Maine Court Records

1696-1854

Results 26 to 50 of 270

 New Search

NameResidenceCountyCauseYear
26Benjamin ThompsonYorkYorkDebt1757
27Benjamin ThompsonGeorgetownYorkAppeal1752
28Benjamin ThompsonGeorgetownYorkAppeal1752
29Benjamin ThompsonGeorgetownYorkAppeal1752
30Benjamin Thompson, et al.ArundelYorkTrespass1754
31C. W. ThompsonWashingtonNeither Party Appears1843
32Charity Thompson, et al.FalmouthYorkEjectment1760
33Charles ThompsonWesleyWashingtonDebt1844
34Charles ThompsonNewfieldWashingtonDebt1844
35Charles ThompsonMachiasWashingtonDebt1846
36Charles ThompsonMachiasWashingtonDebt1846
37Charles W. ThompsonWashingtonNeither Party Appears1841
38Charles W. ThompsonWashingtonDebt1841
39Charles W. Thompson (trustee)CalaisWashingtonDebt1841
40Charles W. Thompson (trustee)CalaisWashingtonDebt1840
41Charles W. Thompson, et al.CalaisWashingtonCovenant Broken1840
42Charles Thompson, et al.ClintonKennebecRe Support Of1839
43Charlotte Thompson, et al.ClintonKennebecRe Support Of1839
44Christopher Thompson, et al.New PortlandKennebecDebt1835
45Christopher Thompson, et al.EmbdenKennebecDebt1838
46Curtis ThompsonYorkYorkDebt1736
47Curtis ThompsonYorkYorkDebt1736
48Curtis ThompsonYorkYorkDebt1738
49Curtis ThompsonYorkYorkEjectment1749
50Curtis ThompsonYorkYorkDebt1738

Refine Your Search