Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1ArgyleAn Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
2Foster, William C.An Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
3Foster, William from William Llewellyn FreemanAn Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
4Freeman, William Llewellyn to William FosterAn Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
5Grows, James Waldross from James W. LeavittAn Act to change the name of James W. Leavitt and confer upon him the rights of inheritance1865
6InheritanceReport on the Order relative to a Bill amending Chapter 95, Section 18 of the Revised Statutes1848
7InheritanceAn Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
8InheritanceAn Act to change the name of James W. Leavitt and confer upon him the rights of inheritance1865
9Leavitt, James W. to James Waldross GrowsAn Act to change the name of James W. Leavitt and confer upon him the rights of inheritance1865
10Name ChangesAn Act to change the name of William Llewellyn Freeman and confer upon him the rights of inheritance1864
11Name ChangesAn Act to change the name of James W. Leavitt and confer upon him the rights of inheritance1865

Refine Your Search