Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 41 of 41

 New Search

SubjectDescriptionYear
26Jones, Nathaniel and othersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
27Jones, Nettie M. to Nettie M. WeeksAn Act to change the names of certain persons1864
28Jones, Peleg and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
29Jones, Peleg T. and othersAn Act relating to divorce1863
30Jones, Randel and othersAn Act to authorize the Proprietors of the Jefferson First Baptist Meetinghouse to dispose of the same1841
31Jones, Samuel Hopkins from Samuel JonesAn Act to change the names of certain persons1852
32Jones, Samuel Perry from Samuel JonesAn Act to change the name of a person1862
33Jones, Samuel to Samuel Hopkins JonesAn Act to change the names of certain persons1852
34Jones, Samuel to Samuel Perry JonesAn Act to change the name of a person1862
35Jones, Samuel W. and othersAn Act to incorporate the Trustees of Lebanon Academy1850
36Jones, ThomasName changed to Augustine Thomas Jones1829
37Jones, Thomas and othersSee Oaths, Extra-Judicial 1832 GY 71-12
38Jones, Thomas C.Report on the Petition for an allowance for services rendered the State as Deputy Sheriff1835
39Jones, Thomas D. and othersAn Act to incorporate the Hancock Bank1853
40Jones, WilliamReport on a petition of William Jones of Damarascotta that remuneration be granted him for military services rendered in 18141863
41Jones, William and othersAn Act to change the place of holding the Supreme Judicial Court in Somerset County and to change the Shiretown1865

Refine Your Search