Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 42 of 42

 New Search

SubjectDescriptionYear
26Pike, Jabez Marston from Jabez PikeAn Act to change the names of certain persons1852
27Pike, Jabez T., House RepresentativeResolve in favor of Samuel Coburn and Jabez T. Pike1843
28Pike, Jabez to Jabez Marston PikeAn Act to change the names of certain persons1852
29Pike, John EstateSee Pike, Sarah and others 1824 RS 10-26
30Pike, John T.Report on a bill to convey a certain lot of land in Lyndon to John T. Pike1865
31Pike, MeshuckReport on the Petition of Meshuck Pike for a law regulating the use of water in reservoir dams held in common and undivided1843
32Pike, Noah and othersAn Act to establish a preventive police in the Towns of Berwick and South Berwick and to regulate the same1848
33Pike, SarahReport on the petition of, asking for a division deed for heirs of her late husband on land held in common with others1824
34Pike, Sarah and othersResolve on the petition of1824
35Pike, ShadrachName changed to Harrison Wallice Pike1830
36Pike, Timothy F.An Act to set off a portion of the Town of Waterborough and annex the same to the Town of Shapleigh1854
37Pike, WilliamResolve in favor of1830
38Pike, WilliamReport on a Resolve additional to and amendatory of the Resolve of the Legislature of Maine passed March 5, 1830 in favor of1831
39Pike, WilliamAn Act to set off a portion of the Town of Waterborough and annex the same to the Town of Shapleigh1854
40Pike, William and othersAn Act additional to an Act to incorporate the Proprietors of the Falls Sluiceway in Calais1844
41Pike, William and Others (corporation)See Calais Turnpike Road 1835 GY 90-40
42Pike, William B. and othersReport on the Petitions for an alteration of the Militia Law1842

Refine Your Search