Maine Court Records

1696-1854

Results 51 to 75 of 99

 New Search

NameResidenceCountyCauseYear
51Francis C. Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841
52Francis C. Campbell, et al.CherryfieldWashingtonCovenant Broken1843
53Francis C. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
54Francis C. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
55Francis C. Campbell, et al.CherryfieldWashingtonJudgement Recovery1843
56Francis C. Campbell, et al.CherryfieldWashingtonDebt1841
57Francis Campbell, et al.CherryfieldWashingtonDebt1840
58Francis Campbell, et al.CherryfieldWashingtonFlowing, Complainant for1841
59Francis Campbell, et al.CherryfieldWashingtonCovenant Broken1844
60George CampbellBoston, Mass.KennebecJudgement Recovery1804
61George CampbellBoston, Mass.KennebecJudgement Recovery1804
62Henry Campbell, et al.EastportWashingtonAssault1839
63James CampbellKennebecDebt1853
64James CampbellYorkIllicit Behavior1721
65James CampbellYorkCursing1721
66James CampbellYorkDrunkenness1728
67James CampbellYorkDrunkenness1733
68James CampbellLondonderryYorkDebt1737
69James CampbellWhitefieldKennebecNaturalization1840
70James A. CampbellCutlerWashingtonDebt1839
71James A. Campbell, et al.CherryfieldWashingtonDebt1841
72Jmaes CampbellArundelYorkEjectment1719
73John CampbellCutlerWashingtonNaturalization Intention1844
74John CampbellWashingtonNeither Party Appears1841
75John CampbellWhitefieldKennebecNaturalization Intention1834

Refine Your Search