Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Nile, Blanche E. from Blanche E. HoarAn Act to change the names of certain persons1862
2Nile, Dorcas from Dorcas HoarAn Act to change the names of certain persons1864
3Nile, Geneva from Geneva HoarAn Act to change the names of certain persons1864
4Nile, Hannah B. from Hannah B. HoarAn Act to change the names of certain persons1862
5Nile, Isaac E. from Isaac E. HoarAn Act to change the names of certain persons1864
6Nile, James H. from James H. HoarAn Act to change the names of certain persons1862
7Nile, John F. from John F. HoarAn Act to change the names of certain persons1864
8Nile, John L. from John L. HoarAn Act to change the names of certain persons1864
9Nile, Joseph J. from Joseph J. HoarAn Act to change the names of certain persons1862
10Nile, Luther from Luther HoarAn Act to change the names of certain persons1862
11Nile, Nancy A. from Nancy A. HoarAn Act to change the names of certain persons1862
12Nile, Nathaniel B. from Nathaniel B. HoarAn Act to change the names of certain persons1864

Refine Your Search