Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Strout, Albion PeterName changed from Sally Strout1834
2Strout, DavidResolve in favor of David Strout1842
3Strout, DavidResolve in favor of David Strout (No Petition)1843
4Strout, DavidResolve in favor of David Strout1844
5Strout, DavidResolve repealing Resolves in favor of William Poor, Jr., Robert Waugh and David Strout for pensions1863
6Strout, David and othersReport on the Petition of David Strout and others for renewal of his pension and remonstrance of Cyrus Jordan1849
7Strout, EnochReport on a Resolve in favor of Enoch Strout of Hollis1841
8Strout, Jonathan and othersReport on the petition for aid to Proprietors of Southwest Bend Bridge to rebuild said bridge over Androscoggin River1828
9Strout, M. W. and othersPetitions on the passed law for the suppression of drinking houses and tippling shops1864
10Strout, Nathaniel and othersSee Marble, David and others 1835 GY 94-36
11Strout, Ruby to Ruby Nelson TylerAn Act to change the names of certain persons (No Petitions)1850
12Strout, SallyName changed to Albion Peter Strout1834
13Strout, Sewall and othersReport on the Resolve for seperate representation1861
14Strout, Sewall and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
15Strout, Sewall C.An Act creating the Bridgton Centre Village Corporation1854
16Strout, SimeonReport of the Committee on Election on votes for Executive Councilors1849

Refine Your Search