Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Knowles, CharlesResolve in favor of Elisha W. Shaw, Peleg H. Tracy, Lyman C. Hurd, Joseph H. Myrick and widow of William H. Jenkins1864
2Knowles, CharlesResolve in favor of Elizabeth A. Jenkins, Lyman C. Hurd and Joseph H. Myrick1865
3Knowles, Charles S.Resolve in favor of Charles O. McKenny1864
4Knowles, Deidamia H. to Deidamia H. ParkmanAn Act to change the names of certain persons (No Petitions)1850
5Knowles, Diantha E. to Diantha E. ParkmanAn Act to change the names of certain persons (No Petitions)1850
6Knowles, HarrisonReport on the petition of Harrison Knowles and others for an extension of time to cut timber on the N.W. Quarter of Township 8, Range 41863
7Knowles, John and othersSee Bradbury, John and others 1832 GY 71-24
8Knowles, Mary Ann from Mary Ann VeazieAn Act to change the names of certain persons1854
9Knowles, Seth and othersReport on the petition of, that the Town of Corena (sic) may be set off from Somerset County and annexed to Penobscot County1826

Refine Your Search