Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Fairfield, JohnReport of the Committee on the Gubernatorial Vote1842
2Fairfield, John W. and othersReport on the petition of John W. Fairfield and others for the State to build one steam Sloop of War1861
3Fairfield, John, AgentReport on the petition for a grant of land for the second parish in Saco to be confirmed by1828
4Fairfield, John, GovernorAnnual message of the Governor, January 8, 18421842
5Fairfield, John, GovernorGovernor's Communications for the year 18421842
6Fairfield, John, GovernorGovernor's Communications for the year 18431843
7Fairfield, John, GovernorGovernor's Letter of Resignation1843
8Fairfield, John, GovernorAnnual Message of the Governor, January 7, 18431843
9Fairfield, John, Governor ElectReport on the Order of the Committee on return of votes for Governor1843
10Fairfield, John, Senator to CongressReport of the Committee on votes for Senator to Congress1843

Refine Your Search