Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26Reed, Nathaniel C. and othersAn Act to incorporate the Trustees of Phippsburg Academy1846
27Reed, Robert and othersReport on the Petition of Robert Reed and others that they may be set off from Dresden and annexed to Richmond and remonstrance of Ebenezer Hatch and others1846
28Reed, Sampson and othersReport on the petition of William Jordan and others to repeal "An Act additional to an Act to set off certain persons from Hartford to Buckfield1863
29Reed, Samuel D.Report on the Petition of Samuel D. Reed that Chapter 113 of the Statutes of 1851 be repealed1852
30Reed, Thomas M. and othersAn Act to regulate the salmon, shad and alewive fisheries in the Kennebec River1850
31Reed, WilliamAn Act to establish the Harpswell and Orr's Island Ferry Company1844
32Reed, WilliamReport on the Petition of William Reed for the Charter of a Company to make a Canal from Merrymeeting Bay to the head of Harpswell Bay1845
33Reed, WilliamName changed to William Francis Melville Reed 1828 PS 54-107
34Reed, William B. and othersReport on the Petition of William B. Reed and others that certain towns and cities may be authorized to levy a tax on sales at auction1843
35Reed, William Francis MelvilleName changed from William Reed 1828 PS 54-107
36Reed, William M. and othersAn Act to incorporate the Bath Savings Institution1852

Refine Your Search