Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Waters, G. F. and othersReport on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…1862
2Waters, Mary Isabel from Amelia B. RoweAn Act to change the names of certain persons1863
3Waters, Samuel and othersAn Act to change the names of certain persons1863
4Waters, Simeon and othersPetition of, to abolish the Court of Sessions in Livermore1824

Refine Your Search