Search Results
Results 1 to 12 of 12
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Chapman, Andrew McClary | Resolve making valid the doings of | 1821 |
| 2 | Chapman, Asa and others | An Act to incorporate the West Somerset Agricultural Society | 1848 |
| 3 | Chapman, Benjamin Flint | Name changed to Benjamin Flint | 1835 |
| 4 | Chapman, Hiram | Communication of letters of acceptance and refusal of various officers | 1863 |
| 5 | Chapman, Hiram | Report on the communication of the Letters of Acceptance for various offices | 1864 |
| 6 | Chapman, Hiram (late) | Report on the communication on the death of Hiram Chapman, Land Agent | 1864 |
| 7 | Chapman, James | See Allen, John 1835 GY 92-19 | |
| 8 | Chapman, James, Representative | Resolve in favor of B. S. Foster and others | 1842 |
| 9 | Chapman, John 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 |
| 10 | Chapman, R. M. and others | Report on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others | 1853 |
| 11 | Chapman, Richard M. and others | An Act to incorporate the Biddeford Savings Bank | 1865 |
| 12 | Chapman, Timothy and others | Report on a bill for a change in the tolls at "Barkers Ferry" in Bethel | 1865 |
Refine Your Search
Support Maine Genealogy by 