Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Hopkins, CalvinReport on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins1853
2Hopkins, Captain DavidSee Court Martial 1825 GY 35-1
3Hopkins, Ezekiel and othersReport on an Act to set off certain lands from Hampden to Newburgh and remonstrance of Ezekiel Hopkins and others1850
4Hopkins, GeorgeAn Act to set off a part of Franklin Plantation and annex the same to Sumner1863
5Hopkins, JohnReport on the petition that he may be set off from the Town of Orland and annexed to Bucksport and the remonstrance of Henry Partridge and others1828
6Hopkins, John A. to Ayer, JohnAn Act to change the names of certain persons1844
7Hopkins, John D. and othersAn Act to incorporate the Union River Plank Road Company1865
8Hopkins, Mary JaneReport on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins1853
9Hopkins, StephenSee Hollis Toll Bridge 1824 GY 24-13
10Hopkins, WilliamAccounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846
11Hopkins, WilliamResolve in favor of certain menbers of the Legislature who visited the State Prison1851

Refine Your Search