Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Fessenden, D. W. and othersReport on a bill for an increase of salary for the Clerk of the Judicial Courts in Cumberland County1865
2Fessenden, Eben, Jr., and othersSee Saco River Bridge 1834 PS 106-125
3Fessenden, EbenezerReport on the petition of, for a grant of land in Fryeburg1825
4Fessenden, Samuel and othersReport on the petition for the passage of a State Bankrupt Law1830
5Fessenden, Samuel and othersAn Act to incorporate the Portland and Cape Elizabeth Ferry Company1847
6Fessenden, Samuel and othersReport on the Petition of the Cumberland Marine Railway Company for leave to extend its wharves and remonstrance of Samuel Fessenden and others1852
7Fessenden, Samuel and othersReport on a bill to increase the salaries of the Supreme Judicial Court Judges1861
8Fessenden, William P.Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
9Fessenden, William P.Resolve providing for the appointment of Commissioners to the Convention at Washington1861
10Fessenden, William P.Communication of letters of acceptance of election of certain officers1865
11Fessenden, William PittReport on the return of votes for Senator to Congress1853
12Fessenden, William PittReturn of votes for United States Senator1854

Refine Your Search