Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 40 of 40

 New Search

SubjectDescriptionYear
26Hill, N. T. and othersA bill for a reduction of toll on the Bucksport and Prospect Ferry1864
27Hill, Nathaniel and othersReport on the petition that the Court in the County of York may be established at Kennebunk1827
28Hill, ObadiahSee Senators 1829 GY 59-21
29Hill, ObadiahSee Senators 1830 GY 60-33
30Hill, ObadiahResolve in favor of Abijah Usher, Jr., John Bodwell, Nathan D. Appleton and1830
31Hill, ObadiahSee Senate Board 1830 GY 64-36
32Hill, ObadiahResolve in favor of1832
33Hill, PeterReport on a Resolve in favor of the Town of Biddeford1853
34Hill, Reuben and othersReport on the Petition of Reuben Hill and others for an alteration in the Constitution providing for biennial instead of annual sessions of the Legislature1849
35Hill, Theodore and othersAn Act to prevent disturbances of religious worship1848
36Hill, Thomas A. and othersReport on the petition for aid in the erection of a bridge to the Old Town Bridge Corporation1828
37Hill, Thomas A. and othersSee Bangor Commercial Bank 1832 PS 81-2
38Hill, Thomas A. and othersSee Bangor Mutual Fire Insurance Company 1832 PS 84-54
39Hill, Thomas and othersReport on the Petition of an Act to incorporate the Lafayette Bank of Bangor1835
40Hill, WigginReport on the Petition of Wiggin Hill for an abatement of taxes, Bangor1848

Refine Your Search