Maine Court Records

1696-1854

Results 1 to 25 of 41

 New Search

NameResidenceCountyCauseYear
1Abraham WallaceClintonKennebecJudgement Recovery1803
2Abraham WallaceClintonKennebecNeglect of Duty1805
3Abraham WallaceClintonKennebecJudgement Recovery1803
4Abraham WallaceClintonKennebecNeglect of Duty1805
5Adams WallaceWashingtonNeither Party Appears1841
6Charles A. WallaceHarringtonWashingtonDebt1846
7Charles A. Wallace, et al.HarringtonWashingtonDebt1839
8Charles A. Wallace, et al.HarringtonWashingtonDebt1840
9George W. Wallace, et al.WarrenWashingtonDebt1840
10James Wallace (trustee)HarringtonWashingtonDebt1839
11James P. Wallace, et al.New York, N. Y.WashingtonDebt1844
12James Wallace, Jr.HarringtonWashingtonDebt1840
13James Wallace, Jr.HarringtonWashingtonDebt1841
14James Wallace, Jr., et al.CherryfieldWashingtonDebt1840
15John T. WallaceHarringtonWashingtonDebt1840
16John T. WallaceHarringtonWashingtonDebt1843
17John T. Wallace (admin.)HarringtonWashingtonDebt1842
18John T. Wallace, et al.HarringtonWashingtonDebt1840
19Josiah WallaceWaldoboroKennebecPetition Re1809
20Josiah WallaceSteubenWashingtonDebt1841
21Lewis J. WallaceHarringtonWashingtonDebt1845
22Louis J. Wallace, et al.HarringtonWashingtonDebt1840
23Moses WallaceHarringtonWashingtonDebt1839
24Moses WallaceHarringtonWashingtonDebt1844
25Moses H. WallaceHarringtonWashingtonDebt1841

Refine Your Search