Maine Court Records

1696-1854

Results 201 to 225 of 270

 New Search

NameResidenceCountyCauseYear
201Phebe ThompsonWayneKennebecDeath, Concealing1818
202Polly ThompsonAnsonKennebecRe J. Thompson1825
203Rachel Thompson, et al.ClintonKennebecRe Support Of1839
204Robert ThompsonGardinerKennebecDebt1853
205Robert ThompsonGardinerKennebecDebt1853
206Robert ThompsonGardinerKennebecDebt1854
207Robert ThompsonEastportWashingtonNaturalization1843
208Robert ThompsonEastportWashingtonNaturalization Intention1841
209Robert ThompsonGardinerKennebecDebt1838
210Robert N. ThompsonWinslowKennebecDefamation1852
211Robert Thompson, et al.EddingtonWashingtonDebt1841
212Samuel ThompsonMachiasWashingtonDebt1841
213Samuel ThompsonMachiasWashingtonDebt1843
214Samuel ThompsonMachiasWashingtonDebt1842
215Samuel ThompsonYorkYorkDebt1738
216Samuel Thompson, et al.ClintonKennebecRe Support Of1839
217Scotter ThompsonBostonKennebecDebt1853
218Scotter ThompsonBostonKennebecDebt1853
219Senegal ThompsonLubecWashingtonDebt1844
220Sibbel Thompson, et al.FalmouthYorkEjectment1760
221Simon M. ThompsonAppletonKennebecDivorce Libel1844
222Susan Thompson, et al.ClintonKennebecRe Support Of1839
223Thomas ThompsonBerwickYorkDebt1739
224Thomas ThompsonBerwickYorkDebt1741
225Thomas ThompsonBerwickYorkDebt1741

Refine Your Search