Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Fairfield, Isaac and othersAn Act to prevent the destruction of fish in Webber's Pond in the Town of Vassalborough1854
2Fairfield, JedadiahResolve in favor of Jedadiah Fairfield1847
3Fairfield, JedediahResolve in favor of Jedediah Fairfield of Hampden1843
4Fairfield, JedediahResolve in favor of Jedediah Fairfield1845
5Fairfield, Jedediah and othersResolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 51855
6Fairfield, JohnReport of the Committee on the Gubernatorial Vote1842
7Fairfield, John W. and othersReport on the petition of John W. Fairfield and others for the State to build one steam Sloop of War1861
8Fairfield, John, AgentReport on the petition for a grant of land for the second parish in Saco to be confirmed by1828
9Fairfield, John, GovernorAnnual message of the Governor, January 8, 18421842
10Fairfield, John, GovernorGovernor's Communications for the year 18421842
11Fairfield, John, GovernorAnnual Message of the Governor, January 7, 18431843
12Fairfield, John, GovernorGovernor's Letter of Resignation1843
13Fairfield, John, GovernorGovernor's Communications for the year 18431843
14Fairfield, John, Governor ElectReport on the Order of the Committee on return of votes for Governor1843
15Fairfield, John, Senator to CongressReport of the Committee on votes for Senator to Congress1843
16Fairfield, S. S. and othersAn Act additional to an Act to incorporate the City of Biddeford1862

Refine Your Search