Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Farwell, A. B.Resolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness1850
2Farwell, JosephReport on the communication of the Letters of Acceptance for various offices1864
3Farwell, JosephCommunication of letters of acceptance of election of certain officers1865
4Farwell, JosephOrder on the notification of election of certain offices1865
5Farwell, N. A.An Act authorizing the extending of a wharf into tide waters at Rockland1854
6Farwell, Nathan A.Address of Mr. Farwell in taking the Chair1854
7Farwell, Nathan A. and othersAn Act to incorporate the Rockland Plank Road Company1852
8Farwell, WilliamReport on a petition of William Wilson and others for aid in the construction of the Magalloway and Megantic Road1863

Refine Your Search