Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 20 of 20

 New Search

SubjectDescriptionYear
1Moody, BetseyPetition of, for a divorce from Nathan Moody, to resume maiden name of Betsey Rolf1823
2Moody, ClementSee Marson, Edward and others 1828 GY 53-41
3Moody, DanielSee Letters of Acceptance 1827 GY 46-28
4Moody, GlendyResolve in favor of certain persons of the Legislature who visited the State Prison1854
5Moody, John and othersPetitions relating to the passed liquor law regarding the sale of pure liquors1862
6Moody, John and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
7Moody, JonathanSee Malta 1821 PS 9-127
8Moody, JonathanSee Marson, Edward and others 1828 GY 53-41
9Moody, Joseph and othersSee Warren, Ichabod 1826 GY 38-3
10Moody, NathanSee Moody, Betsey 1823 GY 17-15
11Moody, Obadiah B. and othersSee Hawes, James and others 1828 GY 53-7
12Moody, SamuelAn Act additional to an Act to incorporate the Sabattis Pond and River Company1848
13Moody, SamuelReport on the Petition of Samuel Moody, Agent, for the authority to alter the location of the Lewiston and Topsham Railroad Company1854
14Moody, Samuel and othersAn Act to incorporate the Androscoggin Agricultural Society1845
15Moody, Samuel and othersAn Act to establish the Lewiston and Topsham Railroad Company1848
16Moody, Samuel and othersReport on the Petition of Samuel Moody and others for different Acts of incorporation1848
17Moody, Samuel and othersAn Act to incorporate the Lisbon Centre Falls Manufacturing Company1865
18Moody, Thomas and othersAn Act to incorporate the Bangor Boom Company1843
19Moody, Thomas M. and othersAn Act additional to an Act incorporating the Bangor Boom Company and remonstrance of Robert Parker and others1845
20Moody, WilliamResignation of his seat in the Senate1821

Refine Your Search