Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Collins, BradburyReport of the Committee to receive and count votes for Executive Councilors1848
2Collins, Charles and othersReport on the Petition of Charles Collins and others relative to establishing a Steam Ferry between Portland and Cape Elizabeth1844
3Collins, George and othersAn Act to incorporate the Proprietors of Megunticook Water Works1852
4Collins, George and othersAn Act additional to an Act to incorporate the Proprietors of Megunticook Water Works1853
5Collins, James and othersReport on an Act to repeal the incorporation of Farmingdale1861
6Collins, John and othersReport on the Petition of John Collins and others that they may be set off from Litchfield and annexed to Hallowell1841
7Collins, Rebecca DavisName changed from Rebecca Davis1825
8Collins, Rodney and othersReport on the Petition of William Metcalf and others that the Towns of Anson and North Anson may be united into one Town and remonstrance of Rodney Collins and others1848
9Collins, Samuel W.Resolve in favor of Washington A. Vaughan and Samuel W. Collins1848
10Collins, William, Jr., and othersPetitions on the passed law for the suppression of drinking houses and tippling shops1864

Refine Your Search