Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 31 of 31

 New Search

SubjectDescriptionYear
26Weston, SamuelOrder for the Secretary of the Senate to notify, of his election as Senator1827
27Weston, SamuelReport on the petition that certain monies paid by him to the Treasurer of the State may be refunded1829
28Weston, Samuel and othersReport on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others1843
29Weston, Samuel FrancisName changed from Samuel Weston 2nd1835
30Weston, Samuel, 2ndName changed to Samuel Francis Weston1835
31Weston, William K.Report on the Petition that further allowance may be made to him for services rendered to the State.1835

Refine Your Search