Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Dinsmore, Arthur and othersReport on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others1848
2Dinsmore, AsaReport on the petition that a part of his land be set off from the Town of Jefferson and annexed to Nobleboro1829
3Dinsmore, B. F. and othersAn Act to extend the authority of the Kennebec Log Driving Company1845
4Dinsmore, DavidReport on the Petition of David Dinsmore for remuneration for services rendered the State1854
5Dinsmore, David W.Resolve in favor of David W. Dinsmore1855
6Dinsmore, J. and othersReport on a bill for a grant of a charter for a horse railroad between Portland and Cape Elizabeth1865
7Dinsmore, James and othersAn Act to incorporate the Maine Mammoth Fire Insurance Company1845
8Dinsmore, James W. and othersReport on the Petition of James W. Dinsmore and others that he may be allowed a compensation for cutting and clearing a road through Township 5, Range 2 NBPP1843
9Dinsmore, Oran and othersReport on the Petition of Oran Dinsmore and others for a law to prohibit the exhibition of circuses in the State1852

Refine Your Search