Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Williamson, GeorgeReport on the Petition of George Williamson for the incorporation of a Bank at Pittston1853
2Williamson, George and othersReport on the Petition of George Williamson and others for an Act of incorporation to run a ferry between Gardiner and Pittston and remonstrance of W. Benjamin and others1852
3Williamson, JosephVote of thanks and Resolution to the Senate President1834
4Williamson, JosephCommunication relative to several days leave1834
5Williamson, Joseph and othersReport on the petition of, that Belfast be a half-shire town and the remonstrances of some Hancock County towns1826
6Williamson, Joseph and othersAn Act in addition to an Act concerning assignments1849
7Williamson, Joseph and othersReport on the Petition of Joseph Williamson and others of Waldo County for an amendment of the Constitution so as to limit the annual session of the Legislature to forty days1849
8Williamson, Joseph and othersAn Act altering the time of holding the February term of the District Court in the County of Waldo1850
9Williamson, Joseph and othersAn Act to incorporate the Belfast and Moosehead Lake Railway Company1853
10Williamson, Joseph, Attorney General (Acting)Resolve in favor of Joseph Williamson1845
11Williamson, Orin and othersAn Act to incorporate the Mechanic Association1855
12Williamson, William D.See Probate Courts, Penobscot County 1834 PL 105-105
13Williamson, William D. and othersPetition of, requesting that a road may be opened from Penobscot River to Houlton Plantation1824
14Williamson, William D. and othersSee Bangor Commercial Bank 1831 PS 79-121
15Williamson, William D. and othersSee People's Bank 1835 PS 118-117
16Williamson, William W. from Jack, William W.An Act to change the names of certain persons1845

Refine Your Search