Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 80

 New Search

SubjectDescriptionYear
1Fairbanks, LeviReport on the Petition of Thomas W. Thomas, Levi Fairbanks and Zachariah Miller and others in regard to name changes1842
2Miller, Zachariah and othersReport on the Petition of Thomas W. Thomas, Levi Fairbanks and Zachariah Miller and others in regard to name changes1842
3Name ChangesAn Act to change certain names1820
4Name ChangesAn Act to change certain names1821
5Name ChangesAn Act to alter the names of certain persons1822
6Name ChangesAn Act to change the names of certain persons1823
7Name ChangesAn Act to change the names of certain persons1825
8Name ChangesAn Act to change the names of certain persons1826
9Name ChangesAn Act to change the names of certain persons1827
10Name ChangesAn Act to change the name of certain persons1828
11Name ChangesAn Act to change the name of certain persons1829
12Name ChangesAn Act to change the name of certain persons1830
13Name ChangesAn Act to change the name of certain persons1831
14Name ChangesAn Act to change the names of certain persons1832
15Name ChangesSee Pease, Sabrina 1833 PS 98-132
16Name ChangesAn Act to change the names of certain persons1833
17Name ChangesAn Act to change the names of certain persons1834
18Name ChangesAn Act to change the names of certain persons1835
19Name ChangesAn Act to change the name of certain persons1841
20Name ChangesReport on the Petition of Thomas W. Thomas, Levi Fairbanks and Zachariah Miller and others in regard to name changes1842
21Name ChangesAn Act to change the names of certain persons1843
22Name ChangesAn Act to change the names of certain persons1844
23Name ChangesAn Act to change the names of certain persons1845
24Name ChangesAn Act to change the name of certain persons1845
25Name ChangesAn Act to change the names of certain persons1846

Refine Your Search