Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26Emerson, WilliamSee Public Land Sale 1831 RS 34-89
27Emerson, WilliamName changed to William Shillaby Emerson1834
28Emerson, WilliamReport on a Resolve in favor of William Emerson1841
29Emerson, WilliamReport on the Petition of William Emerson that certain notes and securities may be cancelled1842
30Emerson, WilliamResolve directing the collection of the note of William Emerson1843
31Emerson, WilliamResolve authorizing a settlement of certain claims against William Emerson1846
32Emerson, WilliamReport on a Resolve in favor of William Emerson1846
33Emerson, WilliamResolve in favor of William Emerson1850
34Emerson, William and othersResolve in relation to the sale of T03R13 WELS1842
35Emerson, William and othersAn Act in addition to the Act entitled an Act to incorporate the City of Bangor1845
36Emerson, William and othersAn Act additional to an Act to incorporate the Central Market House Company1851
37Emerson, William and othersReport on the Petition of William Emerson and others for an Act of incorporation for an Academy at Boothbay1852
38Emerson, William ShillabyName changed from William Emerson1834

Refine Your Search