Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Strickland, HastingsReport on the Petition of Hastings Strickland for a dam at Treat's Falls and remonstrance of Samuel Veazie and others (No Petition)1852
2Strickland, Hastings and othersAn Act additional to an Act to incorporate the Bangor and Piscataquis Canal and Railroad Company1847
3Strickland, Otis and othersReport on the Petition that they may be set off from the town of Embden and annexed to New Portland1835
4Strickland, S. P. and othersAn Act to incorporate the Bangor Steam Navigation Company1845
5Strickland, S. P. and othersReport of the Judiciary Committee relative to the Petition of S. P. Strickland and others regarding pro-rata distribution among creditors1848
6Strickland, Samuel P.See Executive Councilors 1832 GY 71-16
7Strickland, Samuel P.See Executive Councilors 1832 GY 71-35
8Strickland, Samuel P.See Militia Major General 1833 GY 82-16
9Strickland, Samuel P. and othersAn Act further regulating the tolls of the Penobscot Boom Corporation1844
10Strickland, Samuel P.and othersAn Act to incorporate the Merchants Bank, Bangor1846

Refine Your Search