Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 34 of 34

 New Search

SubjectDescriptionYear
26Page, Rufus K. and othersReport on the petition for a division of the Town of Hallowell, a new town to be called Hallowell Port and the remonstrance of John Davis and others1830
27Page, Rufus K. and othersSee Kennebec River 1834 PL 109-154
28Page, Rufus K. and othersAn Act to incorporate the Maine Insurance Company1853
29Page, SamuelSee Berwick 1821 GY 7-17
30Page, Simon and othersSee Hallowell Horse Ferry Company 1833 PS 92-26
31Page, Simon and othersAn Act to incorporate the Cascade Mill Company1847
32Page, Thomas and othersSee Burlington 1832 PS 89-102
33Page, Thomas and othersReport on the Petition for aid to build a road through Burlington and Townships 1 and 2 Old Indian Purchase1834
34Page, William and othersReport on the Petition of William Page and others that a law may be passed regulating the location of town buildings1852

Refine Your Search