Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Means, HezekiahResolve in favor of certain persons of the Legislature who visited the State Prison1855
2Means, James and othersReport on the petition that the Cumberland and Oxford Canal Corporation may be prohibited from obstructing the navigable waters of the Fore River1829
3Means, JohnPetition of, regarding ministerial lands in Sedgwick be referred to the Joint Standing Committee on incorporation of Parishes and other religious societies1822
4Means, JohnPetition of, for compensation for an inquest as Coroner of Kennebec County1824
5Means, JohnResolve in favor of1832
6Means, John and othersSee Forest Grove Cemetery 1835 PS 112-25
7Means, Otis W. and othersAn Act authorizing the erection of a wharf in tide waters in Machiasport and remonstrance of Jonathan Marston1852
8Means, Thomas and othersResolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport1846

Refine Your Search