Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1King, AugustusReport on the Petition of Augustus King for compensation for services in the suppression of a war1850
2King, G. D. and othersAn Act respecting School District Number 5 in Calais1853
3King, G. D. and othersAn Act additional to an Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad1855
4King, George W. and othersAn Act to incorporate the Moosehead Lake Railway Company1847
5King, George W. and othersAn Act to incorporate the Moosehead Lake Steam Navigation Company1849
6King, John D. and othersA bill regulating the measurement and sale of milk1864
7King, Jonathan and othersAn Act to increase the capital stock of the President, Directors and Company of the York Bank1847
8King, WarrenAn Act to increase the salary of the Register of Probate for Hancock County1850
9King, WilliamReport and Order on votes, and notification of election as Governor1820
10King, WilliamResolve in favor of1831
11King, WilliamResolve in favor of1833
12King, William (late), GovernorResolve for the erection of a monument in memory of the late Honorable William King, first Governor of Maine1853
13King, William and othersReport on the Petition of Robert Berry and others for a division of the Town of Trenton and remonstrance of William King and others1846
14King, William, HonorableSee Militia 1829 GY 57-39

Refine Your Search