Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 75 of 118

 New Search

SubjectDescriptionYear
51Pillsbury, John H.Resolves in favor of John H. Pillsbury and Ebenezer Webster1843
52Plantation AssessorsReport on the Petition of Edward Webster and others that certain powers should be granted to the Assessors of Plantation One in the Third, Range East of the Kennebec River1842
53Public LandsReport on the Petition of Edward Webster and others that certain powers should be granted to the Assessors of Plantation One in the Third, Range East of the Kennebec River1842
54Public LandsReport on the Petition of Edward Webster and others that County Treasurers be authorized to sell a part or all the lots of land in unincorporated townships reserved for public uses and appropriate the proceeds to the schools in said townships1845
55Revised StatutesOrder that copies of the Revised Statutes, Worcester's Dictionary and Webster's Dictionary be made available for use of the Senate1862
56SchoolsReport on the Petition of Edward Webster and others that County Treasurers be authorized to sell a part or all the lots of land in unincorporated townships reserved for public uses and appropriate the proceeds to the schools in said townships1845
57Secretary of StateOrder that copies of the Revised Statutes, Worcester's Dictionary and Webster's Dictionary be made available for use of the Senate1862
58SenateOrder that copies of the Revised Statutes, Worcester's Dictionary and Webster's Dictionary be made available for use of the Senate1862
59Smith, William H. and othersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
60Societies, Lodges and AssociationsAn Act to incorporate the Webster Association of Fryeburg Academy1854
61State Road RepairReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845
62Sylvester, Daniel Webster from Daniel Sylvester, 2ndAn Act to change the names of certain persons1846
63Sylvester, Daniel, 2nd to Daniel Webster SylvesterAn Act to change the names of certain persons1846
64TimberResolves in favor of John H. Pillsbury and Ebenezer Webster1843
65Township 1, Range 3 BKP EKRReport on the Petition of Edward Webster and others that certain powers should be granted to the Assessors of Plantation One in the Third, Range East of the Kennebec River1842
66Transportation: BridgesReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845
67Transportation: Roads, Highways and TurnpikesReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845
68Treat, Webster and othersAn Act to protect menhaden or poggies in the waters of the coast of Maine1865
69Unincorporated TownshipsReport on the Petition of Edward Webster and others that County Treasurers be authorized to sell a part or all the lots of land in unincorporated townships reserved for public uses and appropriate the proceeds to the schools in said townships1845
70WalesReport on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others1848
71WebsterReport on the Petition of Daniel Garcelon that certain land may be set off from Webster and annexed to Lisbon and the remonstrance of the Committee in behalf of Webster1841
72WebsterResolve in favor of the Town of Webster1846
73WebsterResolves in relation to certain judicial proceedings1846
74WebsterAn Act to set off certain lands from the Town of Webster and annex the same to the Town of Lisbon1847
75WebsterReport on the Petition of Samuel Moody and others for different Acts of incorporation1848

Refine Your Search