Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Newell, Ebenezer C. and othersReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
2Newell, JohnResolve in favor of John Newell and Joseph Loler Selmore1855
3Newell, JohnResolve in favor of John Newell and Athean Lewey for their services on behalf of the Passamaquoddy Indians1863
4Newell, PeolResolve to pay the expenses of certain Indians of the Penobscot Tribe1842
5Newell, ThomasReport on a Resolve in favor of the Town of Limington1849

Refine Your Search