Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Southard, Aramentia to Aramentia Lawrence DelongAn Act to change the names of certain persons1852
2Southard, HannahAn Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition)1852
3Southard, Hannah to Hannah NoyesAn Act to change the names of certain persons (No Petitions)1852
4Southard, JohnAn Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition)1852
5Southard, Thomas and othersAn Act to incorporate the Kennebec Steamship Company1865
6Southard, William L. and othersAn Act to incorporate the Eastern Packet Company of Portland1865

Refine Your Search