Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Bradford, BenjaminReport of the Committee on votes for Executive Councilors1841
2Bradford, Benjamin and othersReport on the Petition of Benjamin Bradford and others that Resolve, Chapter 146 of 1849 relating to cutting grass on public lots on Waite Township, may be rescinded1850
3Bradford, FreemanReport on the Order to engage, of Portland to draft Bills and Resolves1831
4Bradford, FreemanAn Act to increase the salary of the Register of Probate for the County of Cumberland1852
5Bradford, Freeman and othersReport on the Petition to be incorporated into an association called the Mutual Life Insurance, Banking and Trust Association1835
6Bradford, Isaiah and othersReport on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others1846
7Bradford, John StevensName changed from John Godfrey Stevens1820
8Bradford, JosephSurname changed from Joseph Sampson1834
9Bradford, Lucius and othersResolve in favor of Monson Academy1849
10Bradford, MassachusettsReport on the Petition of Mary Walker for authority to sell real estate1848
11Bradford, PelegSee Stinson, J. R. and others 1832 RS 36-55
12Bradford, Thomas R. and sundry othersAn Act to establish the County of Sagadahoc1854

Refine Your Search