Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26Hitchcock, Nancy from Nancy HiscockAn Act to change the names of certain persons1846
27Hitchcock, Peres from Peres HiscockAn Act to change the names of certain persons1846
28Hitchcock, Rufus from Rufus HiscockAn Act to change the names of certain persons1846
29Hitchcock, Rufus William to Thaxter, Rufus WilliamAn Act to change the names of certain persons1844
30Hitchcock, Samuel P. from Samuel P. HiscockAn Act to change the names of certain persons1846
31Hitchcock, Sarah Elizabeth from Sarah Elizabeth HiscockAn Act to change the names of certain persons1846
32Hitchcock, Susan T. from Susan T. HiscockAn Act to change the names of certain persons1846
33Hitchcock, William and othersAn Act authorizing William Hitchcock and others to build and maintain a wharf in the Damariscotta River1852
34Hitchcock, William from William HiscockAn Act to change the names of certain persons1846
35Hitchcock, William H. from William H. HiscockAn Act to change the names of certain persons1846
36Hitchcock, William Melvin from William Melvin HiscockAn Act to change the names of certain persons1846

Refine Your Search