Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 35 of 35

 New Search

SubjectDescriptionYear
26Porter, Lemuel, Rev.See Chaplains 1832 RS 38-116
27Porter, Mary from Mary PorterfieldAn Act to change the name of certain persons1841
28Porter, Oliver and othersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
29Porter, Samuel K. and othersAn Act to change the place of holding the Supreme Judicial Court in Somerset County and to change the Shiretown1865
30Porter, SewardSee Lotteries 1826 GY 41-1
31Porter, SewardSee Petitions 1830 GY 63-3
32Porter, SewardSee Sebago and Long Pond Steam Boat Navigation Company 1831 PS 75-92
33Porter, Warren and othersAn Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company1852
34Porter, WilliamResolve in favor of William Porter1844
35Porter, William and othersA bill to erect a bridge between Westbrook and Falmouth at Martin's Point over tide waters1864

Refine Your Search