Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Hamlin, ElijahReport on the Petition of James Lombard for relief from the State for injury done to him in conveyance of land by the Land Agent1843
2Hamlin, Elijah and othersAn Act for the preservation of moose and deer1853
3Hamlin, Elijah and othersAn Act to incorporate the Franklin Mutual Health Insurance Company1853
4Hamlin, Elijah L.Report on the return of votes for Land Commissioner1853
5Hamlin, Elijah L.An Act in amendment of and additional to the 30th Chapter of the Revised Statutes1853
6Hamlin, Elijah L.Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
7Hamlin, Elijah L. and othersAn Act to incorporate the Aroostook Railroad Company1854

Refine Your Search