Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 17 of 17

 New Search

SubjectDescriptionYear
1Dyer, Benjamin and anotherReport on the Petition of Benjamin Dyer and another for authority to construct canals and dams on the waters of the Penobscot and Aroostook Rivers1849
2Dyer, Benjamin and othersReport on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot1848
3Dyer, Edward M. from Michael DyerAn Act to change the names of certain persons1863
4Dyer, Ezra Francis from Jeremiah DyerAn Act to change the name of certain persons1841
5Dyer, George W. and othersReport on an Act regulating the weight of oakum1861
6Dyer, Henry E.Resolve in favor of certain members of the Legislature who visited the State Prison1848
7Dyer, IsaacReport on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title1853
8Dyer, Jeremiah to Ezra Francis DyerAn Act to change the name of certain persons1841
9Dyer, Jones and othersOrder to send down from the Senate to the House the files and petition of1831
10Dyer, Jones and othersSee Calais Middle Bridge 1831 PS 75-90
11Dyer, Jones, Jr.Resolve in favor of1830
12Dyer, Jones, Jr., and othersReport on the petition of, to build a bridge across the Schoodiac (sic) River from Calais to Saint Stephens1826
13Dyer, Joseph W. and othersAn Act to incorporate the Munjoy Company1847
14Dyer, Joseph W. and othersAn Act to incorporate the Portland Cordage Company1864
15Dyer, Michael to Edward M. DyerAn Act to change the names of certain persons1863
16Dyer, Nathan and othersAn Act to incorporate the Portland and Cape Elizabeth Ferry Company1847
17Dyer, Stephanus Elliot to Charles Dyer PaineAn Act to change the names of certain persons1848

Refine Your Search