Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 40 of 40

 New Search

SubjectDescriptionYear
26Young, Joshua, Jr.Report on the petition to be set off from the Town of Starks and annexed to Mercer1830
27Young, Joshua, Jr.See Mercer 1832 GY 73-9
28Young, Lewis P.Resolve for the Land Agent to convey a lot of land to Sarah Young1864
29Young, Mark and othersAn Act to annex Matinicus Island in the County of Hancock to the County of Lincoln1843
30Young, Mrs. EglatineSee Davis, Jefferson and others 1829 GY 57-10
31Young, SallyReport on the Petition of John C. Young for a divorce from his wife Sally Young1844
32Young, Sally WeatherbeeReport on the Petition of John C. Young that he may be divorced from his wife, Sally Weatherbee Young1845
33Young, SarahResolve for the Land Agent to convey a lot of land to Sarah Young1864
34Young, Stephen and othersAn Act to incorporate the Neptune Bank1848
35Young, Stephen and othersReport on the Petition of John Blanchard and others to be set off from the West Pittston Village Fire Corporation and remonstrance of Stephen Young and others1848
36Young, Stephen and othersReport on the Resolve for seperate representation1861
37Young, Stephen and othersA bill for the alteration of the Charter of the Gardiner - Pittston Bridge1864
38Young, WilliamSee Carrying Place Canal Company 1823 GY 19-22
39Young, William and othersReport on a bill that a portion of Somerville my be re-annexed to Washington1863
40Young, Zachariah and othersReport on the Petition of Zachariah Young and others that the Insane Hospital may in part be under the Thomsonian System of Medical Practice1844

Refine Your Search