Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Bearce, H. M. and othersAn Act to Incorporate the Boot and Shoe Tip Company1862
2Bearce, Josiah Dexter from Nathan Dexter BearceAn Act to change the names of certain persons1843
3Bearce, Martha from Martha LeavittAn Act to change the names of certain persons1853
4Bearce, Nathan Dexter to Josiah Dexter BearceAn Act to change the names of certain persons1843
5Bearce, S. B.Report on the Petition of E. P. Whitney and others for examination into the conduct of a Deputy Land Agent1850
6Bearce, S. R. and othersReport on a bill for a charter for a Railroad from Lewiston to the Atlantic and St. Lawrence Railroad in Danville1861
7Bearce, Silvanus R.An Act to authorize the Town Officers of the Town of Hebron for the year 1853, to amend their records and remonstrance of Silvanus R. Bearce1854
8Bearce, Simeon and othersReport on the Petition of Simeon Bearce and others for a law to remove obstructions of fish in the Penobscot River1843

Refine Your Search