Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Mason, AaronReport on the petition for an Act to authorize him to maintain a gate on a certain highway in the Town of Bethel1828
2Mason, Alonzo S.Resolve in favor of James Cushing and Alonzo S. Mason1855
3Mason, Benjamin F.Report of the Committee to receive and count votes to fill a vacancy in the first Senatorial District1845
4Mason, Isaac and othersReport on the Petition for an alteration of the law regulating the inspection of Beef and Pork1833
5Mason, JohnAn Act to annex part of the Town of Fairfield to the Town of Norridgewock1841
6Mason, MosesReport of the Committee on return of votes for Executive Councilors1843
7Mason, MosesReport of the Committee to receive votes for Executive Councilors1845
8Mason, Samuel and othersReport on the petition that certain parcels of land may be set off from the Town of Cumberland and annexed to the Town of North Yarmouth1829
9Mason, Seth and othersSee Portland Mining and Railway Company 1834 PS 102-53
10Mason, Zelotes and othersReport on a bill to incorporate a new county from Penobscot and Aroostook Counties, with Lincoln as shiretown1861

Refine Your Search