Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Bates, Charles NicholasName changed from Nicholas Bates1834
2Bates, Cyrus W. and othersReport on the Petition of Cyrus W. Bates and others that they may be set off from Sumner and annexed to Paris1852
3Bates, EliasAn Act to have children legitimized1822
4Bates, EliasPetition of Harriet Castafon, that as mother of his six children, she be entitled to one third of the estate of1824
5Bates, George and othersReport on the Petition of John C. Young that he may be divorced from his wife, Sally Weatherbee Young1845
6Bates, George Washington from Ephraim Woods BenjamimAn Act to change the name of certain persons1841
7Bates, Henry, 2ndName changed to Winslow Bates1831
8Bates, J. F. and othersAn Act to incorporate the Bowdoinham Mill Company1862
9Bates, JamesPetition that he, be allowed compensation for medical services to convicts1823
10Bates, JosephSurname changed to Joseph Tyler1834
11Bates, NicholasName changed to Charles Nicholas Bates1834
12Bates, Thomas H. and othersSee Lagrange 1832 PS 82-29
13Bates, William E. and othersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
14Bates, WinslowName changed from Henry Bates 2nd1831

Refine Your Search