Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Ward, AmosResolve in favor of C.W. Lowell and others for expenses due to sickness during the present session of the Legislature1862
2Ward, Cotton and othersReport on the Petition of John Colson and others that they may be set off from the Town of Belmont and annexed to Montville and remonstrance of Cotton Ward and others1853
3Ward, EvisSee Dowe, Theophilus 1824 RS 10-17
4Ward, George L. and anotherAn Act to amend an Act to incorporate the Lewiston Bagging Company and to increase the Capital Stock of said company1863
5Ward, George L. and othersAn Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales1854
6Ward, John and othersReport on the Petition of John Ward and others that the Town of Wellington may be set off from Piscataquis County and annexed to Somerset County1841
7Ward, Samuel ClarkName changed from Samuel Ward 3rd1821
8Ward, Samuel, 3rdName changed to Samuel Clark Ward1821
9Ward, Stephen E. and othersAn Act authorizing the further extension of the European and North American Railway1864
10Ward, William and othersAn Act to set off certain territory belonging to the Town of Brewer and annex the same to the Town of Eddington and remonstrance of William B. Ward and others1855
11Ward, William, Jr., and othersSee Sidney 1833 GY 79-26
12Ward, William, Jr., and othersReport on the Petition of William Ward, Jr., and others that their land lying in the Town of Belgrade may be set off and annexed to Sidney1841

Refine Your Search