 Full Name ONEAL, JOHN Def/Plt DEF Location Georgetown Index Number 607026 Court CCP Box/File 104-19 Cause TRESPASS Year 1748 Month 4 Full Name ONEAL, JOHN Def/Plt DEF Location Georgetown Index Number 602994 Court CCP Box/File 104-19 Cause TRESPASS Year 1748 Month 4 Full Name ORAN, JOHN Def/Plt DEF Location Index Number 606931 Court SESS Box/File 97-10 Cause FORNICATION Year 1744 Month 11 Full Name ORR, CLEMENT ET AL Def/Plt PLT Location Brunswick Index Number 607267 Court CCP Box/File 115-61 Cause DEBT Year 1754 Month 1 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606774 Court CCP Box/File 88-43 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606773 Court CCP Box/File 88-42 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606772 Court CCP Box/File 88-41 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606775 Court CCP Box/File 88-44 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 604764 Court CCP Box/File 88-21 Cause DEBT Year 1741 Month 4 Full Name ORR, ISAAC Def/Plt DEF Location Index Number 606522 Court SESS Box/File 73-51 Cause ASSAULT Year 1738 Month 4 Full Name ORR, ISAAC Def/Plt DEF Location Boston, MA Index Number 604663 Court CCP Box/File 81-12 Cause COST JUDGEMENT Year 1740 Month 4 Full Name ORR, ISAAC Def/Plt Location Index Number 606415 Court SESS Box/File 68-45 Cause FORFEITURE OF BOND Year 1737 Month 7 Full Name ORR, JOHN Def/Plt PLT Location Brunswick Index Number 607185 Court CCP Box/File 112-50 Cause CASE Year 1752 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606243 Court CCP Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt PLT Location Brunswick Index Number 607113 Court CCP Box/File 108-17 Cause DEBT Year 1750 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 602415 Court CCP Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606242 Court CCP Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 608265 Court CCP Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 608662 Court CCP Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 604793 Court CCP Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606802 Court CCP Box/File 89-63 Cause DEBT Year 1741 Month 11 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 600733 Court CCP Box/File 58-33 Cause DEBT Year 1735 Month 4 Full Name ORR, JOSEPH Def/Plt PLT Location Pemaquid Index Number 606694 Court CCP Box/File 84-13 Cause DEBT Year 1740 Month 7 Full Name ORR, JOSEPH Def/Plt DEF Location NY Index Number 607374 Court CCP Box/File 120-50 Cause DEBT Year 1755 Month 10 Full Name ORR, JOSEPH ET AL Def/Plt PLT Location Brunswick Index Number 607266 Court CCP Box/File 115-61 Cause DEBT Year 1754 Month 1 Full Name OUDLY, ANN Def/Plt DEF Location Index Number 606930 Court SESS Box/File 97-9 Cause FORNICATION Year 1744 Month 11 Full Name OWEN, CHARLES Def/Plt DEF Location Massachusetts Index Number 605684 Court CCP Box/File 22-10 Cause DEBT Year 1725 Month 1 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 602655 Court CCP Box/File 76-28 Cause DEBT Year 1739 Month 4 Full Name OWEN, JOHN Def/Plt DEF Location Index Number 605786 Court SESS Box/File Cause ILLEGAL SALE DRINK Year 1728 Month 7 Full Name OWEN, JOHN Def/Plt DEF Location Index Number 605789 Court SESS Box/File Cause RESISTING JUSTICE Year 1728 Month 7 Full Name OWEN, JOHN Def/Plt PLT Location Falmouth Index Number 605852 Court CCP Box/File 35-15 Cause DEBT Year 1729 Month 7 Full Name OWEN, JOHN Def/Plt PLT Location Falmouth Index Number 605853 Court CCP Box/File 35-16 Cause DEBT Year 1729 Month 7 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 608339 Court CCP Box/File 66-27 Cause DEBT Year 1737 Month 4 Full Name OWEN, JOHN Def/Plt PLT Location Falmouth Index Number 606531 Court CCP Box/File 74-17 Cause DEBT Year 1738 Month 10 Full Name OWEN, JOHN Def/Plt Location Berwick Index Number 607603 Court SESS Box/File 134-30 Cause ORDERED TO LEAVE Year 1760 Month 4 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 604587 Court CCP Box/File 76-9 Cause DEBT Year 1739 Month 4 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 604654 Court CCP Box/File 80-36 Cause DEBT Year 1740 Month 1 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 608553 Court CCP Box/File 82-52 Cause DEBT Year 1740 Month 4 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 608684 Court CCP Box/File 91-48 Cause DEBT Year 1742 Month 4 Full Name OWEN, JOHN Def/Plt DEF Location Falmouth Index Number 603023 Court CCP Box/File 106-15 Cause DEBT Year 1749 Month 4 Full Name OWEN, JOHN Def/Plt PLT Location Falmouth Index Number 606530 Court CCP Box/File 74-11 Cause DEBT Year 1738 Month 10 Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.