Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Pilsbury, AlbertReport on the return of votes for Executive Councilors1853
2Pilsbury, Albert and othersAn Act to incorporate the Machias Hotel Company1852
3Pilsbury, John H.Resolve in favor of John H. Pilsbury and John Webber1843
4Pilsbury, John H. and othersReport on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others1848
5Pilsbury, Stephen and othersSee Jackson, Thomas and others 1826 GY 40-1&2
6Pilsbury, W. H. and othersAn Act authorizing the County Commissioners of Hancock County to reassess certain taxes1863

Refine Your Search