Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Gardner, Hannah Sterling from Hannah SterlingAn Act to change the names of certain persons1847
2Gardner, J. W. T. (Major)Resolve authorizing the State Treasurer to exchange $15,000 with Major J.W.T. Gardner to pay such sums as may be due to officers or soldiers1862
3Gardner, John and othersResolve in favor of Houlton and Patten Academies1847
4Gardner, John and othersReport on the Petition of John Gardner and others relative to a Resolve providing for the repair of the road from Patten to Chamberlain Lake1847
5Gardner, John and othersReport on the Petition of John Gardner and others for an alteration of the law respecting fees of witnesses1852
6Gardner, John L. and othersAn Act to change the name of the Salt Water Falls Company and to extend the time of completing its works1848
7Gardner, SymsSee Senate Secretary 1832 GY 71-40
8Gardner, Syms and othersReport on the petition of, for the support of paupers in the Towns of Bowdoinham and Richmond1826
9Gardner, Syms and othersReport on the petition that several towns in the Western part of Lincoln County and the Eastern part of Cumberland County may be formed into a new county1828
10Gardner, William and othersReport on the petition of, that they may be set off from the Town of Machiasport and annexed to West Machias1826
11Gardner, William and othersReport on the petition that they may be set off from the Town of Machiasport and annexed to West Machias and the remonstrances of the Selectmen of Machiasport1827

Refine Your Search