Search Results
Results 1 to 14 of 14
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Lee, Abigail | Surname changed from Richards | 1831 |
| 2 | Lee, Abigail C. | Surname changed from Richards | 1831 |
| 3 | Lee, J. | See Elliot, Jonathan 1827 RS 19-8 | |
| 4 | Lee, John | Name changed from John Richards | 1829 |
| 5 | Lee, Joseph A. and others | Report on an Resolve in favor of the Calais Frontier Guards | 1843 |
| 6 | Lee, Joseph A. and others | Report on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes | 1852 |
| 7 | Lee, Louisa Maria | Surname changed from Richards | 1831 |
| 8 | Lee, Lyman and others | An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis | 1848 |
| 9 | Lee, Merrill and others | Report on the petition of E.K. Harding and others for an Act to improve the navigation of the Kennebec River near the Kennebec Dam | 1862 |
| 10 | Lee, N. C. Francis | Surname changed from Richards | 1831 |
| 11 | Lee, Samuel Cordis | Name changed to Samuel Cordis | 1829 |
| 12 | Lee, Sarah Ann | Surname changed from Richards | 1831 |
| 13 | Lee, William S. | Resolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness | 1850 |
| 14 | Lee, William S. and others | An Act to incorporate the Proprietors of Howland Bridge | 1845 |
Refine Your Search
Support Maine Genealogy by 