Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 19 of 19

 New Search

SubjectDescriptionYear
1Small, AlbertReport on votes for Secretary of the Senate and Assistant Senate Secretary1852
2Small, Albert H.Report of the Committee on votes for Secretary and Assistant Secretary of the Senate1850
3Small, Albert H., Senate Secretary AssistantReport on the votes for Assistant Secretary of the Senate1849
4Small, Ellen AugustaAn Act to change the names of certain persons1863
5Small, Emulous S. and othersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865
6Small, Hannah from Hannah GowdyAn Act to change the names of certain persons1848
7Small, Harrison and othersAn Act to incorporate the Trustees of East Pittston Academy1850
8Small, Isaac S.Report of the Committee to receive votes for Executive Councilors1845
9Small, James and othersAn Act to make valid the doings of the Inhabitants of Plantation Letter E in Franklin County1861
10Small, John and othersPetition of, requesting that John Gray of North Yarmouth may be authorized to execute a deed1821
11Small, John and othersReport on the Petition of John Small and others that they may be set off from Palermo, Waldo County and annexed to China, Kennebec County and the remonstrance of the Selectmen of Palermo1841
12Small, Joseph C. and othersResolve in favor of James Lawrence1854
13Small, Joshua D. and othersReport on the Petition of Joshua D. Small and others relative to slavery in the District of Columbia and other national matters1844
14Small, Louise Adelaide from Marial Louisa SmallAn Act to change the names of certain persons1863
15Small, Maria Louisa to Louise Adelaide SmallAn Act to change the names of certain persons1863
16Small, Rufus and othersReport on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company1853
17Small, SamuelSee Addison 1823 GY 19-21
18Small, SamuelReport on the Petition of Abraham Butterfield that an allowance by made him for expenses incurred in contesting the right of Samuel Small to a seat in the House in 18351841
19Small, Samuel and othersAn Act to incorporate the Machiasport and East Machias Toll Bridge Company and remonstrance of Samuel A. Morse and others1845

Refine Your Search