Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1Higgins, Albion K. P. to Albion P. HigginsAn Act to change the names of certain persons1849
2Higgins, Albion P. from Albion K. P. HigginsAn Act to change the names of certain persons1849
3Higgins, Bridget to Bridget TroyAn Act to change the names of certain persons1848
4Higgins, Ebenezer and othersSee Penobscot Agricultural Society 1833 PS 96-96
5Higgins, Ebenezer and othersReport on the Petition of Lewis Davis and others relative to the Legislative Sessions being held in the summer commencing in June1844
6Higgins, Isaac and othersAn Act to incorporate the Waldo Mineral Spring Company1844
7Higgins, JohnName changed from John Hagens1832
8Higgins, Jonathan and othersSee Hadley, Josiah B. and others 1831 GY 70-44
9Higgins, Joseph to Joseph TroyAn Act to change the names of certain persons1848
10Higgins, PhilemonSee Bucksport and Prospect Ferry Company 1835 PS 111-20
11Higgins, Prince and othersReport on the Petition on a law for sleds five feet wide1834
12Higgins, ReubenResolve in favor of the State Prison Committee1862
13Higgins, Reuben and othersReport on a bill for an Act to incorporate the Spurwink Marsh Company1865
14Higgins, Robert GranvilleName changed from Robert Higgins, Jr.1833
15Higgins, Robert, Jr.Name changed to Robert Granville Higgins1833
16Higgins, Stephen to Stephen TroyAn Act to change the names of certain persons1848
17Higgins, Timothy WashingtonName changed from Timothy Higgins 3rd 1828 PS 54-107
18Higgins, Timothy, 3rdName changed to Timothy Washington Higgins 1828 PS 54-107

Refine Your Search