Maine Court Records

1696-1854

Results 76 to 90 of 90

 New Search

NameResidenceCountyCauseYear
76Penelope RichardsonYorkBastardy1727
77Robert RichardsonBoston, Mass.WashingtonDebt1845
78Robert RichardsonClintonKennebecDebt1828
79Samuel Richardson, IIIClintonKennebecAssault1822
80Silas Richardson, et al.WatervilleKennebecDebt1839
81Silas Richardson, et al.WatervilleKennebecDebt1839
82Stephen RichardsonTurnerWashingtonDebt1839
83Stephen RichardsonWashingtonNeither Party Appears1840
84Stephen RichardsonTurnerWashingtonDebt1842
85Thadeas Richardson, et al.Charleston, Mass.WashingtonDebt1844
86Thomas Richardson, et al.KennebecDebt1852
87William Richardson, et al.PortlandWashingtonConversion1841
88William Richardson, et al.PortlandWashingtonConversion1841
89William Richardson, Jr.ClintonKennebecReplevin1809
90William Richardson, Jr.ClintonKennebecReplevin1809

Refine Your Search