Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Hersey, Samuel F.Letters of Acceptance for Executive Councilors1851
2Hersey, Samuel F.Resolve in favor of Samuel F. Hersey and Dudley C. Hall1855
3Hersey, Samuel F.Report on the petition of Samuel F. Hersey and Walter Brown, Jr., assignees of George M. Watson, requesting payment of monies due for services1862
4Hersey, Samuel F. and othersAn Act to incorporate the Merchants Bank, Bangor1846
5Hersey, Samuel F. and othersAn Act to incorporate the North Twin Lake Dam Company1847
6Hersey, Samuel F. and othersAn Act to incorporate the Merchants' Mutual Insurance Company1851
7Hersey, Samuel F. and othersAn Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad1854
8Hersey, Samuel F. and othersResolve providing for the amendment of the Constitution to allow soldiers absent from the State to vote for Governor, Senators, Representatives…1864
9Hersey, Samuel F. and othersResolve in favor of Westbrook Seminary1864

Refine Your Search