Maine Court Records

1696-1854

Results 51 to 65 of 65

 New Search

NameResidenceCountyCauseYear
51Thomas SpauldingWinslowKennebecEjectment1804
52Thomas SpauldingKennebecLand1800
53Thomas SpauldingKennebecPartition Petition1802
54Thomas SpauldingWinslowKennebecEjectment1804
55Union SpauldingNorridgewockKennebecLand1851
56Union SpauldingKennebecExceptions1852
57Willard Spaulding, Jr.ClintonKennebecJudgement Recovery1800
58Willard Spaulding, Jr.ClintonKennebecJudgement Recovery1800
59William SpauldingKennebecDebt1853
60William SpauldingNorridgewockKennebecTrespass1807
61William SpauldingNorridgewockKennebecTrespass1807
62William C. Spaulding, et al.Boston, Mass.WashingtonBill of Exchange1844
63William Spaulding, Jr.ClintonKennebecJudgement Recovery1800
64William Spaulding, Jr.ClintonKennebecJudgement Recovery1800
65William Spaulding, Jr.KennebecCase1802

Refine Your Search