Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Randall, BenjaminSee Randall, Betsey 1821 GY 7-28
2Randall, Benjamin and othersSee Bath Municipal Court 1834 PL 110-166
3Randall, BetseyPetition of, for a divorce from Benjamin Randall, and change of name to Betsey Remick1821
4Randall, BetseyReport on the petition of, for a divorce from her husband1825
5Randall, Cerena from Cerena TitcombAn Act to change the names of certain persons1843
6Randall, D. B. and othersPetitions relating to the passed liquor law regarding the sale of pure liquors1862
7Randall, DanielResolve in favor of Daniel Randall and David A . Sewall for land in Township 4 Range 4 WELS as compensation for building bridges1863
8Randall, Frances Helen from Elizabeth Ann MillsAn Act to change the names of certain persons1846
9Randall, Gideon M.See Parsonsfield Mining Company 1831 PS 76-98
10Randall, Gideon M. and othersAn Act to incorporate the Kezar Falls Manufacturing Company1845
11Randall, IsaacResolve in favor of Isaac Randall1848
12Randall, John T. and othersReport on a bill for a charter for a Railroad from Lewiston to the Atlantic and St. Lawrence Railroad in Danville1861
13Randall, M. S. and othersReport on the Petition of M. S. Randall and others for a railroad from Bangor to Milford1853
14Randall, Paul and othersReport on the petition for aid to be granted to certain academies1862
15Randall, William and anotherReport on the Resolve for seperate representation1861
16Randall, William and othersResolve to complete the road in Township 3 Range 4 Bingham's Purchase to Franklin County1861

Refine Your Search