Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Prince, DavidSee Cumberland 1825 GY 33-2
2Prince, Edward S. and othersReport on a bill for an Act explanatory to an Act passed in 1861 incorporating the Presumpscot Land and Water Power Company1865
3Prince, HezekiahSee Executive Councilors 1831 GY 69-5
4Prince, HezekiahSee Executive Councilors 1832 GY 71-16
5Prince, HezekiahSee Executive Councilors 1832 GY 71-35
6Prince, JacobReport on the petition for relief in consequence of expenses incurred in the discharge of duties required by law of him, as Clerk of a militia company1829
7Prince, Job and othersReport on the Petition of Job Prince and others for aid to the widow of Isaac Leavitt, Jr. who died in the service of the State1841
8Prince, Job and othersReport on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Falls Railroad Company1849
9Prince, Job and othersReport on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Railroad Company and remonstrance of Walter Foss and others1850
10Prince, Joseph B.Resolve in favor of1829
11Prince, Joseph BracketName changed from Joseph Prince 2nd1821
12Prince, Joseph, 2ndName changed to Joseph Brackett Prince1821
13Prince, NoahReport of the Minority Committee on Elections in the case of John J. Perry, Noah Prince and Samuel Gibson1842
14Prince, PyamSee Totman, Levi L. and others 1832 GY 74-30
15Prince, RufusCommunication of letters of acceptance of election of certain officers1865
16Prince, RufusOrder on the notification of election of certain offices1865

Refine Your Search