Maine Court Records

1696-1854

Results 26 to 49 of 49

 New Search

NameResidenceCountyCauseYear
26John CooperBerwickYorkTrespass1735
27John CooperBerwickYorkEjectment1759
28John CooperBerwickYorkEjectment1759
29John CooperBerwickYork1759
30John CooperBerwickYork1759
31John CooperBerwickYork1759
32John CooperCooperWashingtonCovenant Broken1841
33John Cooper, et al.BerwickYorkEjectment1720
34John Cooper, et al.BerwickYorkEjectment1735
35John Cooper, et al.BerwickYorkPartition1735
36John Cooper, et al.BerwickYorkPartition1736
37John Cooper, Jr.BerwickYorkDebt1751
38Leonard Cooper, et al.KennebecFraud1850
39Moses CooperPittstonKennebecJudgement Recovery1799
40Robert Cooper, Jr.PerryWashingtonDebt1840
41Sarah Cooper, et al.BerwickYorkEjectment1735
42Sarah Cooper, et al.BerwickYorkPartition1735
43Walter CooperKennebec1814
44William CooperChestervilleKennebecScire Facias1825
45William CooperKennebecDebt1851
46William CooperKennebecDebt1851
47William Cooper (exec.)KennebecDebt1854
48William Cooper (exec.)KennebecDebt1851
49William Cooper (exec.)KennebecDebt1851

Refine Your Search