Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Hoar, Blanche E. to Blanche E. NileAn Act to change the names of certain persons1862
2Hoar, Dorcas to Dorcas NileAn Act to change the names of certain persons1864
3Hoar, Geneva to Geneva NileAn Act to change the names of certain persons1864
4Hoar, Hannah B. to Hannah B. NileAn Act to change the names of certain persons1862
5Hoar, Isaac E. to Isaac E. NileAn Act to change the names of certain persons1864
6Hoar, James H. to James H. NileAn Act to change the names of certain persons1862
7Hoar, John F. to John F. NileAn Act to change the names of certain persons1864
8Hoar, John L. to John L. NileAn Act to change the names of certain persons1864
9Hoar, Joseph J. to Joseph J. NileAn Act to change the names of certain persons1862
10Hoar, Luther and othersReport on the petition of Luther Hoar and others for a law regulating the taking of trout and other fish in Mooselemeguntic and Richardson Lakes1863
11Hoar, Luther to Luther NileAn Act to change the names of certain persons1862
12Hoar, Nancy A. to Nancy A. NileAn Act to change the names of certain persons1862
13Hoar, Nathaniel B. to Nathaniel B. NileAn Act to change the names of certain persons1864
14Hoar, William D., Town TreasurerResolve in favor of William D. Hoar1850

Refine Your Search