Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 80

 New Search

SubjectDescriptionYear
26Name ChangesAn Act to change the name of Susan Trask1846
27Name ChangesAn Act to change the names of certain persons1848
28Name ChangesAn Act to change the names of certain persons1848
29Name ChangesAn Act to change the names of certain persons1849
30Name ChangesAn Act to change the names of certain persons1849
31Name ChangesAn Act to change the names of certain persons (No Petitions)1850
32Name ChangesAn Act to change the names of certain persons (No Petitions)1850
33Name ChangesAn Act to change the name of certain persons1851
34Name ChangesAn Act to change the names of certain persons (No Petitions)1852
35Name ChangesAn Act to change the names of certain persons1852
36Name ChangesAn Act to change the names of certain persons1852
37Name ChangesAn Act to change the names of certain persons1852
38Name ChangesAn Act to change the names of certain persons1853
39Name ChangesAn Act to change the names of certain persons1853
40Name ChangesAn Act to change the name of Eliza F. Gifford1853
41Name ChangesAn Act to change the names of certain persons1854
42Name ChangesAn Act to change the name of John Guptill1854
43Name ChangesAn Act to change the name of Nathaniel Davis Emery1855
44Name ChangesAn Act to change the name of George Carll Junior (No Petition)1855
45Name ChangesAn Act to change the names of certain persons1855
46Name ChangesAn Act to change the name of Lucy Ann Irick to Lucy Ann Leathers1861
47Name ChangesAn Act to change the names of certain persons1861
48Name ChangesAn Act to change the names of certain persons1861
49Name ChangesAn Act to change the name of certain persons1861
50Name ChangesAn Act to change the names of certain persons1862

Refine Your Search