Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Loring, Alexander HamiltonName changed from Jerome C. Loring1832
2Loring, Charles and othersAn Act to incorporate the Guilford Manufacturing Company1865
3Loring, Henry S. and othersReport on the Petition of Henry S. Loring and others for an amendment to the license laws1849
4Loring, JeromeSee Peterson, Levi 1821 GY 7-14
5Loring, Jerome C.Name changed to Alexander Hamilton Loring1832
6Loring, John F.Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting1847
7Loring, JosephReport on the Petition of Joseph Loring that interest may be allowed him on money advanced in behalf of the State1842
8Loring, Prentiss and othersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865
9Loring, Rebecca Nash to Rebecca Loring WarrenAn Act to change the name of certain persons1851
10Loring, Richmond and othersSee Shirley 1834 PS 106-115
11Loring, William L. and othersAn Act to incorporate the Yarmouth Brass Band1853

Refine Your Search