Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 33 of 33

 New Search

SubjectDescriptionYear
26WillsReport 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
27WillsA bill to amend Chapter 63 Section 5 of the Revised Statutes relating to wills of deceased persons1864
28Wills and TestamentsAn Act in addition to an Act respecting, and regulating the descent of intestate estates1835
29Wills, Executors ofAn Act relating to executors of wills1852
30Wills, ForeignReport on a bill to amend Chapter 64 Section 10 of the Revised Statutes relating ot foreign wills1863
31Wills, Repository forReport on a bill to provide a repository for wills1863
32Willson, John L.Name changed to John Willson Lermon1835
33Willston, GeorgeResolve in favor of George Willston1846

Refine Your Search