Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Name changed to Almond Church Clark1836
2AlmondAn Act to change the name of the Town of Milton1841
3AlmondAn Act to change the name of the Town of Almond1843
4Almond Petition SignersReturn of Votes given in for the Shiretown of Piscataquis County1842
5Hoxie, Abner and othersAn Act to change the name of the Town of Almond1843
6OrnevilleAn Act to change the name of the Town of Almond1843
7Palmer, Almond to Almond ShepherdAn Act to change the names of certain persons (No Petitions)1850
8Shepherd, Almond from Almond PalmerAn Act to change the names of certain persons (No Petitions)1850

Refine Your Search