Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 19 of 19

 New Search

SubjectDescriptionYear
1Leavitt, BenjaminSee Buxton 1824 GY 25-37
2Leavitt, Benjamin and othersReport on the Petition of Benjamin Leavitt and others for Legislative aid by way of a bounty on manufactured articles of slate and iron1842
3Leavitt, Benjamin and othersAn Act to establish the easterly line of Waterborough between said town and the towns of Limington and Hollis in the County of York1865
4Leavitt, D. F. and othersAn Act to incorporate the Pleasant River Dam Company1852
5Leavitt, Dudley F.Resolve in favor of Daniel B. Hinckley1850
6Leavitt, Dudley F., SheriffReport on a Resolve in favor of Dudley F. Leavitt1842
7Leavitt, ElihuReport on a bill that money paid to substitutes by Township 5, Range 1 may be reimbursed to them1865
8Leavitt, Isaac, Jr. (late)Report on the Petition of Job Prince and others for aid to the widow of Isaac Leavitt, Jr. who died in the service of the State1841
9Leavitt, IsaiahResolve in favor of Isaiah Leavitt1852
10Leavitt, Isaiah and othersReport on the Petition of Isaiah Leavitt and others for an appropriation to build a gun house in Turner1852
11Leavitt, James T.Resolve for admitting, to practice law1832
12Leavitt, James W. to James Waldross GrowsAn Act to change the name of James W. Leavitt and confer upon him the rights of inheritance1865
13Leavitt, Martha to Martha BearceAn Act to change the names of certain persons1853
14Leavitt, NehemiahResolve in favor of1830
15Leavitt, NehemiahResolve in favor of1832
16Leavitt, Richard and othersReport on a bill to make valid the doings of Scarboro School District #41861
17Leavitt, Roxanna to Roxanna StoddardAn Act to change the names of certain persons1846
18Leavitt, SamuelResolve in favor of Samuel Leavitt1854
19Leavitt, William F., RepresentativeResolve in favor of B. S. Foster and others1842

Refine Your Search