Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Chapman, Andrew McClaryResolve making valid the doings of1821
2Chapman, Asa and othersAn Act to incorporate the West Somerset Agricultural Society1848
3Chapman, Benjamin FlintName changed to Benjamin Flint1835
4Chapman, HiramCommunication of letters of acceptance and refusal of various officers1863
5Chapman, HiramReport on the communication of the Letters of Acceptance for various offices1864
6Chapman, Hiram (late)Report on the communication on the death of Hiram Chapman, Land Agent1864
7Chapman, JamesSee Allen, John 1835 GY 92-19
8Chapman, James, RepresentativeResolve in favor of B. S. Foster and others1842
9Chapman, John and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
10Chapman, R. M. and othersReport on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others1853
11Chapman, Richard M. and othersAn Act to incorporate the Biddeford Savings Bank1865
12Chapman, Timothy and othersReport on a bill for a change in the tolls at "Barkers Ferry" in Bethel1865

Refine Your Search