Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 43 of 43

 New Search

SubjectDescriptionYear
26Mitchell, LydiaSurname changed from Twitchell 1828 PS 54-107
27Mitchell, MarkSurname changed from Twitchell 1828 PS 54-107
28Mitchell, Mary Carroll from Mary CarrollAn Act to change the names of certain persons1843
29Mitchell, MosesSurname changed from Twitchell 1828 PS 54-107
30Mitchell, Moses, Jr.Surname changed from Twitchell 1828 PS 54-107
31Mitchell, Oakes Perry from Oakes Perry TwitchellAn Act to change the names of certain persons1843
32Mitchell, Orren P. from Orren P. TwitchellAn Act to change the names of certain persons1848
33Mitchell, PelegResolve in favor of1834
34Mitchell, PeterReturn of votes for Indian Representatives to the Legislature1853
35Mitchell, RachelSurname changed from Twitchell 1828 PS 54-107
36Mitchell, Ruby Ann from Ruby Ann TwitchellAn Act to change the names of certain persons1854
37Mitchell, RufusSurname changed from Twitchell 1828 PS 54-107
38Mitchell, SallySurname changed from Twitchell 1828 PS 54-107
39Mitchell, SusanSurname changed from Twitchell 1828 PS 54-107
40Mitchell, WilliamSurname changed from Twitchell 1828 PS 54-107
41Mitchell, William Ammi to William Harrison MitchellAn Act to change the name of certain persons1851
42Mitchell, William H. from William H. DoughtyAn Act to change the names of certain persons1848
43Mitchell, William Harrison from William Ammi MitchellAn Act to change the name of certain persons1851

Refine Your Search