Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 64 of 64

 New Search

SubjectDescriptionYear
51Morrill, Phineas and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
52Morrill, Samuel P. and othersAn Act to enable the Proprietors of the Union Meetinghouse at Farmington Falls to make alterations in the same1853
53Paine, Henry W.Resolve in favor of Henry W. Paine and Lot M. Morrill1854
54PaupersAn Act to repeal Section 4 of Chapter 466 of the 1855 Special Laws dividing the Town of Belmont and incorporating the Town of Morrill1861
55Peaslee, Morrill and othersReport on a bill to incorporate the South Jefferson Bog Company1863
56Public AssistanceAn Act to repeal Section 4 of Chapter 466 of the 1855 Special Laws dividing the Town of Belmont and incorporating the Town of Morrill1861
57Rand, Aaron Morrill to George Frank RandAn Act to change the names of certain persons1843
58Rand, George Frank from Aaron Morrill RandAn Act to change the names of certain persons1843
59Richards, Gideon and othersAn Act to divide the Town of Belmont and to incorporate the northerly part thereof into a new Town by the name of Morrill and remonstrance of Gideon Richards and others1855
60Senate, United StatesOrder to notify the House of the election of Hon. Lot M. Morrill as U.S. Senator1863
61State ValuationResolve to correct the State Valuation of the Town of Belmont and to establish that of the Town of Morrill1855
62United States Senate ElectionOrder to notify the House of the election of Hon. Lot M. Morrill as U.S. Senator1863
63Wight, Ann from Nancy MorrillAn Act to change the name of certain persons1841
64Wilton First Free Meeting HouseReport on the Petition of C. G. Morrill and others, Proprietors of the First Free Meeting House in the Town of Wilton for authority to sell said House1852

Refine Your Search