Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Ricker, Aaron and othersReport on the Petition of Aaron Ricker and others that they may be authorized to prosecute towns and other plantations for the support of paupers1845
2Ricker, Aaron and othersAn Act to incorporate th Town of Verona1861
3Ricker, Aaron and othersA bill for a reduction of toll on the Bucksport and Prospect Ferry1864
4Ricker, Banjamin G. and othersReport on the Petition of Benjamin G. Ricker and others for an additional Act to regulate the taking of fish on Narraguagus River1841
5Ricker, HiramAn Act to incorporate the Rumford Falls Bridge Company1848
6Ricker, John S. and othersAn Act additional to an Act to incorporate the Central Market House Company and remonstrance of John S. Ricker and others1854
7Ricker, Moses and othersReport on the Petition of Levi Johnson and others that the ministerial fund in Canaan may be changed into a school fund and the remonstrance of Moses Ricker and others1841
8Ricker, Pelatiah and othersSee Parsonsfield South Parish 1832 PS 88-91

Refine Your Search