Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1An additional Act for the punishment of felonious assaults and attempts to poison1836
2AssaultSee Murder 1821 PL 7-95
3AssaultReport on a bill that Jeanette S. Worth receive remuneration for an injury received by assault from a patient of the Maine Insante Hospital1865
4Insane Hospital PatientReport on a bill that Jeanette S. Worth receive remuneration for an injury received by assault from a patient of the Maine Insante Hospital1865
5MurderAn Act providing for the punishment of, manslaughter, felonious maims, assaults1821
6Worth, Jeanette S.Report on a bill that Jeanette S. Worth receive remuneration for an injury received by assault from a patient of the Maine Insante Hospital1865

Refine Your Search