Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Plummer, AbnerName changed from Abner P. Rollins1833
2Plummer, Arthur and othersAn Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner1846
3Plummer, B. W.An Act to incorporate the Damariscotta Baptist Benevolent Society1850
4Plummer, DavidResolve in favor of certain persons herein named1841
5Plummer, EdwinReport on the Petition of Edwin Plummer for remuneration for property seized by the Land Agent on the Plymouth Township on the Aroostook in 1839.1842
6Plummer, George W. and othersAn Act to incorporate the Waterford Mutual Fire Insurance Company1846
7Plummer, Jesse and anotherReport on the petition for exclusive privilege of driving logs and taking tolls through their mill1829
8Plummer, JohnResolve in favor of Hon. John Plummer for expenses due to sickness while a member of the Senate1862

Refine Your Search