Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Revised Statutes, Chapter 064An Act in addition to Chapter 64 of the Revised Statutes relating to executors and administrators1861
2Revised Statutes, Chapter 064An Act relating to wills1861
3Revised Statutes, Chapter 064An Act in addition to an Act to amend Chapter 64 of the Revised Statutes, approved April 4, 18591862
4Revised Statutes, Chapter 064An Act in relation to powers of Judges of Probate in addition to Chapter 64 of Revised Statutes1862
5Revised Statutes, Chapter 064An Act additional to Chapter 64 Revised Statutes regarding executors and administrators1862
6Revised Statutes, Chapter 064Report on an Act to amend Chapter 64 Revised Statutes regarding estates of deceased persons1862
7Revised Statutes, Chapter 064An Act to amend Chapter 64 of the Revised Statutes relating to administrators1863
8Revised Statutes, Chapter 064 Section 10Report on an Order to amend Chapter 64 Section 10 Revised Statutes to permit wills allowed and recorded in other states to be made effective in Maine1862

Refine Your Search