Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Kelly, Sylvanus, Junior, and othersReport on the Petition of Sylvanus Kelley Junior and others for an abatement of the State Tax for the Town of Mayfield1845
2MayfieldReport on the Petition of Jonathan Blake for remuneration for expense paid by him for sickness while a Member of the Legislature of 18401841
3MayfieldResolve in favor of the Inhabitants of the Town of Mayfield1845
4MayfieldReport on the Petition of Sylvanus Kelley Junior and others for an abatement of the State Tax for the Town of Mayfield1845
5MayfieldResolve in favor of the Inhabitants of the Town of Mayfield1852
6Mayfield Petition SignersReport on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others1852
7Tax AbatementResolve in favor of the Inhabitants of the Town of Mayfield1845
8Tax AbatementReport on the Petition of Sylvanus Kelley Junior and others for an abatement of the State Tax for the Town of Mayfield1845
9Tax AbatementResolve in favor of the Inhabitants of the Town of Mayfield1852

Refine Your Search