Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Hussey, Ann M from Ann M. NuteAn Act to change the names of certain persons1863
2Hussey, Ebenezer and othersAn Act to alter the name of the Town of Chandlerville1841
3Hussey, Eunice Ann to Ann Maria SmithAn Act to change the names of certain persons1855
4Hussey, GeorgeReport on the Petition to be set off from the town of Falmouth and annexed to Westbrook1834
5Hussey, John and othersSee Turner, Cornelius and others 1833 GY 79-34
6Hussey, Samuel F.See Davis, Jackson 1824 RS 11-32
7Hussey, Samuel F.Resolve in favor of1825
8Hussey, Samuel F.See Minot, Margaret 1828 GY 53-39
9Hussey, Stephen WilsonName changed from Stephen Hussey, Jr. 1828 PS 54-107
10Hussey, Stephen, Jr.Name changed to Stephen Wilson Hussey 1828 PS 54-107

Refine Your Search