Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Lee, AbigailSurname changed from Richards1831
2Lee, Abigail C.Surname changed from Richards1831
3Lee, J.See Elliot, Jonathan 1827 RS 19-8
4Lee, JohnName changed from John Richards1829
5Lee, Joseph A. and othersReport on an Resolve in favor of the Calais Frontier Guards1843
6Lee, Joseph A. and othersReport on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes1852
7Lee, Louisa MariaSurname changed from Richards1831
8Lee, Lyman and othersAn Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis1848
9Lee, Merrill and othersReport on the petition of E.K. Harding and others for an Act to improve the navigation of the Kennebec River near the Kennebec Dam1862
10Lee, N. C. FrancisSurname changed from Richards1831
11Lee, Samuel CordisName changed to Samuel Cordis1829
12Lee, Sarah AnnSurname changed from Richards1831
13Lee, William S.Resolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness1850
14Lee, William S. and othersAn Act to incorporate the Proprietors of Howland Bridge1845

Refine Your Search