Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 17 of 17

 New Search

SubjectDescriptionYear
1Russell, AndrewReport on a petition of William Wilson and others for aid in the construction of the Magalloway and Megantic Road1863
2Russell, EdwardSee Executive Councilors 1829 GY 55-1 (Secretary of State)
3Russell, EdwardSee Secretary of State 1829 GY 59-15
4Russell, EdwardSee Letters of Acceptance 1830 GY 64-26
5Russell, EdwardReport on the petition that he, as administrator of the estate of Thomas DeCarteret late of North Yarmouth, may be licensed to sell certain real estate1830
6Russell, EdwardOrder that the Secretary of the Senate notify, of his election as Secretary of State1830
7Russell, EdwardCommunication from, relative to inspection of Records of doings of the Governor and Council during the political years 1829 and 18301831
8Russell, EdwardReport on the Petition for additional compensation1831
9Russell, Ichabod and othersSee Bangor and Skowhegan Stage Company 1834 PS 106-122
10Russell, J. K.Report on a Resolve to empower the Land Agent to close contract with J. K. Russell1853
11Russell, Jacob M.See Davis, Israel and Jacob M. Russell 1833 RS 39-17
12Russell, Jacob M.See Davis, Israel and Jacob M. Russell 1833 RS 39-17
13Russell, Jacob M.See Davis, Israel and another 1835 RS 47-5
14Russell, John K..Resolve in favor of John K. Russell1854
15Russell, Joshua and othersReport on the Petition of Joshua Russell and others that certain land in Waterboro may be annexed to Alfred1844
16Russell, Joshua and othersAn Act to set off certain lands from Waterboro and annex the same to Alfred and the remonstrance of the Town of Waterboro1847
17Russell, W. G. Resolve for the benefit of Charles A. Clark1864

Refine Your Search