Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Myrick, Barnabas PalmerName changed to Barnabas Palmer Merrick1824
2Myrick, David CoppName changed to David Copp Merrick1824
3Myrick, Ezra and othersRemonstrance of Francis Weeks and others against the Petition of Ezra Myrick and others to incorporate the Town of Alma1855
4Myrick, JohnName changed to John Merrick1824
5Myrick, John PalmerName changed to John Palmer Merrick1824
6Myrick, Joseph H.Resolve in favor of Elisha W. Shaw, Peleg H. Tracy, Lyman C. Hurd, Joseph H. Myrick and widow of William H. Jenkins1864
7Myrick, Joseph H.Resolve in favor of Elizabeth A. Jenkins, Lyman C. Hurd and Joseph H. Myrick1865
8Myrick, Josiah and othersAn Act establishing Town Courts and remonstrance of Josiah Myrick and others1844
9Myrick, Thomas, Jr., and othersReport on the Petition of Thomas Myrick, Jr., and others that the State may obtain the title of T05R05 WELS and that the same may be conveyed to settlers1841

Refine Your Search