Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Carr, Andrew to Andrew C. BodwellAn Act to change the names of certain persons1855
2Carr, BenjaminSee Executive Councilors 1835 GY 90-19
3Carr, BenjaminSee Letters of Acceptance 1835 GY 91-15
4Carr, BenjaminResolve relating to the Maine State Prison1852
5Carr, BenjaminResolve relating to the claim of Benjamin Carr1853
6Carr, Elizabeth FrancesReport on the Petition of Calvin and Eliza Bridgham for an alteration as to the descent of their property1846
7Carr, J. WingateResolve in favor of Benjamin Johnson and others1841
8Carr, JamesReport on the Petitions of James and Lucy Carr asking for a divorce from each other1844
9Carr, James and othersReport on the petition to be set off from the Town of Vienna and annexed to Mount Vernon1828
10Carr, James and othersReport on the Petition of James Carr and others that a law may be passed divorcing him from his wife, Lucy Carr1845
11Carr, James Elliott from William P. CarrAn Act to change the names of certain persons1848
12Carr, Joseph, Junior, and othersAn Act to incorporate the Trustees of Houlton Academy1847
13Carr, LucyReport on the Petitions of James and Lucy Carr asking for a divorce from each other1844
14Carr, LucyReport on the Petition of James Carr and others that a law may be passed divorcing him from his wife, Lucy Carr1845
15Carr, Mary Almena from Almena GilmanAn Act to change the name of certain persons1841
16Carr, William P. to James Elliott CarrAn Act to change the names of certain persons1848

Refine Your Search