Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Chadbourne, B. L. and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
2Chadbourne, BenjaminResolve in favor of Benjamin Chadbourne1841
3Chadbourne, BenjaminResolve in favor of Benjamin Chadbourne1848
4Chadbourne, BenjaminResolve in favor of Benjamin Chadbourne1849
5Chadbourne, Benjamin and othersSee Gray, Standish, Hollis and Alfred Stage Company 1832 PS 83-39
6Chadbourne, Emily F. to Emily HatchAn Act to change the name of Emily F. Chadbourne, of Hiram, to Emily Hatch1864
7Chadbourne, I. R.Report on the Petition of I. R. Chadbourne that the State would pay him for damage done his lands in Perry by the Passamaquoddy Indians1842
8Chadbourne, Ichabod R. and othersSee Eastport Academy 1832 PS 81-4
9Chadbourne, IsraelAccount of Israel Chadbourne, York County1852
10Chadbourne, J. R.Report on the Petition for redress for the injuries received from depredations by the Passamaquoddy Indians and for protection in the future1835
11Chadbourne, J. R.Report on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands1852
12Chadbourne, J. R.Report on the Petition of J. R. Chadbourne for a law to protect him against Indian trespasses1852

Refine Your Search