Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Emerson, WilliamSee Public Land Sale 1831 RS 34-89
2Emerson, WilliamSee Executive Councilors 1831 GY 69-5
3Emerson, WilliamName changed to William Shillaby Emerson1834
4Emerson, WilliamReport on a Resolve in favor of William Emerson1841
5Emerson, WilliamReport on the Petition of William Emerson that certain notes and securities may be cancelled1842
6Emerson, WilliamResolve directing the collection of the note of William Emerson1843
7Emerson, WilliamResolve authorizing a settlement of certain claims against William Emerson1846
8Emerson, WilliamReport on a Resolve in favor of William Emerson1846
9Emerson, WilliamResolve in favor of William Emerson1850
10Emerson, William and othersResolve in relation to the sale of T03R13 WELS1842
11Emerson, William and othersAn Act in addition to the Act entitled an Act to incorporate the City of Bangor1845
12Emerson, William and othersAn Act additional to an Act to incorporate the Central Market House Company1851
13Emerson, William and othersReport on the Petition of William Emerson and others for an Act of incorporation for an Academy at Boothbay1852
14Emerson, William ShillabyName changed from William Emerson1834

Refine Your Search