Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Edwards, AzariahReport on the Petition of the Inhabitants of Lincoln, Lowell and Burlington that they may be set off from the Towns to which they respectively belong and be incorporated into a town called Benton1843
2Edwards, Azariah and othersRemonstrance of Azariah Edwards and others against the division of Lincoln, Lowell and Burlington to form a new town1842
3Edwards, David A. to David AndrewsAn Act to change the names of certain persons1854
4Edwards, David W.Report on the petition of David W. Edwards to be remunerated for services as a Deputy Sheriff in an arrest of a horse thief1862
5Edwards, Dorcas H.Report on the Petition of Samuel G. Edwards for a divorce from his wife Dorcas H. Edwards1847
6Edwards, SamuelReport on the Petition for a rehearing before the County Commissioners of Waldo County relative to damages in laying out a highway1835
7Edwards, Samuel G.Report on the Petition of Samuel G. Edwards for a divorce from his wife Dorcas H. Edwards1847
8Edwards, W. W. and othersAn Act to change the limits of the Ticonic Village Corporation1865
9Edwards, William E.Resolve in favor of Joseph M. Gerrish and William E. Edwards1847
10Edwards, William Henry from William Henry FlandersAn Act to change the names of certain persons (No Petitions)1850

Refine Your Search