Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Pillsbury, Caleb D. and othersReport on the Petition of Caleb D. Pillsbury and others for a law to prevent persons from distrubing camp meetings1848
2Pillsbury, Eben F.Resolve for repairing road from Kingfield to Dead River in the County of Franklin1852
3Pillsbury, Edmund and othersReport on the Petition for an Academy in Newport in the County of Penobscot1832
4Pillsbury, Edmund and othersAn Act establishing Town Courts and remonstrance of Josiah Myrick and others1844
5Pillsbury, Edmund and othersReport on the Petition of Edmund Pillsbury and others that the Town of Newport may be authorized to loan its credit in aid of the Penobscot and Kennebec Railroad1853
6Pillsbury, James Loring from James Pillsbury, JuniorAn Act to change the names of certain persons (No Petitions)1850
7Pillsbury, James, Junior, to James Loring PillsburyAn Act to change the names of certain persons (No Petitions)1850
8Pillsbury, John H.Resolves in favor of John H. Pillsbury and Ebenezer Webster1843
9Pillsbury, Samuel and othersAn Act to incorporate the Rockland Hotel Company1852
10Pillsbury, TimothySee Executive Councilors 1828 GY 51-22
11Pillsbury, TimothySee State Prison 1829 GY 59-28
12Pillsbury, William and othersAn Act to incorporate the Trustees of the East Maine Conference of the Methodist Episcopal Church1849

Refine Your Search