Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 53

 New Search

SubjectDescriptionYear
26WellsSee Dog Tax, Wells 1831 PS 69-8
27WellsReport on the Petition of Joshua Hubbard and others for alteration of the law respecting Jurors1841
28WellsResolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid1846
29WellsReport on a Resolve in favor of the Town of Wells1848
30WellsReport on the Petition of Charles Mildram and others that they may be set off from Wells and annexed to Kennebunk and remonstrance of Barnabas Palmer and others (No Petition)1849
31Wells HarborAn Act to incorporate the Little River Canal Company for the improvement of Wells Harbor1848
32Wells Harbor PierSee United States Jurisdiction, Certain Lands 1825 PS 33-25
33Wells Harbor PierSee United States Jurisdiction, Certain Lands 1825 PS 32-17
34Wells Mutual Fire Insurance CompanyReport on an Act to amend an Act incorporating the Wells Mutual Fire Insurance Company1855
35Wells Mutual Marine Insurance CompanyAn Act to incorporate the1835
36Wells Petition SignersReport on an Act relating to Hawkers, Pedlars and Petty Chapmen1843
37Wells Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
38Wells Petition SignersReport on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company1848
39Wells Petition SignersReport on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw1849
40Wells Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
41Wells Petition SignersAn Act concerning railroads1852
42Wells Petition SignersSundry remonstrances against the removal of the Courts from Alfred to Biddeford1852
43Wells Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
44Wells Petition SignersAn Act to protect mackerel fishery on the coast of Maine1855
45Wells Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
46Wells ValuationResolve fixing the valuation of certain towns in this State1846
47Wells, George and othersReport on the Petition of George Wells and others for a law exempting certain real estate from attachment1848
48Wells, Harriet to Hattie MooersAn Act to change the name of Harriet Wells and for her adoption1864
49Wells, JohnPetition of, for a new trial1823
50Wells, John A. from John WhitneyAn Act to change the names of certain persons1846

Refine Your Search