Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 57

 New Search

SubjectDescriptionYear
26Allen, John and othersReport on the Petition for alteration in the Log Laws1835
27Allen, John and othersReport on the Petition of John Allen and others that they may be incorporated as the Trustees of Presque Isle Academy1850
28Allen, John and othersReport on the Petition of John Allen and others for the incorporation of Presque Isle Academy1853
29Allen, JosephResolve in favor of the heirs of1826
30Allen, Joseph EstateResolve in favor of1827
31Allen, Lawson C.Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution1854
32Allen, LuciusAn Act to incorporate the Waterville and Winslow Manufacturing Company1842
33Allen, LydiaSee Allen, Joseph Estate 1827 RS 19-4
34Allen, NathanielReport on the petition of, for a fishway through the dam on Prospect Stream1825
35Allen, Nathaniel and othersReport on the Petition of Noah Staples and others that they may be incorporated into a Town called Hanover and the remonstrance of Nathaniel Allen and others1841
36Allen, NehemiahResolve in favor of Nehemiah Allen1842
37Allen, Oliver and othersReport on the Petition of Oliver Allen and others that the State grant title to the flats or beaches in front of the Town of Lubec1841
38Allen, Oliver N. and othersSee Pickled and Smoked Fish 1833 PL 98-123
39Allen, PaulReport on the petition to be set off from the Town of New Gloucester and annexed to Pownal1827
40Allen, PaulReport on the petition for setting off a piece of land from New Gloucester to Pownal1828
41Allen, Robert and othersAn Act to prevent the destruction of pickerel in Thomas Pond1862
42Allen, Samuel H.Resolve in favor of Samuel H. Allen and Thomas O'Brien for judgment against Warren W. Rice, Warden of the State Prison1864
43Allen, Simeon and othersAn Act additional to an Act entitled an Act to incorporate the South Bay Meadow Dam Company, passed in the year of our Lord 1846 and remonstrance of Simeon Allen and others1848
44Allen, Simeon and othersReport on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others1852
45Allen, Simeon and othersReport on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others1852
46Allen, Simeon and othersAn Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others1855
47Allen, Simeon and othersReport on a bill for the reduction of valuation for the Town of Brooksville1861
48Allen, Simeon and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
49Allen, StephenReport on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus1849
50Allen, Stephen and othersAn Act to divide the Town of Sedgwick and incorporate the Town of Port Watson in the County of Hancock and remonstrance of Stephen Allen and others1849

Refine Your Search