Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 54

 New Search

SubjectDescriptionYear
26Williams, James M. and othersReport on the petition for a part of the Town of Dixfield to be set off and annexed to Mexico and the remonstrance of Solomon Leland and others1828
27Williams, Jarvis and othersAn Act to incorporate the Saco and Biddeford Gas Light Company1850
28Williams, Jarvis and othersAn Act to incorporate the York Steam and Caloric Navigation Company1853
29Williams, JohnSee Public Land Sale 1831 RS 34-89
30Williams, JohnReport on the Petition of John Williams, Register of Probate for Penobscot County for an increase of salary1848
31Williams, John and othersReport on the Petition of John Williams and others that Williams College Grant may be incorporated into a Town and remonstrance of James Neville and others1853
32Williams, John H.Report on the petition of John H. Williams that the Charter of the Presumpscot Land Water Power Co. be amended to extend to Westbrook1863
33Williams, John M. changed from Alfred T. WilliamsAn Act to change the names of certain persons1861
34Williams, Johnson and othersReport on the Petition of Johnson Williams and others that a new County be formed out of the Counties of Kennebec, Waldo and Somerset1852
35Williams, JosephAn Act concerning the Proprietors of the Upper Bridge on Eastern River1861
36Williams, Joseph and othersReport on a bill to establish a school for the education of the blind1861
37Williams, Joseph and othersAn Act to amend the Charter of the Augusta Hotel Company1865
38Williams, Lewis and othersAn Act to incorporate the Maine Iron Manufacturing Company1854
39Williams, Nathaniel and othersReport on the petition that the Land Agent may convey to them certain lots of land purchased at auction in Twp 4 EPR1828
40Williams, Paul S. to George S. WilliamsAn Act to change the names of certain persons1847
41Williams, ReuelResolve in favor of1834
42Williams, ReuelSee Public Debt 1835 RS 49-71
43Williams, ReuelReport on the Resolve in relation to Reuel Williams, a Senator in Congress, from the State of Maine1841
44Williams, ReuelResolve in favor of the Commissioners appointed under the Resolve of March 3, 18321844
45Williams, ReuelResolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
46Williams, ReuelReport on a Resolve in memory of Reuel Williams1863
47Williams, Reuel and othersSee Augusta Hotel 1831 PS 72-53
48Williams, Reuel and othersSee Augusta Hotel 1832 PS 82-22
49Williams, Reuel and othersReport on a bill to extend the line of the Bangor, Oldtown and Milford Railroad through Lincoln to Mattawamkeag1861
50Williams, Reuel Senator to CongressGovernor's Communication announcing and letter of resignation of Reuel Williams, Senator to Congress1843

Refine Your Search