Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26Parker, Nathaniel to Charles N. ParkerAn Act to change the names of certain persons1848
27Parker, OliverResolve in favor of Benjamin Johnson and others1841
28Parker, Robert and othersAn Act additional to an Act incorporating the Bangor Boom Company and remonstrance of Robert Parker and others1845
29Parker, SamuelReport on the Petition of the Proprietors for an additional Act to incorporate the Moosehead Lake Dam Company1846
30Parker, Samuel and othersAn Act to incorporate the Skowhegan and Bloomfield Village Corporation1852
31Parker, Samuel and othersAn Act to incorporate the Somerset Bank1853
32Parker, Stephen and othersSee Greenbush 1834 PS 105-107
33Parker, Stephen B. and othersReport on the Petition of Stephen B. Parker and others that they may have the same privileges and exemptions which settlers now have when purchasing lands from the State1844
34Parker, Thomas and othersReport on the petition of, regarding a law for the setting of fires only under certain restrictions1824
35Parker, Thomas and othersReport on the Petition of Thomas Parker and others that the pay of the Members of the Legislature may be limited to one dollar per day after 60 days from the commencement of the session1849
36Parker, Thomas and othersAn Act to incorporate the Randall Savings and Benevolent Association1854
37Parker, William Hanson from Hanson WilliamsAn Act to change the names of certain persons1848
38Parker, Wooster and othersReport on the Petition of Wooster Parker and others for aid to Foxcroft Academy1853

Refine Your Search