Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Atkins, Christopher and othersReport on the petition to divide the Town of New Vineyard into East New Vineyard and West New Vineyard and the remonstrance of William Lewis and others1828
2Atkins, Daniel Bartlett from Daniel Bartlett JoachinsAn Act to change the name of certain persons1851
3Atkins, E.Resolve in favor of E. Atkins1842
4Atkins, Frances from Frances JoachinsAn Act to change the name of certain persons1851
5Atkins, Francis Alonzo from Francis Alonzo JoachinsAn Act to change the name of certain persons1851
6Atkins, Harriet F. from Harriet F. JoachinsAn Act to change the name of certain persons1851
7Atkins, James, Jr., and othersReport on the petition of A.S. Washburn & others that the property … of the Maine Granite Co. be set off from Manchester & annexed to Hallowell1862
8Atkins, Joseph C. and othersAn Act to incorporate the City of Gardiner and remonstrance of Joseph C. Atkins and others1849
9Atkins, Lewis Kendall from Lewis Kendall JoachinsAn Act to change the name of certain persons1851
10Atkins, Mary W. from Mary W. JoachinsAn Act to change the name of certain persons1851
11Atkins, Sarah Melissa from Sarah Melissa JoachinsAn Act to change the name of certain persons1851
12Atkins, William J. from William J. JoakinsAn Act to change the names of certain persons (No Petitions)1850

Refine Your Search