Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 39 of 39

 New Search

SubjectDescriptionYear
26Moore, SamuelSee Militia Major General 1833 GY 82-25
27Moore, SamuelResolve in favor of1834
28Moore, SamuelSee Executive Councilors 1834 GY 83-48
29Moore, SamuelSee Letters of Acceptance 1834 GY 84-1
30Moore, Samuel and othersSee Petitions 1830 GY 62-44
31Moore, Samuel and othersAn Act to incorporate the Baskahegan Falls Dam Company1848
32Moore, Samuel and othersReport on the Petition of Samuel Moore and others that the Town of Leeds may be divided1852
33Moore, Samuel and othersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
34Moore, Sebastian Streeter to Moore, Ellis DelmarAn Act to change the names of certain persons1845
35Moore, WilliamName changed from Samuel S. Paine1835
36Moore, WilliamResolve in favor of William Porter1844
37Moore, William and othersReport on an Act additional to an Act dividing the Town of Anson and remonstrances of William Moore and others1846
38Moore, William B.Report on the Petition of James Heald and William B.Moore that they may be set off from the Town of Bingham and annexed to Moscow and remonstrance of B. Smith 2nd and others1846
39Moore, William, II, to Moore, EdwinAn Act to change the names of certain persons1844

Refine Your Search