Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Dodge, ElishaResolve in favor of1831
2Dodge, Epaphras KibbyName changed to Thomas Kibby Dodge1835
3Dodge, Ezra H. and othersReport on a Petition for a division of Mount Desert1834
4Dodge, GeorgeAn Act relating to Bridgton Centre Village Corporation (No Petition)1855
5Dodge, John and othersReport on the Petition of John B. Dodge and others that they may be authorized to build a dam across Benjamin's River in Sedgwick1843
6Dodge, John B. and othersPetition of John B. Dodge and others relative to building a mill dam across Benjamin's River in Sedgwick1842
7Dodge, John S. and othersAn Act to incorporate the Town of Mansel1848
8Dodge, ReubenSee Brown, Samuel 1826 GY 37-5
9Dodge, Simon (late)Report on the Petition of Robert Day and others that a pension may be allowed the widow and children of Simon Dodge in consequence of injuries received in the War of 1812 which caused his death1843
10Dodge, Thomas KibbyName changed from Epaphras Kibby Dodge1835
11Dodge, Walter F. and othersAn Act to establish the Islesborough and Northport Ferry Company1845
12Dodge, William J. and othersAn Act to incorporate the Half Moon Pond Association for breeding salmon and remonstrance of Walter Mathews and others1844

Refine Your Search