Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 115 of 115

 New Search

SubjectDescriptionYear
101SumnerResolve in favor of Alexander Ryerson1844
102Township H, Range 2 WELSResolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook1846
103Transportation: Roads, Highways and TurnpikesResolve in favor of Alexander Woodward1852
104Turner, Alexander G.Resolve in favor of Alexander G. Turner1842
105Turner, Alexander G.Resolve in favor of Alexander G. Turner1853
106Turner, Alexander G.Resolve in favor of Alexander G. Turner1854
107Turner, Alexander G.Resolve repealing Resolves in favor of Alexander G. Turner and Charles W. Buckman for pensions1863
108Turner, Alexander G.Resolve in favor of Alexander Turner for a pension1864
109Twambly, AlexanderName changed to Alexander Everett1830
110Vattemare, AlexanderReport on a communication from Alexander Vattemare relative to international exchanges of books and public documents accompanied by a Report made to the Municipal Corporation of Paris1843
111Vattemare, AlexanderResolve authorizing the appointment of an Agent of International Exchanges with Foreign Countries1844
112Vattemare, AlexanderCommunication from Alexander Vattemare relative to literary and scientific exchanges1845
113Vattemare, M. AlexanderResolve in favor of M. Alexander Vattemare1847
114Wiscasset Engine Company Number 1Report on the Petition of Alexander Johnston, Junior and others that they may be incorporated as an engine company called the Wiscasset Engine Company Number 11850
115Woodward, AlexanderResolve in favor of Alexander Woodward1852

Refine Your Search