Maine Court Records

1696-1854

Results 26 to 50 of 99

 New Search

NameResidenceCountyCauseYear
26Alexander Campbell, et al.WashingtonNeither Party Appears1843
27Alexander Campbell, et al.CherryfieldWashingtonCovenant Broken1844
28Colin CampbellHarringtonWashingtonDebt1841
29Daniel CampbellKennebecAdmitted as Attorney1807
30Daniel CampbellKennebecAttorney, Admitted as1809
31Daniel CampbellWinthropKennebecDebt1827
32David CampbellLittleton, Mass.WashingtonDebt1842
33David W. CampbellWashingtonNeither Party Appears1839
34David W. Campbell (trustee)CherryfieldWashingtonDebt1840
35David W. Campbell, et al.CherryfieldWashingtonDebt1846
36David W. Campbell, et al.CherryfieldWashingtonLand1840
37David W. Campbell, et al.CherryfieldWashingtonDebt1840
38David W. Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841
39David W. Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841
40David W. Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841
41David W. Campbell, et al.CherryfieldWashingtonCovenant Broken1843
42David W. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
43David W. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
44David W. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
45David W. Campbell, et al.CherryfieldWashingtonCovenant Broken1844
46Dennison CampbellWashingtonNeither Party Appears1841
47Francis C. Campbell (trustee)CherryfieldWashingtonDebt1840
48Francis C. Campbell, et al.CherryfieldWashingtonDebt1846
49Francis C. Campbell, et al.CherryfieldWashingtonLand1840
50Francis C. Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841

Refine Your Search