Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Dow, AbrahamName changed to Alfred Dow1827
2Dow, AlfredName changed from Abraham Dow1827
3Dow, ElizaPetition of, for a divorce from James Dow1823
4Dow, Hiram HolmesName changed from Hiram Holmes1827
5Dow, JamesSee Dow, Eliza 1823 GY 18-17
6Dow, JedediahReport on the petition for compensation for having discovered a remedy for some of the diseases of cattle1829
7Dow, LeviReport on the Resolve in favor of1831
8Dow, Neal and othersReport on a bill to amend the Charter of Portland Gas Light Company1861
9Dow, Neal and othersAn Act to incorporate the Maine Board of Trustees for Temperence1861
10Dow, Oliver and othersAn Act to incorporate the Saco River Bank1849
11Dow, Oliver and othersAn Act to incorporate the West Buxton Bank1855

Refine Your Search