Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 31 of 31

 New Search

SubjectDescriptionYear
26Gilman, Rufus and othersReport on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town1852
27Gilman, Sally SpoffordName changed from Sally Spofford Willey 1828 PS 54-107
28Gilman, SamuelResolve in favor of1832
29Gilman, Samuel B.Resolve allowing the right to cut spruce lumber off the State Land in Township 6 Range 6 WELS1863
30Gilman, Smith and othersReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
31Gilman, W. S. Report on the petition of W.S. Gilman for a grant of land in Aroostook County1863

Refine Your Search