Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Cobb, Allen H.See Executive Councilors 1831 GY 69-5
2Cobb, Allen H.See Executive Councilors 1832 GY 71-16
3Cobb, Allen H.See Executive Councilors 1832 GY 71-35
4Cobb, Charles and othersResolve for placing an inscription upon the Masonic Monument about to be erected to the memory of the late Governor Robert P. Dunlap1863
5Cobb, Charles C. and anotherReport on a bill that a gore of land between Naples and Casco be annexed to Casco1861
6Cobb, Francis and othersAn Act to incorporate the Rockland and Machias Steam Navigation Company (SS)1853
7Cobb, Francis and othersAn Act to incorporate the Lime Rock Railroad Company1864
8Cobb, Frederick A.Report on the Petition of Frederick A. Cobb that certain land may be released from forfeiture to the State1842
9Cobb, Gershom Franklin from Gershom CobbAn Act to change the names of certain persons1853
10Cobb, Gershom to Gershom Franklin CobbAn Act to change the names of certain persons1853
11Cobb, Mary to Mary Gilmer BaconAn Act to change the name of certain persons1841
12Cobb, Schuyler and othersReport on the Petition of Schuyler Cobb and others of Bucksport for an Act of incorporation as the Proprietors of the Lyceum Hall in Bucksport1853
13Cobb, ThomasResolve in favor of1825
14Cobb, Weston Dana to James Weston DanaAn Act to change the names of certain persons1847
15Cobb, William, Junior, and othersReport on the Petition of William Cobb Junior and others for the passage of a law explanatory of the Pauper Law in certain cases1844

Refine Your Search