Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Abbot, Isaac and B. WileyPetition of, regarding the Fryeburg Bridge1823
2Abbot, J. R. and othersReport on the Petition that the taking of fish in Seven Mile Brook and the Kennebec River may be repealed, and the petition of Jacob Southwick and others1832
3Abbot, Jacob and othersSee Lea Meadows Academy and Ben Venue Female High School 1833 PS 93-36
4Abbot, John S. and othersReport on the Petition of John S. Abbot and others that the time of holding the Supreme Judicial Court in Somerset County may be changed from September to November1846
5Abbot, Joshua and othersAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
6Abbot, Joshua and othersReport on the Petition of Sewall B. Swazey and others to enlarge the draw in the bridge leading from Bucksport to Orphan Island and remonstrance of Joshua Abbot and others1854
7Abbot, Moody E. and othersReport on the Petition of Moody E. Abbot and others that certain lands in Rumford may be annexed to Hanover and remonstrance of John Brown and others1844
8Abbot, Moses and othersAn Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others1849
9Abbot, Thomas S. and othersResolve relating to the claim of the State against B.D. Peck and his sureties on his official bond for the year 18581861
10Abbot, William and othersReport on the Petition of William Abbot and others for an amendment of the charter for the City of Bangor1848

Refine Your Search