Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 119 of 119

 New Search

SubjectDescriptionYear
101MonmouthReport on the Petition of James Owen and others to be set off from Leeds to Monmouth1852
102Moore, Samuel and othersReport on the Petition of Samuel Moore and others that the Town of Leeds may be divided1852
103Owen, James and othersReport on the Petition of James Owen and others to be set off from Leeds to Monmouth1852
104Richards, AbigailSurname changed to Lee1831
105Richards, Abigail C.Surname changed to Lee1831
106Richards, JohnName changed to John Lee1829
107Richards, Louisa MariaSurname changed to Lee1831
108Richards, N. C. FrancisSurname changed to Lee1831
109Richards, Sarah AnnSurname changed to Lee1831
110Robins, Mary Ellen to Mary Ellen LeemanAn Act to change the names of certain persons1863
111School DistrictsAn Act to make valid the doings of School District Number 11 in the Town of Leeds1852
112Specimens, MinerologyReport on the Order in relation to presenting the Lee Normal Institute with specimens from the cabinet1849
113Stinchfield, Eben and othersReport on the Petition of Eben Stinchfield and others that they may be set off from Leeds and annexed to Wayne and remonstrance of Stillman Howard and others1848
114Stockwell, LeemonReport on the Petition for an alteration in the Militia Law1831
115Thorp, Charles Lee from Charles Pennell ThorpAn Act to change the names of certain persons1847
116Thorp, Charles Pennell to Charles Lee ThorpAn Act to change the names of certain persons1847
117Township 3, Range 4 WELSResolve in favor of Lee Normal Academy1845
118Transportation: RailroadsReport on the Petition of Leander Boardman and others of Farmington for a charter for a railroad from Leeds to Farmington Village (No Petition)1849
119WayneReport on the Petition of Eben Stinchfield and others that they may be set off from Leeds and annexed to Wayne and remonstrance of Stillman Howard and others1848

Refine Your Search