Maine Court Records

1696-1854

Results 1 to 12 of 12

 New Search

NameResidenceCountyCauseYear
1Benjamin ReadWinthropKennebecJudgement Recovery1803
2Benjamin ReadWinthropKennebecJudgement Recovery1803
3James ReadBoston, Mass.WashingtonDebt1840
4James Read, et al.Boston, Mass.WashingtonDebt1839
5James Read, et al.Boston, Mass.WashingtonBill of Exchange1840
6James Read, et al.Boston, Mass.WashingtonBill of Exchange1840
7James Read (bankrupt), et al.WashingtonDebt1845
8John ReadRoxbury, Me.KennebecBreach of Promise1849
9John ReadRoxbury, Me.KennebecBreach of Promise1849
10Russell H. ReadAugustaKennebecDebt1853
11William Read, et al.Boston, Mass.WashingtonDebt1840
12William Read, et al.Boston, Mass.WashingtonDebt1840

Refine Your Search