Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 24 of 24

 New Search

SubjectDescriptionYear
1Staples, Abba T. to Abba T. TrueAn Act to change the names of certain persons1852
2Staples, Ai and othersReport on a bill for a charter for a horse railroad and turnpike between Augusta and Hallowell1865
3Staples, Asia to Roswell StaplesAn Act to change the names of certain persons1843
4Staples, Benjamin F. and othersReport on the Petition of Benjamin F. Staples and others of Inhabitants of Swans Island for an abatement of State Tax1842
5Staples, Caroline to Caroline TrueAn Act to change the names of certain persons1852
6Staples, Charles and othersReport on the Petition of Charles Staples and others that certain lands may be released from forfeiture to the State1842
7Staples, Daniel and othersReport on an Act to amend an Act to incorporate the Town of Yarmouth and remonstrance of Daniel Staples and others1850
8Staples, Ebenezer C. and othersAn Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland1854
9Staples, Henry and othersSee Smart, E. K. and others 1830 GY 64-22
10Staples, James and othersReport on the Petition for an extension of time for taking fish in the Penobscot River1834
11Staples, James and othersReport on the petition of James Staples and others to be set off from Stockton and annexed to Prospect and remonstrance of Edward Partridge and others1862
12Staples, John B. and othersAn Act to repeal an Act entitled an Act providing for the inspection of Beef and Pork, approved March 11, 18421851
13Staples, Joseph C. and othersAn Act to change the place of holding the Supreme Judicial Court in Somerset County and to change the Shiretown1865
14Staples, Joseph W. and othersResolve in favor of the Town of Springfield1852
15Staples, JudithSee Thomas, William 1824 GY 27-24
16Staples, Leonard (late)Report on the Petition of Mary Staples for remuneration for losses sustained by her husband at the burning of the Insane Hospital1852
17Staples, MaryReport on the Petition of Mary Staples for remuneration for losses sustained by her husband at the burning of the Insane Hospital1852
18Staples, MilesResolve in favor of Miles Staples (SS)1842
19Staples, MilesResolve in favor of Miles Staples1843
20Staples, MilesReport on a Resolve in favor of George R. Thurlough, Lewis Richardson and Miles Staples1844
21Staples, Noah and othersReport on the Petition of Noah Staples and others that they may be incorporated into a Town called Hanover and the remonstrance of Nathaniel Allen and others1841
22Staples, Roswell from Asia StaplesAn Act to change the names of certain persons1843
23Staples, Samuel and othersReport on a Resolve in favor of the Lubec Rifle Company1843
24Staples, William and othersReport on the Petition of William Staples and others that so much of Searsport as was originally School District 12 and 18 in Belfast be reannexed to Belfast1847

Refine Your Search