Maine Court Records

1696-1854

Results 101 to 125 of 215

 New Search

NameResidenceCountyCauseYear
101Joseph FosterWinslowKennebecJudgement Recovery1828
102Joseph W. FosterFranklinWashingtonDebt1844
103Joseph W. FosterFranklinWashingtonDebt1844
104Joseph W. Foster, et al.FranklinWashingtonDebt1844
105Joseph W. Foster, et al.FranklinWashingtonDebt1844
106Leonard C. Foster, et al.CooperWashingtonDebt1840
107Leonard C. Foster, et al.CooperWashingtonDebt1841
108Lewis FosterWashingtonNeither Party Appears1842
109Lewis FosterHarringtonWashingtonDebt1840
110Lewis Foster, et al.MachiasWashingtonDebt1842
111Matthais S. FosterBoston, Mass.WashingtonDebt1844
112Matthias L. Foster, et al.Boston, Mass.WashingtonDebt1845
113Matthias S. FosterBoston, Mass.WashingtonDebt1844
114Matthias S. FosterBoston, Mass.WashingtonDebt1845
115Matthias S. FosterBoston, Mass.WashingtonDebt1842
116Matthias S. FosterBoston, Mass.WashingtonDebt1840
117Matthias S. FosterBoston, Mass.WashingtonDebt1839
118Matthias S. FosterBoston, Mass.WashingtonDebt1842
119Matthias S. FosterBoston, Mass.WashingtonDebt1840
120Matthias S. Foster, et al.Boston, Mass.WashingtonDebt1846
121Moses FosterArundelYorkDebt1758
122Nathan FosterWinthropKennebecBreach of Promise1842
123Nathan FosterMachiasportWashingtonDebt1840
124Nathan FosterMachiasportWashingtonDebt1844
125Otis FosterWinthropKennebecJudgement Recovery1803

Refine Your Search