Maine Court Records

1696-1854

Results 76 to 99 of 99

 New Search

NameResidenceCountyCauseYear
76John CampbellSaint Stephen, N. B.WashingtonDebt1843
77John CampbellSaint Stephen, N. B.WashingtonDebt1843
78John L. CampbellWashingtonNeither Party Appears1843
79John L. Campbell & TrusteeWashingtonNeither Party Appears1843
80John Campbell, et al.BoothbayYorkDebt1736
81John Campbell, et al.NobleboroWashingtonDebt1843
82John Campbell, et al.NobleboroWashingtonDebt1843
83Patrick CampbellHarringtonWashingtonDebt1844
84Patrick CampbellHarringtonWashingtonDebt1844
85Richard C. CampbellWashingtonNeither Party Appears1841
86Richard C. CampbellWashingtonNeither Party Appears1842
87Richard C. CampbellCherryfieldWashingtonDebt1845
88Richard C. CampbellWashingtonNeither Party Appears1842
89Richard C. Campbell, et al.CherryfieldWashingtonDebt1843
90Richard C. Campbell, et al.CherryfieldWashingtonDebt1844
91Robert CampbellCalaisWashingtonNaturalization1844
92Robert F. Campbell, et al.CherryfieldWashingtonDebt1844
93Roger CampbellBoston, Mass.YorkCovenant Broken1748
94Samuel Campbell, et al.WashingtonNeither Party Appears1839
95Sarah CampbellHallowellKennebecLarceny1854
96Simeon CampbellKennebecDebt1852
97Simeon CampbellSidneyKennebecDebt1852
98William CampbellWindhamYorkDebt1758
99William CampbellFalmouthYorkDebt1756

Refine Your Search