Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 2 of 2

 New Search

SubjectDescriptionYear
1Tucker, Jonathan and othersReport on the petition of, for an Act to incorporate the Saco Manufacturing Canal Company and remonstrance of Moses Bradbury and others1826
2Tucker, Jonathan and othersReport on an Act authorizing the Proprietors of the New Congregational Meeting House in Saco to sell and dispose of the same to the First Parish in Saco and to accept the surrender of the Charter thereof and remonstrance of Jonathan Tucker and others1843

Refine Your Search