Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26WeldAn Act to authorize the Town of Weld to raise money to build a road through Plantation Number 41853
27Weld Congregational SocietyReport on the Petition of the Weld Congregational Society for the purchase of a parsonage with their share of the ministerial fund and the remonstrance of Stephen F. Harvey and others1841
28Weld Ministerial and School FundAn Act to appropriate the Ministerial and School Fund in the Town of Weld1852
29Weld Petition SignersReport on the Petition of George Bangs and others that an alteration may be made in the usury laws1843
30Weld Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
31Weld Petition SignersReport on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others1846
32Weld Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
33Weld, BenjaminSee Brunswick 1825 GY 34-4
34Weld, Charles and othersA bill that the law requiring non-residents to pay the tax before disputing tax title be extended to residents1864
35Weld, Elias and othersSee Hallowell 1835 PS 111-19
36Weld, LewisReport on the Order relative to a letter from Lewis Weld regarding the American Asylum for the Deaf and Dumb1842

Refine Your Search