Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Boynton, Andrew Jackson to Andrew Jackson KimballAn Act to change the names of certain persons1846
2Boynton, Ezra and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
3Boynton, Gorham LincolnName changed from Nathaniel Boynton, Jr.1834
4Boynton, Hugh M.Report on the petition that a pension may be allowed to him1830
5Boynton, Hugh M.Resolve in favor of1832
6Boynton, Jeremiah F. and othersSee Bradley 1835 PS 111-11
7Boynton, John H.Resolve in favor of John H. Boynton1845
8Boynton, Joseph to Nathan Joseph BoyntonAn Act to change the name of certain persons1841
9Boynton, MosesReport on the Petition of Moses Boynton that certain land may be set off from Leeds and annexed to Monmouth1841
10Boynton, Nathan Joseph from Joseph BoyntonAn Act to change the name of certain persons1841
11Boynton, Nathaniel and othersReport on the Petition of Nathaniel Boynton and others for a law exempting certain property from attachment1841
12Boynton, Nathaniel, Jr.Name changed to Gorham Lincoln Boynton1834
13Boynton, Rebecca to Rebecca KimballAn Act to change the names of certain persons1846
14Boynton, Royal and othersA bill for the division of Medway Plantation1864
15Boynton, Waterman T. to Waterman KimballAn Act to change the names of certain persons1846

Refine Your Search