Maine Court Records

1696-1854

Results 1 to 25 of 48

 New Search

NameResidenceCountyCauseYear
1Abner LuntNewbury, Mass.YorkDebt1742
2Abner LuntNewbury, Mass.YorkDebt1739
3Abraham LuntYorkYorkDebt1733
4Abraham LuntYorkYork1732
5Abraham LuntYorkYorkDebt1735
6Abraham LuntYorkYorkDebt1730
7Abraham LuntYorkDebt1731
8Abraham LuntYorkYorkDebt1733
9Abraham LuntYorkYorkDebt1734
10Johndon Lunt, Jr., et al.ClintonKennebecBreach of Promise1834
11Johnson LuntAugustaKennebecDebt1838
12Johnson LuntAugustaKennebecDebt1838
13Johnson LuntAugustaKennebecJudgement Recovery1840
14Johnson LuntAugustaKennebecDebt1847
15Johnson LuntAugustaKennebecEquity1847
16Johnson Lunt, et al.ClintonKennebecDebt1836
17Johnson Lunt, et al.AugustaKennebecDebt1836
18Johnson Lunt, et al.ClintonKennebecDebt1836
19Johnson Lunt, et al.ClintonKennebecConversion1837
20Johnson Lunt, et al.ClintonKennebecDebt1837
21Johnson Lunt, et al.AugustaKennebecDebt1837
22Johnson Lunt, et al.AugustaKennebecDebt1838
23Johnson Lunt, et al.ClintonKennebecDebt1838
24Johnson Lunt, et al.AugustaKennebecDebt1839
25Johnson Lunt, et al.AugustaKennebecLand1840

Refine Your Search