Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 118 of 118

 New Search

SubjectDescriptionYear
101Webster, JohnReport on the Resolve for seperate representation1861
102Webster, John and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
103Webster, John and othersAn Act to incorporate the officers and members of the Somerset Royal Arch Chapter1865
104Webster, John S. and othersAn Act to incorporate the Ingalls Brook Company1841
105Webster, John SaywardName changed from John Webster, Jr.1835
106Webster, John W.Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger1848
107Webster, John W.Report of the Committee on votes for Messenger and Assistant Messenger of the Senate1850
108Webster, John W.Report on a Resolve in favor of John W. Webster1851
109Webster, John, Jr.Name changed to John Sayward Webster1835
110Webster, JosephSee Wilton Ministers Fund 1822 GY 10-4
111Webster, N. and othersAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
112Webster, Nathaniel and othersReport 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
113Webster, PhebeAn Act allowing Josiah Ladd of Livermore to change the name of his adopeted daughter from Eldora Webster to Eldora Ladd1861
114Webster, Willis from Willis GetchellAn Act to change the names of certain persons1853
115Websters Unabridged DictionaryLegislative Orders1864
116Websters Unabridged DictionaryLegislative Orders1865
117Wilton Ministers FundPetition of Joseph Webster and others to be made a body corporate as Trustees of1822
118Worcester's DictionaryOrder that copies of the Revised Statutes, Worcester's Dictionary and Webster's Dictionary be made available for use of the Senate1862

Refine Your Search