Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 117 of 117

 New Search

SubjectDescriptionYear
101Brown, SewallReport on the petition of William H. Hunt and others for part of Montville to be set off and annexed to Liberty1862
102Brown, Stephen and othersAn Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others1848
103Brown, Theodore S.Report on the Petition of Theodore S. Brown for an Act concerning the Penobscot Boom Company1852
104Brown, Thomas H. and othersA Bill regarding a land grant to Paris Hill Academy1862
105Brown, Thomas L.See Temple 1831 PS 76-95
106Brown, Walter and othersAn Act to incorporate the Kenduskeag Bank of Bangor1847
107Brown, Walter and othersAn Act to incorporate the Traders' Bank of Bangor1853
108Brown, Walter and othersAn Act additional to Acts establishing and regulating the Penobscot Boom Corporation1854
109Brown, Walter and othersAn Act to increase the Capital Stock of the Traders Bank in Bangor1865
110Brown, Walter to Walter MorrisonAn Act to change the names of certain persons1864
111Brown, Walter, Jr.Report on the petition of Samuel F. Hersey and Walter Brown, Jr., assignees of George M. Watson, requesting payment of monies due for services1862
112Brown, Warren and othersReport on the Petition of Warren Brown and others relative to a Resolve providing for the repair and improvement of the road from Katahdin Iron Works to Chamberlain Lake1847
113Brown, Warren and othersAn Act to incorporate the Ellsworth Horse Railroad Company1861
114Brown, WilliamSee Militia 1833 GY 78-12
115Brown, William and othersReport on the Petition of William Brown and others for an amendment of the law relating to private ways1846
116Brown, William and othersAn Act to confirm and make valid the doings of the Inhabitants of Clinton Gore1852
117Brown, William and othersAn Act to incorporate the Machias Log Driving Company1854

Refine Your Search