Maine Court Records

1696-1854

Results 126 to 150 of 270

 New Search

NameResidenceCountyCauseYear
126John ThompsonAugustaKennebecNaturalization Intention1840
127John ThompsonYorkForfeiture of Bond1750
128John ThompsonBathKennebecNaturalization1844
129John ThompsonYorkDebt1741
130John ThompsonKennebecNaturalization1842
131John ThompsonKitteryYorkDebt1739
132John ThompsonKitteryYorkEjectment1732
133John ThompsonKitteryYorkDebt1732
134John ThompsonYorkFornication1696
135John ThompsonPittstonKennebecScire Facias1831
136John ThompsonYorkWarrant Account1712
137John ThompsonYorkScandalous Reporting1720
138John ThompsonYorkScandalous Pamphlet1721
139John ThompsonYorkIllegal Warrant1721
140John Thompson (trustee)JonesboroWashingtonDebt1842
141John Thompson, et al.YorkTheft1708
142John Thompson, et al.KitteryYorkDebt1740
143John Thompson, et al.YorkWarrant of Distress1750
144John Thompson, et al.YorkWarrant of Distress1750
145John Thompson, et al.ClintonKennebecRe Support Of1839
146John Thompson, Jr.BerwickYorkDebt1739
147John Thompson, Jr.CherryfieldWashingtonDebt1844
148Jonathan ThompsonYorkYorkTrespass1740
149Jonathan ThompsonYorkYorkDebt1736
150Jonathan ThompsonArundelYorkDebt1741

Refine Your Search