Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 65 of 65

 New Search

SubjectDescriptionYear
51Hall, Orange to Charles H. LinscottAn Act to change the names of certain persons1848
52Hall, Peleg and othersAn Act to authorize the Town of Milford to build a part of a certain road in the Town of Greenbush and for other purposes1843
53Hall, Peter R. and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
54Hall, Phillip from Philip Sylvester, Jr.An Act to change the names of certain persons1846
55Hall, Roxanna H. from Roxanna H. SylvesterAn Act to change the names of certain persons1846
56Hall, Timothy, Jr.Petition of, for aid for injury suffered in the Militia1820
57Hall, Timothy, Jr.Resolve granting a pension to (War of 1812)1822
58Hall, Timothy, Jr.Resolve granting a pension to (War of 1812)1825
59Hall, Timothy, Jr.Resolve in favor of1828
60Hall, Timothy, Jr.Resolve in favor of1831
61Hall, Timothy, Jr.Resolve for the relief of1834
62Hall, WilliamName changed from William Haycock, Jr.1835
63Hall, William and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
64Hall, William H. H. Report on a bill for State Bounty1865
65Hall, Winslow and othersSee Warren, David and others 1827 GY 50-5

Refine Your Search