Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Pray, Allen S. and othersReport on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others1854
2Pray, C. S. and othersAn Act to incorporate the Livermore Falls Paper Manufacturing Company1861
3Pray, Ephraim and othersReport on the petition of Mark G. Weymouth & others for Township 4 to be incorporated by the name of Lakeville & remonstrance of Wm. Smith & others1862
4Pray, Robert W. and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862

Refine Your Search