Maine Court Records

1696-1854

Results 26 to 50 of 70

 New Search

NameResidenceCountyCauseYear
26Jeremiah FolsomArundelYorkDebt1730
27Jeremiah FolsomArundelYorkTrespass1731
28Jeremiah FolsomArundelYorkTrespass1733
29Jeremiah FolsomBoothbayYorkDebt1736
30Jeremiah FolsomBoothbayYork1737
31John FolsomWashingtonDebt1846
32John FolsomBelfastKennebecJudgement Recovery1803
33John FolsomMercerKennebecDebt1836
34John FolsomCrawfordWashingtonTrespass1844
35John FolsomCrawfordWashingtonDebt1845
36John Folsom (trustee)CrawfordWashingtonDebt1844
37John D. FolsomEast MachiasWashingtonDebt1839
38John H. FolsomWatervilleKennebecDebt1838
39John H. FolsomWatervilleKennebecDebt1838
40John Folsom, et al.CrawfordWashingtonDebt1845
41John Folsom, et ux.CrawfordWashingtonTrespass1845
42John Folsom, Jr.DixmontKennebecDebt1807
43Jonathan FolsomDamariscottaYorkDebt1741
44Jonathan FolsomDamariscottaYorkDebt1741
45Jonathan FolsomWiscassetYorkDebt1745
46Joseph FolsomNew HampshireYorkDebt1740
47Joseph G. FolsomPalmyraKennebecDebt1833
48Joseph G. FolsomBangorKennebecDebt1835
49Mary FolsomEastportWashingtonDebt1841
50Nathaniel FolsomHallowellKennebecJudgement Recovery1800

Refine Your Search