Maine Court Records

1696-1854

Results 101 to 125 of 153

 New Search

NameResidenceCountyCauseYear
101Melville FullerAugustaKennebecAttorney, Admitted as1854
102Moses FullerBoston, Mass.WashingtonDebt1846
103Moses FullerBoston, Mass.WashingtonCost Recovery1846
104Moses FullerBoston, Mass.WashingtonDebt1846
105Robert FullerWinslowKennebecReplevin1842
106Samuel H. Fuller, et al.TopshamKennebecTrespass1839
107T. J. D. FullerWashingtonNeither Party Appears1841
108T. J. D. FullerWashingtonNeither Party Appears1844
109T. J. D. Fuller (admin.)CalaisWashingtonDebt1843
110T. J. D. Fuller, et al.CalaisWashingtonDebt1842
111T. J. D. Fuller, et al.WashingtonDebt1843
112T. J. D. Fuller, et al.CalaisWashingtonDebt1842
113T. J. D. Fuller, et al.CalaisWashingtonDebt1839
114Thomas J. D. FullerWashingtonNeither Party Appears1839
115Thomas J. D. FullerCalaisWashingtonDebt1842
116Thomas J. D. FullerCalaisWashingtonDebt1841
117Thomas J. D. FullerCalaisWashingtonDebt1841
118Thomas J. D. FullerCalaisWashingtonDebt1843
119Thomas J. D. FullerCalaisWashingtonPetition for Partition1844
120Thomas J. D. FullerWashingtonPetition for Partition1845
121Thomas J. D. FullerWashingtonNeither Party Appears1845
122Thomas J. D. FullerWashingtonNeither Party Appears1845
123Thomas J. D. FullerCalaisWashingtonDebt1845
124Thomas J. D. Fuller (admin.)CalaisWashingtonDebt1846
125Thomas J. D. Fuller (admin.)CalaisWashingtonDebt1840

Refine Your Search