Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Gilmore, Amos B. and othersReport on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others1852
2Gilmore, Hellen Jane from Hellen Jane LittleAn Act to change the names of certain persons (No Petitions)1850
3Gilmore, JamesSee Swanville 1832 PS 84-51
4Gilmore, JohnReport on the petition for authority to construct locks and sluices on a branch of Eastern River in Hancock County1830
5Gilmore, John and othersSee Petitions 1830 GY 63-19
6Gilmore, John and othersAn Act to incorporate the Town of Searsport and remonstrance of Joseph P. Martin and others1845
7Gilmore, Mary from Mary BumpsAn Act to change the names of certain persons1855
8Gilmore, RufusReport on the Petition of Rufus Gilmore for compromise of contract between his and the State for purchase of State Land1842

Refine Your Search