Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 200

 New Search

SubjectDescriptionYear
126Smith, Josiah W.Report on the Petition of J. W. Smith that he may be set off from Norridgewock to Mercer1852
127Smith, Josiah W. and othersReport on a bill that certain lands in Mercer and Starks may be set off and annexed to Norridgewock1865
128Smith, Justin E.An Act authorizing the Kennebec Telegraph Company to lease or sell their line1863
129Smith, LemuelSee Sedgwick 1824 GY 26-16
130Smith, Lemuel and othersResolve in favor of, and of Joseph Treworgy and another1830
131Smith, LibbyResolve in favor of Libby Smith1844
132Smith, Magness J. and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
133Smith, Manasseh H.Report of the Committee to receive and count votes for Executive Councilors1848
134Smith, Manasseh H.Report of the Committee on Election on votes for Executive Councilors1849
135Smith, Mark P. and othersAn Act to incorporate the Norway Mutual Fire Insurance Company1855
136Smith, Marshall and othersReport on the Petition of Marshall Smith and others that freedom of the navigable tide waters now obstructed by the Arrowsic Bridge may be restored to the public1853
137Smith, Marshall and othersAn act to require the Treasurer of the County of Knox to pay certain money to the Treasurer of the County of Lincoln1862
138Smith, Marshall and othersAn Act to alter the January Term of the County Commissioners Court for Lincoln County1863
139Smith, N. D. and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
140Smith, Nahum and othersReport on the petition of, that the Judicial Courts for York County may be held at Kennebunk (Report only)1826
141Smith, Nathan and othersReport on the Petition of Nathan Smith and others that a road may be opened from some point on the Kennebec River to the north westerly part of the State1843
142Smith, Nathaniel and othersSee Petitions 1830 GY 63-10
143Smith, Nathaniel and othersReport on the Petition that the southwest part of Township 20 and the westly part of Township 14 in Hancock County may be incorporated into a town called Tildon and remonstrance of Elisha Goodwin and others1834
144Smith, Nathaniel Davis from Nathaniel Davis EmeryAn Act to change the name of Nathaniel Davis Emery1855
145Smith, NehemiahSee Ministers of the Gospel 1821 GY 8-10
146Smith, NoahReport on a bill for compensation of Noah Smith for services rendered on the Commission of State Valuation1861
147Smith, Noah, JuniorResolve in favor of certain Members of the Legislature1854
148Smith, Persis Almedia to Persis Almedia BridghamAn Act to change the names of certain persons1862
149Smith, Peter H. and othersSee Belfast Fishing Company 1834 PS 103-74
150Smith, Robert and othersSee Kennebunkport 1833 RS 39-4

Refine Your Search