Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Anderson, Abraham WendallName changed from Abraham Anderson 3rd1829
2Anderson, Abraham, 3rdName changed to Abraham Wendall Anderson1829
3Anderson, Archibald, 3rdPetition of, regarding a conveyance of land in Warren1823
4Anderson, Edward and othersReport on the Petition of Edward Anderson and others that they may be set off from the Town of Windham and annexed to Westbrook1850
5Anderson, Edward and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
6Anderson, Hugh J.Report of the Committee on the Return of Votes for Governor1844
7Anderson, Hugh J.Report of the Committee on votes for Governor1845
8Anderson, Hugh J.Annual Governor's Message, January 3, 18451845
9Anderson, James M. and othersAn Act to incorporate the Falmouth Mutual Fire Insurance Company1851
10Anderson, John and othersAn Act to incorporate the Portland Widows' Wood Society1850
11Anderson, John and othersAn Act to renew and continue in force, an Act to incorporate the Ocean Insurance Company, passed March 8, 1832; and An Act in addition to an Act to incorporate the Ocean Insurance Company, passed March 2, 18331852
12Anderson, John and othersAn Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad1852
13Anderson, Lizzie G. from Martha G. RoyalAn Act to change the names of certain persons1864
14Anderson, PhineasReport on the Petition of Phineas Anderson relative to an Act giving further remedy in actions against Towns1844
15Anderson, Samuel J. and othersAn Act to incorporate the Maine Brick Manufacturing Company1852
16Anderson, Walter P. from Samuel W. RoyalAn Act to change the names of certain persons1864

Refine Your Search