Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Sargent, Daniel, 2nd, and othersReport on the Petition of Daniel Sargent 2nd and others to be set off from the Town of Orrington and annexed to the Town of Brewer and remonstrance of James Brooks and others1850
2Sargent, James S. and othersReport on a bill to incorporate the Army Agency Company1863
3Sargent, John O. and othersAn Act to divide the Town of Sedgwick and incorporate the Town of Port Watson in the County of Hancock and remonstrance of Stephen Allen and others1849
4Sargent, John, Jr., and othersReport on the Petition of John Sargent, Jr., and others that he may have an allowance of his claim against the State for services as acting Forage Master in the Aroostook Expedition1841
5Sargent, John, Jr., and othersReport on the Petition of the Inhabitants of Madrid that the Act of incorporation of said Town may in part be recinded and the remonstrance of John Sargent, Jr., and others1842
6Sargent, John, Junior, and othersReport on the Petition of Samuel Moody and others for different Acts of incorporation1848
7Sargent, Mary Anna from Ann Sargent KidderAn Act to change the names of certain persons1853
8Sargent, Richard and othersAn Act to set off certain lands from Porter to Brownfield1855
9Sargent, RobertResolve in favor of J. Merrill1841
10Sargent, RobertReport on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War1852

Refine Your Search