Search Results
Results 126 to 150 of 150
| Subject | Description | Year | |
|---|---|---|---|
| 126 | Winslow, Daniel and others | Report on the Petition of Daniel Winslow and others in relation to Inspectors of Beef and Pork | 1851 | 
| 127 | Winslow, David | Order to bring forward the petition of | 1824 | 
| 128 | Winslow, David and others | Petition of, requesting to be set off from Westbrook and annexed to Portland | 1824 | 
| 129 | Winslow, Eben McIntosh | Name changed from Ebenezer McIntosh Winslow | 1834 | 
| 130 | Winslow, Ebenezer McIntosh | Name changed to Eben McIntosh Winslow | 1834 | 
| 131 | Winslow, Edward and others | An Act to incorporate the Ossipee Manufacturing Company | 1847 | 
| 132 | Winslow, Elisha and others | Report on the petition to authorize Warren Rice, Administrator of the Estate of Paul Nute, to convey certain real estate in Wiscasset | 1827 | 
| 133 | Winslow, Hezekiah | See Portland Hotel 1834 PS 100-18 | |
| 134 | Winslow, Hezekiah and others | Report on the Petition that they may be incorporated into a company by the name of The North Dixmont Mill Company | 1832 | 
| 135 | Winslow, Hezekiah and others | See Ocean Insurance Company 1832 PS 88-98 | |
| 136 | Winslow, Hezekiah and others | An Act providing for the Inspectors of Beef and Pork | 1842 | 
| 137 | Winslow, J. W. and others | Report on the Petition of Seth Thomas and others that they may be set off from Kennebec to Readfield and remonstrance of J. W. Winslow and others | 1852 | 
| 138 | Winslow, J. W. and others | An Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield and remonstrance of J. W. Winslow and others | 1854 | 
| 139 | Winslow, Jeremiah and others | See Congin Manufacturing Company 1832 PS 87-80 | |
| 140 | Winslow, John and others | Petition of James Crosby, Junior and others in support of the Petition of John Winslow and others of the Town of Albion bearing date November 8, 1841 | 1842 | 
| 141 | Winslow, John and others | Report on the Petition of John Winslow and others that they may be incorporated into a company to build a dam in Albion and remonstrance of Nathaniel Maxwell and others | 1843 | 
| 142 | Winslow, Miles | An Act to extend further the operation of Chapter 253 of the Special Laws of 1863 & Chapter 358 of the Special Laws of 1864 relating to Miles Winslow | 1865 | 
| 143 | Winslow, Nathan | Report on a bill to change the land certificate issued to Judith Brown for services of her husband in the Revolutionary War | 1861 | 
| 144 | Winslow, Nathan | Resolve authorizing the conveyance of a section of land to the executors of the last will and testament of Nathan Winslow | 1862 | 
| 145 | Winslow, Nathan and others | See Sugar Island Side Boom Company 1832 PS 90-125 | |
| 146 | Winslow, Nathan and others | Report on the Petition that an alteration may be made in the law relative to the taxation of Manufacturing Companies | 1833 | 
| 147 | Winslow, Nathan and others | See Old Town and Milford Ferry Company 1835 PS 115-84 | |
| 148 | Winslow, William and others | Report on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others | 1843 | 
| 149 | Winslow, William Penn and others | An Act to change the place of holding the Supreme Judicial Court in Somerset County and to change the Shiretown | 1865 | 
| 150 | Winthrop Petition Signers | Report on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others | 1843 | 
 Refine Your Search
Refine Your Search
            
 Maine Genealogy
Maine Genealogy Support Maine Genealogy by
Support Maine Genealogy by 