York County ME Court Index: 1686-1760. Plantiff or Defendant (VT part of NY until 1791). Courtesy of the Maine State Archives ----------------------------------------------------- USGENWEB ARCHIVES NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons. Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent. Courtesy of the Maine State Archives, David Young, and Tina Vickery ----------------------------------------------------- Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 600931 Court CCP Volume/Page 11-182 Box/File 72-77 Cause DEBT Year 1738 Month 4 Full Name ANDERSON, JAMES Def/Plt PLT Location NY Index Number 601029 Court CCP Volume/Page 12-69 Box/File 70-57 Cause DEBT Year 1739 Month 11 Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 600732 Court CCP Volume/Page 10-213 Box/File 58-32 Cause DEBT Year 1735 Month 4 Full Name ANDERSON, JAMES Def/Plt PLT Location NY Index Number 600756 Court CCP Volume/Page 10-265 Box/File 60-33 Cause DEBT Year 1735 Month 10 Full Name ANDERSON, JAMES Def/Plt PLT Location NY Index Number 601002 Court CCP Volume/Page 11-330 Box/File 77-64 Cause DEBT Year 1739 Month 4 Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 602678 Court CCP Volume/Page 11-331 Box/File 77-66 Cause DEBT Year 1739 Month 4 Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 608602 Court CCP Volume/Page 12-312 Box/File 86-61 Cause DEBT Year 1741 Month 4 Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 602652 Court CCP Volume/Page 11-282 Box/File 76-8 Cause DEBT Year 1739 Month 4 Full Name ANDERSON, JAMES Def/Plt DEF Location NY Index Number 604606 Court CCP Volume/Page 11-320 Box/File 77-27 Cause DEBT Year 1739 Month 4 Full Name ANDERSON, JAMES ET AL Def/Plt PLT Location NY Index Number 601405 Court CCP Volume/Page 13-404 Box/File 108-8 Cause TRESPASS Year 1750 Month 4 Full Name BABBAGE, JAMES Def/Plt DEF Location NY Index Number 607154 Court CCP Volume/Page 13-464 Box/File 110-57 Cause DEBT Year 1751 Month 7 Full Name BABBAGE, JAMES Def/Plt DEF Location NY Index Number 601439 Court CCP Volume/Page 13-464 Box/File 110-55 Cause DEBT Year 1751 Month 7 Full Name BABBAGE, JAMES Def/Plt DEF Location NY Index Number 601163 Court CCP Volume/Page 12-370 Box/File 89-11 Cause DEBT Year 1741 Month 7 Full Name BABBAGE, JAMES Def/Plt DEF Location NY Index Number 604739 Court CCP Volume/Page 12-294 Box/File 86-25 Cause DEBT Year 1741 Month 4 Full Name BAILEY, ROBERT Def/Plt PLT Location NY Index Number 601781 Court CCP Volume/Page 15-109 Box/File 133-10 Cause DEBT Year 1760 Month 1 Full Name BAILEY, ROBERT Def/Plt PLT Location NY Index Number 601723 Court CCP Volume/Page 14-450 Box/File 128-65 Cause DEBT Year 1758 Month 10 Full Name BAKER, SAMUEL Def/Plt DEF Location NY Index Number 609965 Court CCP Volume/Page 12-306 Box/File 86-49 Cause DEBT Year 1741 Month 4 Full Name BAKER, SAMUEL Def/Plt PLT Location NY Index Number 601155 Court CCP Volume/Page 12-352 Box/File 88-40 Cause DEBT Year 1741 Month 4 Full Name BAKER, SAMUEL Def/Plt DEF Location NY Index Number 609899 Court CCP Volume/Page 12-17 Box/File 78-44 Cause BREACH OF CONTRACT Year 1739 Month 7 Full Name BAKER, SAMUEL ET AL Def/Plt DEF Location NY Index Number 602585 Court CCP Volume/Page 11-129 Box/File 71-54 Cause TRESPASS Year 1738 Month 4 Full Name BENNETT, ANDREW Def/Plt DEF Location NY Index Number 603051 Court CCP Volume/Page 13-386 Box/File 107-46 Cause CASE Year 1750 Month 1 Full Name BLACK, WILLIAM Def/Plt DEF Location NY Index Number 606624 Court CCP Volume/Page 12-19 Box/File 78-48 Cause DEBT Year 1739 Month 7 Full Name BLACK, WILLIAM JR Def/Plt DEF Location NY Index Number 603242 Court CCP Volume/Page 14-71 Box/File 116-67 Cause DEBT Year 1754 Month 4 Full Name BLACK, WILLIAM JR Def/Plt PLT Location NY Index Number 601314 Court CCP Volume/Page 13-202 Box/File 101-39 Cause DEBT Year 1746 Month 7 Full Name BLANCHARD, NATHANIEL Def/Plt DEF Location NY Index Number 608738 Court CCP Volume/Page 13-59 Box/File 97-4 Cause DEBT Year 1744 Month 11 Full Name BLANCHARD, NATHANIEL Def/Plt PLT Location NY Index Number 601718 Court CCP Volume/Page 14-435 Box/File 128-41 Cause TRESPASS Year 1758 Month 10 Full Name BLANCHARD, NATHANIEL ETAL Def/Plt DEF Location NY Index Number 607246 Court CCP Volume/Page 14-28 Box/File 115-18 Cause EJECTMENT Year 1753 Month 11 Full Name BRADBURY, MOSES Def/Plt PLT Location NY Index Number 601811 Court CCP Volume/Page 15-193 Box/File 135-5 Cause DEBT Year 1760 Month 10 Full Name BRANN, EBENEZER Def/Plt PLT Location NY Index Number 601798 Court CCP Volume/Page 15-154 Box/File 133-68 Cause DEBT Year 1760 Month 4 Full Name BROWN, ABNER Def/Plt PLT Location NY Index Number 601047 Court CCP Volume/Page 12-104 Box/File 80-48 Cause DEBT Year 1740 Month 1 Full Name BROWN, ABNER Def/Plt DEF Location NY Index Number 604588 Court CCP Volume/Page 11-283 Box/File 76-10 Cause DEBT Year 1739 Month 4 Full Name BROWN, ABNER Def/Plt PLT Location NY Index Number 601020 Court CCP Volume/Page 12-48 Box/File 79-16 Cause DEBT Year 1739 Month 11 Full Name BROWN, ABNER Def/Plt DEF Location NY Index Number 609889 Court CCP Volume/Page 11-336 Box/File 77-76 Cause DEBT Year 1739 Month 4 Full Name BROWN, ABNER Def/Plt PLT Location NY Index Number 600986 Court CCP Volume/Page 11-291 Box/File 76-32 Cause DEBT Year 1739 Month 4 Full Name BROWN, ABNER Def/Plt DEF Location NY Index Number 608603 Court CCP Volume/Page 12-313 Box/File 86-62 Cause DEBT Year 1741 Month 4 Full Name BROWN, ABNER Def/Plt PLT Location NY Index Number 600816 Court CCP Volume/Page 10-413 Box/File 64-35 Cause Year 1736 Month 10 Full Name BROWN, ABNER ET AL Def/Plt PLT Location NY Index Number 600757 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601309 Court CCP Volume/Page 13-200 Box/File 101-28 Cause DEBT Year 1746 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601633 Court CCP Volume/Page 14-258 Box/File 122-54 Cause DEBT Year 1756 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601284 Court CCP Volume/Page 13-85 Box/File 98-2 Cause DEBT Year 1745 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601240 Court CCP Volume/Page 12-542 Box/File 94-34 Cause DEBT Year 1743 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt DEF Location NY Index Number 604812 Court CCP Volume/Page 12-492 Box/File 93-8 Cause DEBT Year 1743 Month 1 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601162 Court CCP Volume/Page 12-370 Box/File 89-10 Cause DEBT Year 1741 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601632 Court CCP Volume/Page 14-258 Box/File 122-53 Cause DEBT Year 1756 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601163 Court CCP Volume/Page 12-370 Box/File 89-11 Cause DEBT Year 1741 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601439 Court CCP Volume/Page 13-464 Box/File 110-55 Cause DEBT Year 1751 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601156 Court CCP Volume/Page 12-357 Box/File 88-45 Cause DEBT Year 1741 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt DEF Location NY Index Number 609262 Court CCP Volume/Page 15-150 Box/File 133-63 Cause DEBT Year 1760 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601167 Court CCP Volume/Page 12-380 Box/File 89-40 Cause DEBT Year 1741 Month 11 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601019 Court CCP Volume/Page 12-44 Box/File 79-10 Cause DEBT Year 1739 Month 11 Full Name BUCKNAM, SAMUEL Def/Plt DEF Location NY Index Number 610283 Court CCP Volume/Page 14-169 Box/File 120-41 Cause CASE Year 1755 Month 10 Full Name BUCKNAM, SAMUEL Def/Plt DEF Location NY Index Number 604869 Court CCP Volume/Page 13-129 Box/File 99-7 Cause COST RECOVERY Year 1745 Month 7 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601075 Court CCP Volume/Page 12-134 Box/File 81-23 Cause DEBT Year 1740 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601018 Court CCP Volume/Page 12-44 Box/File 79-9 Cause DEBT Year 1739 Month 11 Full Name BUCKNAM, SAMUEL Def/Plt PLT Location NY Index Number 601074 Court CCP Volume/Page 12-134 Box/File 81-22 Cause DEBT Year 1740 Month 4 Full Name BUCKNAM, SAMUEL Def/Plt DEF Location NY Index Number 607371 Court CCP Volume/Page 14-169 Box/File 120-41 Cause CASE Year 1755 Month 10 Full Name BUCKNAM, SAMUEL JR Def/Plt PLT Location NY Index Number 601073 Court CCP Volume/Page 12-134 Box/File 81-21 Cause DEBT Year 1740 Month 4 Full Name BUNKER, BENJAMIN Def/Plt DEF Location NY Index Number 603345 Court CCP Volume/Page 14-246 Box/File 122-28 Cause DEBT Year 1756 Month 4 Full Name BURNELL, JOSEPH Def/Plt DEF Location NY Index Number 604590 Court CCP Volume/Page 11-283 Box/File 76-12 Cause DEBT Year 1739 Month 4 Full Name BURNELL, JOSEPH Def/Plt DEF Location NY Index Number 604591 Court CCP Volume/Page 11-284 Box/File 76-13 Cause DEBT Year 1739 Month 4 Full Name CARTER, JAMES Def/Plt PLT Location NY Index Number 600803 Court CCP Volume/Page 10-389 Box/File 63-31 Cause JUDGEMENT RECOVERY Year 1736 Month 7 Full Name CHANDLER, JONATHAN Def/Plt DEF Location NY Index Number 601730 Court CCP Volume/Page 14-475 Box/File 129-30 Cause TRESPASS Year 1759 Month 1 Full Name CHANDLER, ZACHARIAH Def/Plt PLT Location NY Index Number 601730 Court CCP Volume/Page 14-475 Box/File 129-30 Cause TRESPASS Year 1759 Month 1 Full Name CHANDLER, ZACHARIAH Def/Plt DEF Location NY Index Number 604375 Court CCP Volume/Page 10-205 Box/File 58-17 Cause TRESPASS Year 1735 Month 4 Full Name CHANDLER, ZACHARIAH Def/Plt DEF Location NY Index Number 606229 Court CCP Volume/Page 10-205 Box/File 58-17 Cause TRESPASS Year 1735 Month 4 Full Name CHANDLER, ZACHARIAH Def/Plt DEF Location NY Index Number 606230 Court CCP Volume/Page 10-205 Box/File 58-17 Cause TRESPASS Year 1735 Month 4 Full Name CHANDLER, ZACHARIAH Def/Plt DEF Location NY Index Number 600730 Court CCP Volume/Page 10-205 Box/File 58-17 Cause TRESPASS Year 1735 Month 4 Full Name CHANDLER, ZACHARIAH Def/Plt PLT Location NY Index Number 601673 Court CCP Volume/Page 14-349 Box/File 125-27 Cause DEBT Year 1757 Month 10 Full Name CORNISH, SEPRIAN Def/Plt DEF Location NY Index Number 607387 Court CCP Volume/Page 14-231 Box/File 121-66 Cause DEBT Year 1756 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601171 Court CCP Volume/Page 12-387 Box/File 89-62 Cause DEBT Year 1741 Month 11 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601046 Court CCP Volume/Page 12-104 Box/File 80-46 Cause DEBT Year 1740 Month 1 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 600897 Court CCP Volume/Page 11-93 Box/File 70-49 Cause DEBT Year 1738 Month 1 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 600915 Court CCP Volume/Page 11-142 Box/File 72-4 Cause EJECTMENT Year 1738 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 600948 Court CCP Volume/Page 11-226 Box/File 74-33 Cause COVENANT BROKEN Year 1738 Month 10 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 600949 Court CCP Volume/Page 11-226 Box/File 74-34 Cause COVENANT BROKEN Year 1738 Month 10 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601202 Court CCP Volume/Page 12-452 Box/File 91-51 Cause DEBT Year 1742 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601045 Court CCP Volume/Page 12-104 Box/File 80-45 Cause DEBT Year 1740 Month 1 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601201 Court CCP Volume/Page 12-452 Box/File 91-50 Cause DEBT Year 1742 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601094 Court CCP Volume/Page 12-177 Box/File 82-57 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601095 Court CCP Volume/Page 12-177 Box/File 82-58 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601096 Court CCP Volume/Page 12-177 Box/File 82-59 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601097 Court CCP Volume/Page 12-177 Box/File 82-60 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601098 Court CCP Volume/Page 12-178 Box/File 82-61 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601113 Court CCP Volume/Page 12-219 Box/File 84-19 Cause DEBT Year 1740 Month 7 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601114 Court CCP Volume/Page 12-220 Box/File 84-20 Cause DEBT Year 1740 Month 7 Full Name CUTTER, AMMI R Def/Plt DEF Location NY Index Number 608651 Court CCP Volume/Page 12-396 Box/File 90-1 Cause DEBT Year 1742 Month 1 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601154 Court CCP Volume/Page 12-351 Box/File 88-39 Cause DEBT Year 1741 Month 4 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601129 Court CCP Volume/Page 12-267 Box/File 85-36 Cause DEBT Year 1741 Month 1 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601123 Court CCP Volume/Page 12-236 Box/File 84-55 Cause DEBT Year 1740 Month 10 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601030 Court CCP Volume/Page 12-71 Box/File 79-59 Cause DEBT Year 1739 Month 11 Full Name CUTTER, AMMI R Def/Plt PLT Location NY Index Number 601099 Court CCP Volume/Page 12-178 Box/File 82-62 Cause DEBT Year 1740 Month 4 Full Name CUTTER, AMMI R. Def/Plt DEF Location NY Index Number 600788 Court CCP Volume/Page 10-340 Box/File 62-21 Cause DEBT Year 1736 Month 4 Full Name CUTTER, DOROTHY Def/Plt PLT Location NY Index Number 601575 Court CCP Volume/Page 14-158 Box/File 120-9 Cause VALUE Year 1755 Month 7 Full Name DAVIS, TIMOTHY Def/Plt PLT Location NY Index Number 603548 Court CCP Volume/Page 15-144 Box/File 133-54 Cause DEBT Year 1760 Month 4 Full Name DRINKWATER, GEORGE Def/Plt DEF Location NY Index Number 602408 Court CCP Volume/Page 10-219 Box/File 58-45 Cause DEBT Year 1735 Month 4 Full Name DRINKWATER, GEORGE ET AL Def/Plt DEF Location NY Index Number 600816 Court CCP Volume/Page 10-413 Box/File 64-35 Cause Year 1736 Month 10 Full Name DRINKWATER, JOSEPH Def/Plt DEF Location NY Index Number 604608 Court CCP Volume/Page 11-321 Box/File 77-29 Cause DEBT Year 1739 Month 4 Full Name DRINKWATER, JOSEPH Def/Plt DEF Location NY Index Number 604607 Court CCP Volume/Page 11-321 Box/File 77-28 Cause DEBT Year 1739 Month 4 Full Name EATON, EBENEZER Def/Plt DEF Location NY Index Number 604383 Court CCP Volume/Page 10-227 Box/File 58-64 Cause DEBT Year 1735 Month 4 Full Name FELLOWS, JOSEPH Def/Plt PLT Location NY Index Number 602628 Court CCP Volume/Page 11-243 Box/File 75-2 Cause DEBT Year 1739 Month 1 Full Name FOGG, BENONY Def/Plt DEF Location NY Index Number 608661 Court CCP Volume/Page 12-423 Box/File 90-49 Cause EJECTMENT Year 1742 Month 4 Full Name FOGG, BENONY Def/Plt DEF Location NY Index Number 608660 Court CCP Volume/Page 12-423 Box/File 90-49 Cause EJECTMENT Year 1742 Month 4 Full Name FRENCH, ELISHA Def/Plt PLT Location NY Index Number 602673 Court CCP Volume/Page 11-324 Box/File 77-46 Cause DEBT Year 1739 Month 4 Full Name GRAY, ANDREW Def/Plt PLT Location NY Index Number 602774 Court CCP Volume/Page 12-267 Box/File 85-37 Cause DEBT Year 1741 Month 1 Full Name GRAY, ANDREW Def/Plt PLT Location NY Index Number 602722 Court CCP Volume/Page 12-134 Box/File 81-20 Cause DEBT Year 1740 Month 4 Full Name GRAY, ANDREW Def/Plt PLT Location NY Index Number 602678 Court CCP Volume/Page 11-331 Box/File 77-66 Cause DEBT Year 1739 Month 4 Full Name GRIFFIN, EPHRAIM Def/Plt DEF Location NY Index Number 607113 Court CCP Volume/Page 13-408 Box/File 108-17 Cause DEBT Year 1750 Month 4 Full Name GRIFFIN, EPHRAIM ET AL Def/Plt DEF Location NY Index Number 608960 Court CCP Volume/Page 13-504 Box/File 112-10 Cause EJECTMENT Year 1752 Month 4 Full Name GRIFFIN, EPHRAIM ET AL Def/Plt DEF Location NY Index Number 605041 Court CCP Volume/Page 13-504 Box/File 112-10 Cause EJECTMENT Year 1752 Month 4 Full Name HADLEY, JOHN Def/Plt PLT Location NY Index Number 605193 Court CCP Volume/Page 14-284 Box/File 123-47 Cause DEBT Year 1757 Month 1 Full Name HALL, EBENEZER Def/Plt DEF Location NY Index Number 601028 Court CCP Volume/Page 12-68 Box/File 79-56 Cause DEBT Year 1739 Month 11 Full Name HALL, EBENEZER Def/Plt PLT Location NY Index Number 604628 Court CCP Volume/Page 12-7 Box/File 78-30 Cause DEBT Year 1739 Month 7 Full Name HALL, EBENEZER Def/Plt DEF Location NY Index Number 603036 Court CCP Volume/Page 13-363 Box/File 106-62 Cause DEBT Year 1749 Month 7 Full Name HARMON, JOHNSON Def/Plt DEF Location NY Index Number 600915 Court CCP Volume/Page 11-142 Box/File 72-4 Cause EJECTMENT Year 1738 Month 4 Full Name HARRIS, AMOS Def/Plt PLT Location NY Index Number 604698 Court CCP Volume/Page 12-179 Box/File 82-65 Cause DEBT Year 1740 Month 4 Full Name HARRIS, AMOS Def/Plt PLT Location NY Index Number 604850 Court CCP Volume/Page 13-57 Box/File 96-56 Cause DEBT Year 1744 Month 11 Full Name HARRIS, AMOS ET AL Def/Plt PLT Location NY Index Number 605041 Court CCP Volume/Page 13-504 Box/File 112-10 Cause EJECTMENT Year 1752 Month 4 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 600757 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 609747 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 601120 Court CCP Volume/Page 12-233 Box/File 84-51 Cause EJECTMENT Year 1740 Month 10 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 602757 Court CCP Volume/Page 12-233 Box/File 84-51 Cause EJECTMENT Year 1740 Month 10 Full Name HARRIS, AMOS ET AL Def/Plt PLT Location NY Index Number 604793 Court CCP Volume/Page 12-423 Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 601121 Court CCP Volume/Page 12-233 Box/File 84-51 Cause EJECTMENT Year 1740 Month 10 Full Name HARRIS, AMOS ET AL Def/Plt DEF Location NY Index Number 609746 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name HARRIS, AMOS JR Def/Plt PLT Location NY Index Number 605241 Court CCP Volume/Page 14-382 Box/File 126-68 Cause DEBT Year 1758 Month 4 Full Name HARRIS, AMOS JR Def/Plt PLT Location NY Index Number 605242 Court CCP Volume/Page 14-383 Box/File 126-69 Cause DEBT Year 1758 Month 4 Full Name HARRIS, AMOS JR Def/Plt DEF Location NY Index Number 605348 Court CCP Volume/Page 15-194 Box/File 135-8 Cause DEBT Year 1760 Month 10 Full Name HARRIS, AMOS JR Def/Plt DEF Location NY Index Number 601811 Court CCP Volume/Page 15-193 Box/File 135-5 Cause DEBT Year 1760 Month 10 Full Name HARVEY, ENOCH Def/Plt PLT Location NY Index Number 604828 Court CCP Volume/Page 12-543 Box/File 94-36 Cause DEBT Year 1743 Month 7 Full Name HAYES, JOHN Def/Plt PLT Location NY Index Number 605218 Court CCP Volume/Page 14-350 Box/File 125-32 Cause DEBT Year 1757 Month 10 Full Name HAYES, RICHARD Def/Plt DEF Location NY Index Number 608805 Court CCP Volume/Page 13-224 Box/File 102-37 Cause DEBT Year 1747 Month 4 Full Name HAYES, RICHARD Def/Plt DEF Location NY Index Number 610044 Court CCP Volume/Page 13-12 Box/File 95-16 Cause DEBT Year 1744 Month 1 Full Name HENNY, ZEBULON Def/Plt DEF Location NY Index Number 601542 Court CCP Volume/Page 14-98 Box/File 117-54 Cause DEBT Year 1754 Month 7 Full Name INGERSOL, BENJAMIN Def/Plt PLT Location NY Index Number 604471 Court CCP Volume/Page 10-485 Box/File 66-61 Cause DEBT Year 1737 Month 4 Full Name INGERSOL, BENJAMIN Def/Plt DEF Location NY Index Number 604384 Court CCP Volume/Page 10-227 Box/File 58-65 Cause DEBT Year 1735 Month 4 Full Name INGERSOL, BENJAMIN Def/Plt DEF Location NY Index Number 604385 Court CCP Volume/Page 10-227 Box/File 58-65 Cause DEBT Year 1735 Month 4 Full Name INGERSOL, BENJAMIN Def/Plt DEF Location NY Index Number 606296 Court CCP Volume/Page 10-328 Box/File 61-63 Cause DEBT Year 1736 Month 4 Full Name INGERSOL, BENJAMIN Def/Plt DEF Location NY Index Number 604389 Court CCP Volume/Page 10-229 Box/File 59-1 Cause DEBT Year 1735 Month 4 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 606223 Court CCP Volume/Page 10-186 Box/File 57-33 Cause DEBT Year 1735 Month 1 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 600842 Court CCP Volume/Page 10-497 Box/File 67-8 Cause JUDGEMENT RECOVERY Year 1737 Month 4 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 604388 Court CCP Volume/Page 10-228 Box/File 58-67 Cause DEBT Year 1735 Month 4 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 600765 Court CCP Volume/Page 10-285 Box/File 60-60 Cause DEBT Year 1736 Month 1 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 604387 Court CCP Volume/Page 10-228 Box/File 58-67 Cause DEBT Year 1735 Month 4 Full Name INGERSOL, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 604403 Court CCP Volume/Page 10-251 Box/File 60-4 Cause TRESPASS Year 1735 Month 10 Full Name INGERSOL, JONATHAN Def/Plt DEF Location NY Index Number 606815 Court CCP Volume/Page 12-409 Box/File 90-26 Cause DEBT Year 1742 Month 1 Full Name JAQUES, RICHARD Def/Plt PLT Location NY Index Number 604578 Court CCP Volume/Page 11-244 Box/File 75-9 Cause DEBT Year 1739 Month 1 Full Name JAQUES, RICHARD Def/Plt PLT Location NY Index Number 604583 Court CCP Volume/Page 11-274 Box/File 75-76 Cause DEBT Year 1739 Month 4 Full Name JAQUES, RICHARD Def/Plt DEF Location NY Index Number 604799 Court CCP Volume/Page 12-456 Box/File 91-64 Cause DEBT Year 1742 Month 4 Full Name JOHNSON, ROBERT Def/Plt DEF Location NY Index Number 604541 Court CCP Volume/Page 11-179 Box/File 72-67 Cause DEBT Year 1738 Month 4 Full Name JOHNSON, ROBERT Def/Plt DEF Location NY Index Number 604589 Court CCP Volume/Page 11-283 Box/File 76-11 Cause DEBT Year 1739 Month 4 Full Name JONES, PHINEAS Def/Plt PLT Location NY Index Number 604145 Court CCP Volume/Page 8-183 Box/File 39-56 Cause Year 1730 Month 7 Full Name KING, EDWARD Def/Plt DEF Location NY Index Number 609779 Court CCP Volume/Page 10-403 Box/File 64-17 Cause DEBT Year 1736 Month 10 Full Name KING, EDWARD ET AL Def/Plt DEF Location NY Index Number 604354 Court CCP Volume/Page 10-141 Box/File 56-3 Cause DEBT Year 1734 Month 10 Full Name LAKE, BENJAMIN Def/Plt DEF Location NY Index Number 604605 Court CCP Volume/Page 11-320 Box/File 77-26 Cause DEBT Year 1739 Month 4 Full Name LARRABEE, STEPHEN Def/Plt DEF Location NY Index Number 600815 Court CCP Volume/Page 10-408 Box/File 64-30 Cause DEBT Year 1736 Month 10 Full Name LAWRENCE, JOHN Def/Plt PLT Location NY Index Number 605350 Court CCP Volume/Page 15-198 Box/File 135-13 Cause DEBT Year 1760 Month 10 Full Name LORING, JOHN Def/Plt PLT Location NY Index Number 605348 Court CCP Volume/Page 15-194 Box/File 135-8 Cause DEBT Year 1760 Month 10 Full Name LORING, NICHOLAS Def/Plt DEF Location NY Index Number 601020 Court CCP Volume/Page 12-48 Box/File 79-16 Cause DEBT Year 1739 Month 11 Full Name LOTHAM, THOMAS Def/Plt DEF Location NY Index Number 604248 Court CCP Volume/Page 9-225 Box/File 48-3 Cause DEBT Year 1733 Month 1 Full Name LOTHAM, THOMAS Def/Plt DEF Location NY Index Number 604241 Court CCP Volume/Page 9-199 Box/File 47-9 Cause DEBT Year 1732 Month 10 Full Name MANN, GIDEON Def/Plt DEF Location NY Index Number 606848 Court CCP Volume/Page 12-473 Box/File 92-28 Cause DEBT Year 1742 Month 10 Full Name MANN, GIDEON Def/Plt PLT Location NY Index Number 606629 Court CCP Volume/Page 12-45 Box/File 79-11 Cause DEBT Year 1739 Month 11 Full Name MANN, GIDEON Def/Plt PLT Location NY Index Number 607252 Court CCP Volume/Page 14-32 Box/File 115-31 Cause DEBT Year 1753 Month 11 Full Name MARSH, LAMBO Def/Plt DEF Location NY Index Number 607271 Court CCP Volume/Page 14-45 Box/File 115-69 Cause DEBT Year 1754 Month 1 Full Name MARSH, LAMBO Def/Plt DEF Location NY Index Number 607162 Court CCP Volume/Page 13-473 Box/File 111-18 Cause DEBT Year 1751 Month 10 Full Name MASON, JONAS Def/Plt PLT Location NY Index Number 606816 Court CCP Volume/Page 12-409 Box/File 90-29 Cause DEBT Year 1742 Month 1 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 606023 Court CCP Volume/Page 9-131 Box/File 45-22 Cause DEBT Year 1732 Month 4 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 607498 Court CCP Volume/Page 14-412 Box/File 128-16 Cause DEBT Year 1758 Month 7 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 610011 Court CCP Volume/Page 12-458 Box/File 91-67 Cause DEBT Year 1742 Month 4 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 608181 Court CCP Volume/Page 10-3 Box/File 51-3 Cause EJECTMENT Year 1733 Month 7 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 610129 Court CCP Volume/Page 13-248 Box/File 103-38 Cause COST RECOVERY Year 1747 Month 10 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 608182 Court CCP Volume/Page 10-3 Box/File 51-3 Cause EJECTMENT Year 1733 Month 7 Full Name MASON, JONAS Def/Plt DEF Location NY Index Number 600641 Court CCP Volume/Page 10-3 Box/File 51-3 Cause EJECTMENT Year 1733 Month 7 Full Name MASON, JONAS Def/Plt PLT Location NY Index Number 606529 Court CCP Volume/Page 11-219 Box/File 74-13 Cause DEBT Year 1738 Month 10 Full Name MATTHEWS, JOHN Def/Plt PLT Location NY Index Number 607162 Court CCP Volume/Page 13-473 Box/File 111-18 Cause DEBT Year 1751 Month 10 Full Name MATTHEWS, JOHN Def/Plt PLT Location NY Index Number 606965 Court CCP Volume/Page 13-129 Box/File 99-6 Cause COST RECOVERY Year 1745 Month 7 Full Name MATTHEWS, JOHN Def/Plt PLT Location NY Index Number 606905 Court CCP Volume/Page 13-23 Box/File 95-38 Cause COST RECOVERY Year 1744 Month 4 Full Name MCGRATH, WILLIAM Def/Plt DEF Location NY Index Number 607049 Court CCP Volume/Page 13-318 Box/File 105-47 Cause TRESPASS Year 1749 Month 1 Full Name MCGRATH, WILLIAM Def/Plt DEF Location NY Index Number 604917 Court CCP Volume/Page 13-248 Box/File 103-37 Cause COST RECOVERY Year 1747 Month 10 Full Name MCNESS, WILLIAM Def/Plt PLT Location NY Index Number 606649 Court CCP Volume/Page 12-104 Box/File 80-47 Cause DEBT Year 1740 Month 1 Full Name MCNESS, WILLIAM ET AL Def/Plt DEF Location NY Index Number 609066 Court CCP Volume/Page 14-170 Box/File 120-43 Cause DEBT Year 1755 Month 10 Full Name MERRILL, SAMUEL Def/Plt DEF Location NY Index Number 609102 Court CCP Volume/Page 14-281 Box/File 123-41 Cause TRESPASS Year 1757 Month 1 Full Name MERRILL, SAMUEL Def/Plt PLT Location NY Index Number 607571 Court CCP Volume/Page 15-83 Box/File 132-40 Cause DEBT Year 1759 Month 10 Full Name MINGO (NEGRO MAN) Def/Plt DEF Location NY Index Number 604633 Court CCP Volume/Page 12-46 Box/File 79-12 Cause DEBT Year 1739 Month 11 Full Name MITCHELL, ISAAC Def/Plt DEF Location NY Index Number 602482 Court CCP Volume/Page 10-388 Box/File 63-30 Cause TRESPASS Year 1736 Month 7 Full Name MITCHELL, JACOB Def/Plt PLT Location NY Index Number 607360 Court CCP Volume/Page 14-156 Box/File 120-6 Cause TRESPASS Year 1755 Month 7 Full Name MITCHELL, JACOB Def/Plt DEF Location NY Index Number 609641 Court CCP Volume/Page 9-121 Box/File 45-10 Cause EJECTMENT Year 1732 Month 4 Full Name MITCHELL, JACOB ET AL Def/Plt PLT Location NY Index Number 607371 Court CCP Volume/Page 14-169 Box/File 120-41 Cause CASE Year 1755 Month 10 Full Name MITCHELL, JACOB ET AL Def/Plt DEF Location NY Index Number 602366 Court CCP Volume/Page 10-78 Box/File 54-4 Cause EJECTMENT Year 1734 Month 4 Full Name MITCHELL, NOAH Def/Plt DEF Location NY Index Number 604542 Court CCP Volume/Page 11-179 Box/File 72-68 Cause DEBT Year 1738 Month 4 Full Name MITCHELL, SETH Def/Plt DEF Location NY Index Number 609717 Court CCP Volume/Page 10-183 Box/File 57-28 Cause EJECTMENT Year 1735 Month 1 Full Name MITCHELL, SETH Def/Plt PLT Location NY Index Number 606057 Court CCP Volume/Page 9-220 Box/File 47-36 Cause COST RECOVERY Year 1732 Month 10 Full Name MITCHELL, SOLOMOM Def/Plt PLT Location NY Index Number 607421 Court CCP Volume/Page 14-281 Box/File 123-42 Cause DEBT Year 1757 Month 1 Full Name MITCHELL, SOLOMON Def/Plt PLT Location NY Index Number 606927 Court CCP Volume/Page 13-59 Box/File 97-3 Cause DEBT Year 1744 Month 11 Full Name MORGRIDGE, BENJAMIN Def/Plt PLT Location NY Index Number 607246 Court CCP Volume/Page 14-28 Box/File 115-18 Cause EJECTMENT Year 1753 Month 11 Full Name MORGRIDGE, BENJAMIN ET AL Def/Plt DEF Location NY Index Number 601718 Court CCP Volume/Page 14-435 Box/File 128-41 Cause TRESPASS Year 1758 Month 10 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 604764 Court CCP Volume/Page 12-346 Box/File 88-21 Cause DEBT Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606775 Court CCP Volume/Page 12-356 Box/File 88-44 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606772 Court CCP Volume/Page 12-352 Box/File 88-41 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606773 Court CCP Volume/Page 12-352 Box/File 88-42 Cause TRESPASS Year 1741 Month 4 Full Name ORR, DANIEL Def/Plt DEF Location NY Index Number 606774 Court CCP Volume/Page 12-355 Box/File 88-43 Cause TRESPASS Year 1741 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606242 Court CCP Volume/Page 10-226 Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 608662 Court CCP Volume/Page 12-423 Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 600733 Court CCP Volume/Page 10-214 Box/File 58-33 Cause DEBT Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 608265 Court CCP Volume/Page 10-226 Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606243 Court CCP Volume/Page 10-226 Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 602415 Court CCP Volume/Page 10-226 Box/File 58-63 Cause TRESPASS Year 1735 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 604793 Court CCP Volume/Page 12-423 Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name ORR, JOHN Def/Plt DEF Location NY Index Number 606802 Court CCP Volume/Page 12-387 Box/File 89-63 Cause DEBT Year 1741 Month 11 Full Name ORR, JOSEPH Def/Plt DEF Location NY Index Number 607374 Court CCP Volume/Page 14-174 Box/File 120-50 Cause DEBT Year 1755 Month 10 Full Name PARKER, JAMES Def/Plt DEF Location NY Index Number 604183 Court CCP Volume/Page 9-46 Box/File 42-34 Cause DEBT Year 1731 Month 4 Full Name PARKER, JAMES Def/Plt PLT Location NY Index Number 605767 Court CCP Volume/Page 8-14 Box/File 30-5 Cause DEBT Year 1728 Month 4 Full Name PARKER, JAMES Def/Plt PLT Location NY Index Number 605920 Court CCP Volume/Page 8-145 Box/File 38-28 Cause EJECTMENT Year 1730 Month 4 Full Name PARKER, JAMES Def/Plt PLT Location NY Index Number 606068 Court CCP Volume/Page 9-244 Box/File 48-25 Cause DEBT Year 1733 Month 1 Full Name PAUL, DANIEL Def/Plt DEF Location NY Index Number 607021 Court CCP Volume/Page 13-247 Box/File 103-36 Cause DEBT Year 1747 Month 10 Full Name PEARSON, THOMAS Def/Plt DEF Location NY Index Number 605346 Court CCP Volume/Page 15-189 Box/File 135-1 Cause DEBT Year 1760 Month 10 Full Name PERCY, THOMAS Def/Plt DEF Location NY Index Number 608614 Court CCP Volume/Page 12-322 Box/File 87-23 Cause DEBT Year 1741 Month 4 Full Name POWELL, JEREMIAH Def/Plt PLT Location NY Index Number 607514 Court CCP Volume/Page 14-461 Box/File 129-12 Cause DEBT Year 1758 Month 10 Full Name POWELL, JEREMIAH Def/Plt PLT Location NY Index Number 607498 Court CCP Volume/Page 14-412 Box/File 128-16 Cause DEBT Year 1758 Month 7 Full Name POWELL, JEREMIAH Def/Plt PLT Location NY Index Number 607415 Court CCP Volume/Page 14-273 Box/File 123-15 Cause DEBT Year 1756 Month 10 Full Name POWELL, JOHN Def/Plt PLT Location NY Index Number 606815 Court CCP Volume/Page 12-409 Box/File 90-26 Cause DEBT Year 1742 Month 1 Full Name POWELL, JOHN Def/Plt PLT Location NY Index Number 606829 Court CCP Volume/Page 12-439 Box/File 91-13 Cause DEBT Year 1742 Month 4 Full Name POWELL, JOHN Def/Plt PLT Location NY Index Number 606524 Court CCP Volume/Page 11-208 Box/File 73-61 Cause DEBT Year 1738 Month 7 Full Name PRINCE, ABIEL Def/Plt PLT Location NY Index Number 606536 Court CCP Volume/Page 11-226 Box/File 74-35 Cause DEBT Year 1738 Month 10 Full Name PRINCE, SYLVANUS Def/Plt DEF Location NY Index Number 601633 Court CCP Volume/Page 14-258 Box/File 122-54 Cause DEBT Year 1756 Month 7 Full Name PRINCE, SYLVANUS Def/Plt DEF Location NY Index Number 601632 Court CCP Volume/Page 14-258 Box/File 122-53 Cause DEBT Year 1756 Month 7 Full Name RIDEOUT, NICHOLAS Def/Plt PLT Location NY Index Number 608918 Court CCP Volume/Page 13-437 Box/File 109-38 Cause DEBT Year 1751 Month 1 Full Name ROBERTS, WILLIAM Def/Plt DEF Location NY Index Number 604727 Court CCP Volume/Page 12-272 Box/File 85-51 Cause DEBT Year 1741 Month 1 Full Name ROBERTS, WILLIAM Def/Plt DEF Location NY Index Number 604728 Court CCP Volume/Page 12-272 Box/File 85-51 Cause DEBT Year 1741 Month 1 Full Name ROBERTS, WILLIAM Def/Plt DEF Location NY Index Number 602776 Court CCP Volume/Page 12-272 Box/File 85-48 Cause DEBT Year 1741 Month 1 Full Name ROSS, JOHN Def/Plt DEF Location NY Index Number 604592 Court CCP Volume/Page 11-284 Box/File 76-14 Cause DEBT Year 1739 Month 4 Full Name ROSS, JOHN Def/Plt PLT Location NY Index Number 607933 Court CCP Volume/Page 7-94 Box/File 22-8 Cause DEBT Year 1725 Month 1 Full Name ROSS, JOHN Def/Plt PLT Location NY Index Number 608424 Court CCP Volume/Page 11-208 Box/File 73-60 Cause DEBT Year 1738 Month 7 Full Name ROSS, JOHN Def/Plt DEF Location NY Index Number 609933 Court CCP Volume/Page 12-178 Box/File 82-63 Cause DEBT Year 1740 Month 4 Full Name ROSS, JOHN Def/Plt DEF Location NY Index Number 608413 Court CCP Volume/Page 11-186 Box/File 73-1 Cause DEBT Year 1738 Month 4 Full Name ROSS, JOHN JR Def/Plt DEF Location NY Index Number 601202 Court CCP Volume/Page 12-452 Box/File 91-51 Cause DEBT Year 1742 Month 4 Full Name ROYAL, SAMUEL Def/Plt DEF Location NY Index Number 604850 Court CCP Volume/Page 13-57 Box/File 96-56 Cause DEBT Year 1744 Month 11 Full Name ROYAL, SAMUEL Def/Plt DEF Location NY Index Number 605045 Court CCP Volume/Page 13-509 Box/File 112-24 Cause DEBT Year 1752 Month 4 Full Name SCALES, THOMAS Def/Plt PLT Location NY Index Number 609172 Court CCP Volume/Page 14-386 Box/File 127-16 Cause DEBT Year 1758 Month 4 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 606273 Court CCP Volume/Page 10-290 Box/File 61-7 Cause TRESPASS Year 1736 Month 1 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 602434 Court CCP Volume/Page 10-259 Box/File 60-20 Cause TRESPASS Year 1735 Month 10 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 606272 Court CCP Volume/Page 10-290 Box/File 61-7 Cause TRESPASS Year 1736 Month 1 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 608289 Court CCP Volume/Page 10-290 Box/File 61-7 Cause TRESPASS Year 1736 Month 1 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 606258 Court CCP Volume/Page 10-259 Box/File 60-20 Cause TRESPASS Year 1735 Month 10 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 608280 Court CCP Volume/Page 10-259 Box/File 60-20 Cause TRESPASS Year 1735 Month 10 Full Name SCOFFIELD, THOMAS Def/Plt DEF Location NY Index Number 602443 Court CCP Volume/Page 10-290 Box/File 61-7 Cause TRESPASS Year 1736 Month 1 Full Name SCOFFILED, THOMAS Def/Plt DEF Location NY Index Number 606257 Court CCP Volume/Page 10-259 Box/File 60-20 Cause TRESPASS Year 1735 Month 10 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 604652 Court CCP Volume/Page 12-97 Box/File 80-32 Cause DEBT Year 1740 Month 1 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 610292 Court CCP Volume/Page 14-223 Box/File 121-49 Cause DEBT Year 1756 Month 4 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 607415 Court CCP Volume/Page 14-273 Box/File 123-15 Cause DEBT Year 1756 Month 10 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 607497 Court CCP Volume/Page 14-411 Box/File 128-15 Cause DEBT Year 1758 Month 7 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 607331 Court CCP Volume/Page 14-128 Box/File 119-1 Cause DEBT Year 1755 Month 1 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 607312 Court CCP Volume/Page 14-95 Box/File 117-48 Cause DEBT Year 1754 Month 7 Full Name SEABURY, BARNABAS Def/Plt DEF Location NY Index Number 606915 Court CCP Volume/Page 13-48 Box/File 96-27 Cause DEBT Year 1744 Month 4 Full Name SEABURY, DAVID Def/Plt PLT Location NY Index Number 608582 Court CCP Volume/Page 12-235 Box/File 84-54 Cause DEBT Year 1740 Month 10 Full Name SEABURY, MARGARET ET AL Def/Plt PLT Location NY Index Number 608661 Court CCP Volume/Page 12-423 Box/File 90-49 Cause EJECTMENT Year 1742 Month 4 Full Name SEABURY, MARGARET ET AL Def/Plt PLT Location NY Index Number 608573 Court CCP Volume/Page 12-213 Box/File 84-8 Cause DEBT Year 1740 Month 7 Full Name SEABURY, SAMUEL Def/Plt PLT Location NY Index Number 608248 Court CCP Volume/Page 10-186 Box/File 57-32 Cause DEBT Year 1735 Month 1 Full Name SEABURY, SAMUEL Def/Plt PLT Location NY Index Number 608247 Court CCP Volume/Page 10-186 Box/File 57-31 Cause DEBT Year 1735 Month 1 Full Name SEABURY, SAMUEL Def/Plt PLT Location NY Index Number 608120 Court CCP Volume/Page 9-126 Box/File 45-16 Cause DEBT Year 1732 Month 4 Full Name SEABURY, SAMUEL Def/Plt PLT Location NY Index Number 608446 Court CCP Volume/Page 11-237 Box/File 74-64 Cause DEBT Year 1739 Month 1 Full Name SEABURY, SAMUEL ET AL Def/Plt DEF Location NY Index Number 604374 Court CCP Volume/Page 10-204 Box/File 58-16 Cause TRESPASS Year 1735 Month 4 Full Name SEABURY, SAMUEL ET AL Def/Plt DEF Location NY Index Number 600729 Court CCP Volume/Page 10-204 Box/File 58-16 Cause TRESPASS Year 1735 Month 4 Full Name SEABURY, SAMUEL ET AL Def/Plt DEF Location NY Index Number 606228 Court CCP Volume/Page 10-204 Box/File 58-16 Cause TRESPASS Year 1735 Month 4 Full Name SEABURY, SAMUEL ET AL Def/Plt PLT Location NY Index Number 608572 Court CCP Volume/Page 12-213 Box/File 84-8 Cause DEBT Year 1740 Month 7 Full Name SEABURY, SAMUEL ET AL Def/Plt PLT Location NY Index Number 608660 Court CCP Volume/Page 12-423 Box/File 90-49 Cause EJECTMENT Year 1742 Month 4 Full Name SEABURY, SAMUEL ET SL Def/Plt DEF Location NY Index Number 606227 Court CCP Volume/Page 10-204 Box/File 58-16 Cause TRESPASS Year 1735 Month 4 Full Name SMART, JOHN Def/Plt DEF Location NY Index Number 610086 Court CCP Volume/Page 13-109 Box/File 98-24 Cause DEBT Year 1745 Month 4 Full Name SMITH, WILLIAM Def/Plt DEF Location NY Index Number 608424 Court CCP Volume/Page 11-208 Box/File 73-60 Cause DEBT Year 1738 Month 7 Full Name SOUL, BARNABAS Def/Plt PLT Location NY Index Number 608581 Court CCP Volume/Page 12-232 Box/File 84-50 Cause DEBT Year 1740 Month 10 Full Name SOUL, BARNABAS Def/Plt PLT Location NY Index Number 608727 Court CCP Volume/Page 13-45 Box/File 96-12 Cause DEBT Year 1744 Month 4 Full Name SOUL, BARNABAS Def/Plt DEF Location NY Index Number 603264 Court CCP Volume/Page 14-104 Box/File 118-8 Cause DEBT Year 1754 Month 11 Full Name SOUL, CORNELIUS Def/Plt DEF Location NY Index Number 606763 Court CCP Volume/Page 12-334 Box/File 87-45 Cause DEBT Year 1741 Month 4 Full Name SOUL, CORNELIUS Def/Plt PLT Location NY Index Number 608685 Court CCP Volume/Page 12-454 Box/File 91-54 Cause DEBT Year 1742 Month 4 Full Name SOUL, CORNELIUS Def/Plt PLT Location NY Index Number 608407 Court CCP Volume/Page 11-139 Box/File 71-65 Cause DEBT Year 1738 Month 4 Full Name SOUL, CORNELIUS Def/Plt DEF Location NY Index Number 606835 Court CCP Volume/Page 12-455 Box/File 91-60 Cause DEBT Year 1742 Month 4 Full Name SOUL, CORNELIUS Def/Plt DEF Location NY Index Number 604550 Court CCP Volume/Page 11-185 Box/File 72-80 Cause DEBT Year 1738 Month 4 Full Name SOUL, CORNELIUS ET AL Def/Plt DEF Location NY Index Number 606777 Court CCP Volume/Page 12-358 Box/File 88-49 Cause DEBT Year 1741 Month 4 Full Name SOULE, CORNELIUS Def/Plt DEF Location NY Index Number 609963 Court CCP Volume/Page 12-300 Box/File 86-39 Cause DEBT Year 1741 Month 4 Full Name SOULE, CORNELIUS Def/Plt DEF Location NY Index Number 601536 Court CCP Volume/Page 14-76 Box/File 116-83 Cause DEBT Year 1754 Month 4 Full Name SPEAR, ROBERT ET AL Def/Plt DEF Location NY Index Number 604268 Court CCP Volume/Page 9-274 Box/File 49-3 Cause EJECTMENT Year 1733 Month 4 Full Name SPRAGUE, ABIEL Def/Plt DEF Location NY Index Number 601114 Court CCP Volume/Page 12-220 Box/File 84-20 Cause DEBT Year 1740 Month 7 Full Name SPRAGUE, ABIEL Def/Plt DEF Location NY Index Number 601113 Court CCP Volume/Page 12-219 Box/File 84-19 Cause DEBT Year 1740 Month 7 Full Name SPRAGUE, ABIEL Def/Plt PLT Location NY Index Number 608758 Court CCP Volume/Page 13-129 Box/File 99-8 Cause COST RECOVERY Year 1745 Month 7 Full Name STANWOOD, EBENEZER Def/Plt DEF Location NY Index Number 606573 Court CCP Volume/Page 11-287 Box/File 76-24 Cause DEBT Year 1739 Month 4 Full Name STEVENS, DANIEL Def/Plt DEF Location NY Index Number 600792 Court CCP Volume/Page 10-348 Box/File 62-35 Cause DEBT Year 1736 Month 4 Full Name STEVENS, DAVID Def/Plt DEF Location NY Index Number 600548 Court CCP Volume/Page 9-133 Box/File 45-25 Cause DEBT Year 1732 Month 4 Full Name STEVENS, DAVID Def/Plt DEF Location NY Index Number 601018 Court CCP Volume/Page 12-44 Box/File 79-9 Cause DEBT Year 1739 Month 11 Full Name STEVENS, JOHN Def/Plt PLT Location NY Index Number 608496 Court CCP Volume/Page 12-47 Box/File 79-14 Cause DEBT Year 1739 Month 11 Full Name STEVENS, JOHN Def/Plt DEF Location NY Index Number 608252 Court CCP Volume/Page 10-198 Box/File 58-7 Cause DEBT Year 1735 Month 4 Full Name STEVENS, JOHN JR Def/Plt DEF Location NY Index Number 604662 Court CCP Volume/Page 12-126 Box/File 81-11 Cause DEBT Year 1740 Month 4 Full Name STOVER, JOHN Def/Plt DEF Location NY Index Number 606965 Court CCP Volume/Page 13-129 Box/File 99-6 Cause COST RECOVERY Year 1745 Month 7 Full Name STOVER, JOHN Def/Plt DEF Location NY Index Number 606905 Court CCP Volume/Page 13-23 Box/File 95-38 Cause COST RECOVERY Year 1744 Month 4 Full Name STOVER, JOHN Def/Plt DEF Location NY Index Number 604813 Court CCP Volume/Page 12-492 Box/File 93-9 Cause DEBT Year 1743 Month 1 Full Name STOVER, JOHN ET AL Def/Plt DEF Location NY Index Number 603406 Court CCP Volume/Page 14-370 Box/File 126-21 Cause DEBT Year 1758 Month 1 Full Name STOVER, JOSEPH Def/Plt DEF Location NY Index Number 603215 Court CCP Volume/Page 14-45 Box/File 115-70 Cause DEBT Year 1754 Month 1 Full Name STOVER, JOSEPH Def/Plt DEF Location NY Index Number 603214 Court CCP Volume/Page 14-45 Box/File 115-70 Cause DEBT Year 1754 Month 1 Full Name SWEETSER, BENJAMIN Def/Plt DEF Location NY Index Number 600986 Court CCP Volume/Page 11-291 Box/File 76-32 Cause DEBT Year 1739 Month 4 Full Name SWEETSER, BENJAMIN Def/Plt PLT Location NY Index Number 608508 Court CCP Volume/Page 12-70 Box/File 79-58 Cause DEBT Year 1739 Month 11 Full Name SWEETSER, JOHN Def/Plt PLT Location NY Index Number 608711 Court CCP Volume/Page 12-546 Box/File 94-42 Cause DEBT Year 1743 Month 10 Full Name SWEETSER, JOHN Def/Plt DEF Location NY Index Number 608752 Court CCP Volume/Page 13-123 Box/File 98-48 Cause DEBT Year 1745 Month 4 Full Name SWEETSER, JOHN ET AL Def/Plt PLT Location NY Index Number 608662 Court CCP Volume/Page 12-423 Box/File 90-50 Cause EJECTMENT Year 1742 Month 4 Full Name SWEETSER, JOHN ET AL Def/Plt PLT Location NY Index Number 608960 Court CCP Volume/Page 13-504 Box/File 112-10 Cause EJECTMENT Year 1752 Month 4 Full Name TUCK, ANDREW Def/Plt PLT Location NY Index Number 609102 Court CCP Volume/Page 14-281 Box/File 123-41 Cause TRESPASS Year 1757 Month 1 Full Name TUCK, ANDREW Def/Plt PLT Location NY Index Number 609262 Court CCP Volume/Page 15-150 Box/File 133-63 Cause DEBT Year 1760 Month 4 Full Name TUTTLE, JAMES Def/Plt DEF Location NY Index Number 601201 Court CCP Volume/Page 12-452 Box/File 91-50 Cause DEBT Year 1742 Month 4 Full Name TUTTLE, JAMES Def/Plt DEF Location NY Index Number 602722 Court CCP Volume/Page 12-134 Box/File 81-20 Cause DEBT Year 1740 Month 4 Full Name WATTS, ROBERT ET AL Def/Plt DEF Location NY Index Number 602918 Court CCP Volume/Page 13-133 Box/File 99-14 Cause EJECTMENT Year 1745 Month 7 Full Name WEARE, PETER Def/Plt PLT Location NY Index Number 610011 Court CCP Volume/Page 12-458 Box/File 91-67 Cause DEBT Year 1742 Month 4 Full Name WEARE, PETER Def/Plt DEF Location NY Index Number 608212 Court CCP Volume/Page NR Box/File 53-32 Cause DEBT Year 1734 Month 1 Full Name WEARE, PETER Def/Plt PLT Location NY Index Number 609933 Court CCP Volume/Page 12-178 Box/File 82-63 Cause DEBT Year 1740 Month 4 Full Name WEARE, PETER Def/Plt PLT Location NY Index Number 609831 Court CCP Volume/Page 11-147 Box/File 72-14 Cause DEBT Year 1738 Month 4 Full Name WEARE, PETER Def/Plt DEF Location NY Index Number 604540 Court CCP Volume/Page 11-179 Box/File 72-66 Cause DEBT Year 1738 Month 4 Full Name WEARE, PETER Def/Plt DEF Location NY Index Number 604610 Court CCP Volume/Page 11-322 Box/File 77-36 Cause DEBT Year 1739 Month 4 Full Name WEARE, PETER ET AL Def/Plt DEF Location NY Index Number 606751 Court CCP Volume/Page 12-306 Box/File 86-50 Cause EJECTMENT Year 1741 Month 4 Full Name WEARE, PETER ET AL Def/Plt DEF Location NY Index Number 609571 Court CCP Volume/Page 8-93 Box/File 36-1 Cause PARTITION Year 1729 Month 10 Full Name WEARE, PETER ET AL Def/Plt PLT Location NY Index Number 609641 Court CCP Volume/Page 9-121 Box/File 45-10 Cause EJECTMENT Year 1732 Month 4 Full Name WEARE, PETER ET AL Def/Plt PLT Location NY Index Number 609746 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name WEBBER, JONATHAN Def/Plt DEF Location NY Index Number 610188 Court CCP Volume/Page 13-445 Box/File 109-59 Cause DEBT Year 1751 Month 1 Full Name WEBBER, WAITSTILL Def/Plt DEF Location NY Index Number 610263 Court CCP Volume/Page 14-95 Box/File 117-47 Cause DEBT Year 1754 Month 7 Full Name WEBBER, WAITSTILL Def/Plt DEF Location NY Index Number 602912 Court CCP Volume/Page 13-122 Box/File 98-45 Cause DEBT Year 1745 Month 4 Full Name WEBBER, WAITSTILL Def/Plt DEF Location NY Index Number 610187 Court CCP Volume/Page 13-445 Box/File 109-58 Cause DEBT Year 1751 Month 1 Full Name WELCH, BENJAMIN ET AL Def/Plt PLT Location NY Index Number 609747 Court CCP Volume/Page 10-266 Box/File 60-34 Cause TRESPASS Year 1735 Month 10 Full Name WILSON, WILLIAM Def/Plt PLT Location NY Index Number 609965 Court CCP Volume/Page 12-306 Box/File 86-49 Cause DEBT Year 1741 Month 4 Full Name WILSON, WILLIAM Def/Plt DEF Location NY Index Number 601155 Court CCP Volume/Page 12-352 Box/File 88-40 Cause DEBT Year 1741 Month 4 Full Name WINSLOW, BARNABAS Def/Plt PLT Location NY Index Number 610181 Court CCP Volume/Page 13-430 Box/File 109-15 Cause TRESPASS Year 1750 Month 10 Full Name WINSLOW, BARNABAS ET AL Def/Plt PLT Location NY Index Number 610283 Court CCP Volume/Page 14-169 Box/File 120-41 Cause CASE Year 1755 Month 10 Full Name WINSLOW, GILBERT Def/Plt PLT Location NY Index Number 610119 Court CCP Volume/Page 13-222 Box/File 102-31 Cause DEBT Year 1747 Month 4 Full Name WOLFE, HENRY Def/Plt PLT Location NY Index Number 609889 Court CCP Volume/Page 11-336 Box/File 77-76 Cause DEBT Year 1739 Month 4 Full Name WOLFE, HENRY Def/Plt DEF Location NY Index Number 600833 Court CCP Volume/Page 10-463 Box/File 66-22 Cause EJECTMENT Year 1737 Month 4 Full Name WYMAN, FRANCIS Def/Plt PLT Location NY Index Number 609888 Court CCP Volume/Page 11-330 Box/File 77-63 Cause DEBT Year 1739 Month 4 Full Name WYMAN, FRANCIS JR Def/Plt DEF Location NY Index Number 610221 Court CCP Volume/Page 13-532 Box/File 113-24 Cause DEBT Year 1752 Month 10