Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 76 to 84 of 84

 New Search

SubjectDescriptionYear
76Township 1 IPResolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased1848
77Township 8, Range 3 WELSResolve in favor of the heirs of Dorcus Farnham and of the heirs of Ruth Duren1854
78Township 8, Range 5 WELSResolve in favor of the heirs of Daniel D. Smith1854
79Township D, Range 1 WELSReport on the Petition of the heirs of Eliza Davis for a grant of land in T0DR01 WELS1842
80Township l IPResolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased1849
81Tuthill, Catherine T.Resolve in favor of the heirs at law of Catherine T. Tuthill for a deed for land in Township 1 Range 6, Franklin County1863
82Volunteers, DeceasedReport on a bill to amend Chapter 103 of the Resolves of 1862 regarding heirs, administrators or executors of deceased volunteers1863
83Whitney, Mrs. Lemuel B.Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot1850
84WidowsA bill whether the right of a widow to an allowance out of the personal estate of her husband should not survive to her heirs at law1864

Refine Your Search