Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26Richardson, Lorinda to Linda M. HunterAn Act to change the names of certain persons1863
27Richardson, LutherSee Haskell, William 1824 RS 10-1
28Richardson, LutherSee Reeves, John F. 1829 GY 59-1
29Richardson, Miller and othersReport on the Petition of Calvin Blake and others for an Act to set off a part of the Town of Hartland and reannex the same to the Town of Saint Albans and remonstrance of Miller Richardson and others1848
30Richardson, RufusPetition of, to be allowed compensation for attending Court Martial1824
31Richardson, Samuel and othersSee Hampton 1831 PS 69-9
32Richardson, Samuel H.Report on the Petition of Samuel H. Richardson that he may be set off from Readfield and annexed to Mount Vernon1847
33Richardson, ThomasSee Richardson, William 1821 GY 5-34C
34Richardson, WilliamPetition of, with Thomas to have that part of the farm located in Winthrop set off to Monmouth1821
35Richardson, William ParkerName changed from William Richardson, Jr.1835
36Richardson, William, Jr.Name changed to William Parker Richardson1835

Refine Your Search