Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Brown, James and othersReport on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865
2Civil WarReport on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865
3Day, Thomas and othersAn Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others1854
4DaytonAn Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others1854
5Dayton Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
6Dayton Plantation Petition SignersReport on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865
7Frost, William Dayton from William FrostAn Act to change the names of certain persons1865
8Frost, William to William Dayton FrostAn Act to change the names of certain persons1865
9Lowell, Harrison and othersAn Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others1854
10Rockabema PlantationReport on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865
11State AidReport on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865
12Township 06, Range 05Report on a bill that Dayton Plantation may be relieved from furnishing State Aid to the inhabitants of Township 6, Range 51865

Refine Your Search