Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1O'Brien, DavidAn Act extending the Thomaston Marine and Fire Insurance Company1863
2O'Brien, E. K. and othersReport on the petition of William C. Burgess and others to lay out and establish a road across the tide waters in Thomaston1862
3O'Brien, JeremiahOrder to notify him of his election as Senator1835
4O'Brien, JeremiahOrder relative to pay1835
5O'Brien, Jeremiah and othersReport on the Petition of Jeremiah O'Brien and others for the repeal of the Machiasport and East Machias Toll Bridge and remonstrance of the Officers of said Bridge Company1846
6O'Brien, JohnSee Executive Councilors 1834 GY 83-48
7O'Brien, JohnSee Letters of Acceptance 1834 GY 84-1
8O'Brien, JohnResolve in favor of Moses R. Ludwig1841
9O'Brien, John and othersReport on the Petition that the April term of the Court of Common Pleas in Lincoln County may be holden at Thomaston, and the remonstrance of Cyrus Eaton and others1832
10O'Brien, John O. and othersSee Hovey, Edwin S. and others 1834 GY 87-37
11O'Brien, John to John BryantAn Act to change the names of certain persons1848
12O'Brien, SethResolve in favor of certain persons of the Legislature who visited the State Prison1853
13O'Brien, SethResolve in favor of certain persons of the Legislature who visited the State Prison1854
14O'Brien, ThomasResolve in favor of Samuel H. Allen and Thomas O'Brien for judgment against Warren W. Rice, Warden of the State Prison1864

Refine Your Search