Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 39 of 39

 New Search

SubjectDescriptionYear
26Whitney, Joseph and othersSee Petitions 1830 GY 64-9
27Whitney, LewisReport on the Petition of Lewis Whitney that compensation be allowed him for expenses incurred in pursuing a thief1841
28Whitney, Luke and othersSee Portland Thread Company 1835 PS 118-118
29Whitney, Mrs. Lemuel B.Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot1850
30Whitney, Olive H.An Act to dissolve the bonds of matrimony between Olive H. Whitney and Constant H. Whitney1849
31Whitney, Robert H. and othersReport on a bill to make valid the doings of School District #7 in Falmouth1861
32Whitney, Robie and othersAn Act to incorporate the Gorham Farmers Club1861
33Whitney, SamuelOrder for the Secretary of State to make notification of election as Councilor for Hancock County to1826
34Whitney, SamuelSee Executive Councilors 1826 GY 44-11
35Whitney, SamuelSee Letters of Acceptance 1826 GY 43-9
36Whitney, SamuelSee Letters of Acceptance 1827 GY 46-28
37Whitney, SamuelResolve in favor of Joel Wellington and1827
38Whitney, SamuelSee Wellington, Joel and another 1829 RS 25-13
39Whitney, Samuel A.Petition of, requesting ministers be allowed to solemnize marriages in any County under one license1822

Refine Your Search