Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Hamlin, CharlesReport on the petition of Calvin S. Douty and others that compensation be made them for recruiting services1862
2Hamlin, E. L. and othersAn Act to incorporate the Bangor Savings Bank1852
3Hamlin, E. L. and othersReport on an Act to incorporate a steam ferry company to run between Bangor and Brewer1861
4Hamlin, ElijahReport on the Petition of James Lombard for relief from the State for injury done to him in conveyance of land by the Land Agent1843
5Hamlin, Elijah and othersAn Act to incorporate the Franklin Mutual Health Insurance Company1853
6Hamlin, Elijah and othersAn Act for the preservation of moose and deer1853
7Hamlin, Elijah L.An Act in amendment of and additional to the 30th Chapter of the Revised Statutes1853
8Hamlin, Elijah L.Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
9Hamlin, Elijah L.Report on the return of votes for Land Commissioner1853
10Hamlin, Elijah L. and othersAn Act to incorporate the Aroostook Railroad Company1854
11Hamlin, HannibalReports of the Committee appointed to receive votes for United States Senator1850
12Hamlin, HannibalCommunication of H. Hamlin for his resignation as U.S. Senator1861
13Hamlin, HannibalResolve relating to the President and Vice President of the United States1864
14Hamlin, IsaiahReport on the Petition of Isaiah Hamlin for a divorce from his wife, Polly1850
15Hamlin, Polly WilsonReport on the Petition of Isaiah Hamlin for a divorce from his wife, Polly1850
16Hamlin, Turner and othersAn Act for the preservation of pickerel in Mathews Pond and its tributary streams1853

Refine Your Search