Search Results
Results 201 to 225 of 333
| Subject | Description | Year | |
|---|---|---|---|
| 201 | Wood, Elijah, Jr., and others | Report on the petition that a part of Hartland may be set off and annexed to the Town of Saint Albans and the remonstrance of John Nevens and others | 1830 | 
| 202 | Wood, Ellen Maria | Name changed from Phebe Wood | 1835 | 
| 203 | Wood, Emery Newall | Name changed from Emery Newall Wormwood | 1830 | 
| 204 | Wood, Enoch and others | Report on the Petition that an Act may be passed establishing a Municipal Court in Hallowell | 1835 | 
| 205 | Wood, Franklin | Name changed from Joseph Wood 3rd | 1831 | 
| 206 | Wood, Frederic A. and others | Petitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County | 1862 | 
| 207 | Wood, Henry A. and others | An Act to incorporate the Penobscot County Steam Flour Mill Company | 1852 | 
| 208 | Wood, Henry A. and others | An Act in addition to an Act entitled an Act to incorporate the Bangor and Brewer Ferry Company | 1855 | 
| 209 | Wood, Isaac and others | Report on the Petition of Isaac Woodman and others that the office of Fish Warden in the County of Waldo, be abolished | 1848 | 
| 210 | Wood, Isaiah | Name changed to Moses Wood | 1829 | 
| 211 | Wood, Isaiah Winthrop | Name changed to Chessman Hovey Wood | 1829 | 
| 212 | Wood, J. M. | An Act additional to an Act accepting the surrender of the Charter of the Atlantic Bank | 1862 | 
| 213 | Wood, James and others | An Act to incorporate the Swift River and Black Brook Improvement Company | 1864 | 
| 214 | Wood, John | See Little Keizer River 1828 PS 49-15 | |
| 215 | Wood, John | An Act for the relief of | 1833 | 
| 216 | Wood, John M. and others | An Act to incorporate the Atlantic Bank at Portland | 1850 | 
| 217 | Wood, John M. and others | An Act to abolish the Municipal Court in the City of Portland and to establish a Police Court in said City | 1855 | 
| 218 | Wood, Joseph, 3rd | Name changed to Franklin Wood | 1831 | 
| 219 | Wood, Mark and others | Petitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County | 1862 | 
| 220 | Wood, Moses | Name changed from Isaiah Wood | 1829 | 
| 221 | Wood, Moses Parker | Name changed from Moses Parker Wormwood | 1830 | 
| 222 | Wood, Nahum Smith | Name changed from Nahum Smith Wormwood | 1830 | 
| 223 | Wood, Pamela | Resolve in favor of Pamela Wood | 1845 | 
| 224 | Wood, Pamelia | Report on the Petition of Pamelia Wood that she may be allowed a pension | 1845 | 
| 225 | Wood, Phebe | Name changed to Ellen Maria Wood | 1835 | 
 Refine Your Search
Refine Your Search
            
 Maine Genealogy
Maine Genealogy Support Maine Genealogy by
Support Maine Genealogy by 