Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26Bradbury, Mary Ann to Mary Ann CrockettAn Act to change the names of certain persons1846
27Bradbury, Moses and othersSee Tucker, Jonathan and others 1826 GY 41-2
28Bradbury, Samuel M. and othersAn Act to incorporate the Trustees of Limington Academy1848
29Bradbury, True and othersReport on the petition that the north section of Washington County may be annexed to Penobscot County1827
30Bradbury, True and othersReport on the petition that the Limerick and Belfast Academy Grants may be incorporated into a Town called Lincoln1829
31Bradbury, True and othersSee Jameson, Rufus and others 1832 GY 71-9
32Bradbury, True and othersReport on the Petitions of True Bradbury and others that the Act establishing the County of Aroostook may be repealed1841
33Bradbury, William and othersReport on the petition of, for an Act regulating the fisheries in the Piscataquis River in the Towns of Dover and Foxcroft1826
34Bradbury, William and othersSee Turnpike Road 1833 RS 39-3
35Bradbury, William and othersReport on the Petition for leave to construct a turnpike from Levant Village through the Town of Dutton to Six Mile Falls in Bangor, and the remonstrance of Amos Patten and others1833
36Bradbury, William and othersSee Kenduskeag Canal Corporation 1834 PS 109-157

Refine Your Search