Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Hale, Calvin Henry from Heald, Calvin HenryAn Act to change the names of certain persons1845
2Hale, Caroline A. from Caroline A. HealdAn Act to change the names of certain persons1854
3Hale, CharlesName changed from Charles Fisher Bruce1821
4Hale, EbenezerResolve authorizing Ebenezer Hale and wife to sell certain real estate in Deer Isle1845
5Hale, Edward P. from Edward P. HealdAn Act to change the names of certain persons1854
6Hale, Elizabeth L. from Elizabeth L. HealdAn Act to change the names of certain persons1854
7Hale, Eugene and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
8Hale, Helen L. from Helen L. HealdAn Act to change the names of certain persons1854
9Hale, John L. from John L. HealdAn Act to change the names of certain persons1854
10Hale, MaryResolve in favor of the minor children of Mrs. Mary Hale1864
11Hale, Mary Asenath from Mary Jane HaleAn Act to change the name of certain persons1842
12Hale, Mary Jane to Mary Asenath HaleAn Act to change the name of certain persons1842
13Hale, Samuel and othersSee Portsmouth Company 1831 PS 74-73
14Hale, Sarah W.Resolve on the Petition of Sarah W. Hale1848
15Hale, Sarah W.Resolve in favor of Sarah W. Hale1849
16Hale, Waitstill from Heald, WaitstillAn Act to change the names of certain persons1845

Refine Your Search