Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Ruggles, HiramAn Act to make valid certain doings of the Assessors of the Town of Carmel in 18511852
2Ruggles, HiramCommunication of letters of acceptance and refusal of various officers1863
3Ruggles, HiramReport on the communication of the Letters of Acceptance for various offices1864
4Ruggles, HiramCommunication of letters of acceptance of election of certain officers1865
5Ruggles, HiramOrder on the notification of election of certain offices1865
6Ruggles, JohnSee Senator to Congress 1835 GY 89-41
7Ruggles, John and othersAn Act to abolish the criminal court in the County of Lincoln1853
8Ruggles, SamuelReport on a bill for a pension or land grant to Elizabeth Whitcomb of Saco1861
9Ruggles, ThomasSee Thayer, Solomon 1822 GY 12-25
10Ruggles, ThomasSee Libbey, Job 1827 GY 50-59
11Ruggles, WilliamReport on the petition to execute deeds of certain lands1824
12Ruggles, WilliamSee Libbey, Job 1827 GY 50-59
13Ruggles, William H.Resolve on the petition of1824

Refine Your Search