Maine Court Records

1696-1854

Results 26 to 50 of 59

 New Search

NameResidenceCountyCauseYear
26James ThomasBangorKennebecDebt1839
27James Thomas, et al.BangorKennebecDebt1809
28James Thomas, et al.BangorKennebecDebt1809
29James Thomas, et al.BangorKennebecDebt1809
30James Thomas, et al.BangorKennebecDebt1809
31John ThomasKitteryYorkDebt1741
32Joseph Thomas, et al.MassachusettsYorkCovenant Broken1743
33Markwell ThomasReadfieldKennebecScire Facias1813
34Mary ThomasYorkFornication1753
35Meribah H. ThomasWatervilleKennebecDivorce1841
36Meribah H. ThomasWatervilleKennebecDivorce1842
37Nathaniel ThomasYorkTitle1710
38Nathaniel ThomasReadfieldKennebecScire Facias1814
39Nathaniel ThomasMassachusettsYorkTrespass1700
40Nathaniel ThomasMassachusettsYorkTrespass1700
41Nathaniel ThomasYorkGate Petition1700
42Nathaniel Thomas, et al.MassachusettsYorkCovenant Broken1743
43Robert P. ThomasWashingtonDebt1841
44Roger ThomasYorkTheft1697
45Roger ThomasKitteryYorkLand1699
46Roger ThomasKitteryYorkCase1699
47Samuel ThomasMachiasWashingtonDebt1840
48Sarah ThomasYorkBastardy1758
49Seth ThomasConnecticutKennebecDebt1837
50Sylvanus ThomasBoston, Mass.KennebecDebt1832

Refine Your Search