Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 72 of 72

 New Search

SubjectDescriptionYear
51Wellington Petition SignersAn Act to establish the Piscataquis County Shiretown1841
52Wellington Petition SignersReturn of Votes given in for the Shiretown of Piscataquis County1842
53Wellington Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
54Wellington RoadSee Rawson, Sullivan S. 1835 GY 94-15
55Wellington, Cutbush to Wellington, James CutbushAn Act to change the names of certain persons1845
56Wellington, James Cutbush from Wellington, CutbushAn Act to change the names of certain persons1845
57Wellington, JoelSee Militia, Major General 1820 GY 2-14
58Wellington, JoelSee Executive Councilors 1826 GY 44-13
59Wellington, JoelSee Letters of Acceptance 1826 GY 43-9
60Wellington, JoelSee Letters of Acceptance 1827 GY 46-28
61Wellington, JoelSee Whitney, Samuel 1827 RS 20-36
62Wellington, JoelResolve in favor of1828
63Wellington, JoelReport on a Resolve in favor of1831
64Wellington, JoelResolve in favor of1833
65Wellington, JoelReport on the Petition that a Resolve may be passed authorizing the Land Agent to sell him certain timber belonging to the State1834
66Wellington, JoelResolve in favor of Joel Wellington1842
67Wellington, JoelResolve in favor of Joel Wellington1845
68Wellington, JoelReport on a Resolve in favor of Isaac Fletcher1847
69Wellington, JoelAn Act to increase the salary of the Judge of Probate for the County of Aroostook1855
70Wellington, Joel and anotherAn additional Resolve in favor of1829
71Wellington, Joel, Major GeneralCommunication from the Governor regarding the discharge of1828
72Whitney, SamuelResolve in favor of Joel Wellington and1827

Refine Your Search