Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Ellis, AmasaResolve in favor of Amasa T. Ellis1841
2Ellis, AmasaReport on the Order relative to employing some suitable person to watch the Public Buildings at night1841
3Ellis, Amos H. and othersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
4Ellis, Elisha and othersReport on the Petition of Elisha Ellis and others that they may be set off from Monroe and annexed to Swanville1848
5Ellis, JoelSee Augusta Bank 1823 GY 15-7
6Ellis, Joel R. (late)See Gilbreth, Benjamin 1835 GY 93-5
7Ellis, Joshua and othersReport on a bill so that the system of jurisprudence be changed to make it quicker and less expensive1861
8Ellis, Josiah E. and othersResolve for the benefit of Leonard Trask1854
9Ellis, Lemuel and othersAn Act to incorporate the Ellsworth Fire Company1841
10Ellis, Osco A.Resolve in favor of Osco A. Ellis for land in Presque Isle1861
11Ellis, Peres and othersReport on the petition of, that a part of the Town of Hartford may be set off and annexed to the Town of Canton1826
12Ellis, Swett and othersPetition of, for a betterment law - to allow new trials when justice has failed1820
13Ellis, William H., House RepresentativeResolve in favor of William H. Ellis and Simeon Putnam, Junior1845
14Ellis, William H., RepresentativeResolve in favor of B. S. Foster and others1842

Refine Your Search