Maine Court Records

1696-1854

Results 26 to 50 of 153

 New Search

NameResidenceCountyCauseYear
26D. B. FullerAlbionKennebecDebt1853
27D. B. FullerAlbionKennebecDebt1852
28D. B. FullerAlbionKennebecDebt1852
29D. B. FullerAlbionKennebecDebt1852
30Daniel FullerWinthropKennebecSlander1834
31Edmund FullerKennebecLand1851
32Edward FullerReadfieldKennebecDebt1810
33Edward FullerKennebecAttorney, Admitted as1818
34Edward Fuller, et al.WashingtonNeither Party Appears1844
35Edward Fuller, et al.PittstonKennebecTrespass1806
36Edward Fuller (admin.), et al.ReadfieldKennebecEquity1844
37Edward Fuller (admin.), et al.ReadfieldKennebecEquity1844
38Edward Fuller (admin.), et al.ReadfieldKennebecEquity1844
39Edward Fuller (admin.), et al.ReadfieldKennebecEquity1844
40Edward Fuller (admin.), et al.ReadfieldWashingtonDebt1843
41Enoch FullerWinslowKennebecDebt1837
42Enoch FullerWinslowKennebecDebt1837
43Enoch FullerWinslowKennebecEjectment1804
44Enoch FullerWinslowKennebecEjectment1804
45Enoch Fuller, Jr.WinslowKennebecLarceny1826
46Essex FullerKennebecDebt1853
47Esther G. FullerBostonKennebecDebt1854
48Ezra B. Fuller, et al.VassalboroKennebecPetition Re1826
49Francis FullerReadfieldKennebecRe John Shed1806
50Francis Fuller (admin.)WinthropKennebecDebt1847

Refine Your Search