Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Watson, B. A. and othersReport on the petition of B.A. Watson and others for the authority to take land for a new school house in School District 5 in Gorham1862
2Watson, Benjamin from Benjamin CoxAn Act to change the names of certain persons1864
3Watson, EliphaletResolve in favor of Eliphalet Watson1845
4Watson, GeorgeResolve in favor of1824
5Watson, George M.Report on the petition of Samuel F. Hersey and Walter Brown, Jr., assignees of George M. Watson, requesting payment of monies due for services1862
6Watson, Joseph and othersReport on the Petitions for an alteration of the Militia Law1842
7Watson, R. Y. Resolve in favor of R.Y. Watson for expenses due to sickness during the present session of the Legislature1863
8Watson, SewallReport on a Resolve in favor of1833
9Watson, SewallReport relative to a Resolve in favor of1834
10Watson, SewallReport on the Petition to have certain monies refunded1834
11Watson, SewallReport on the Petition that the excise duty paid by him on his commission as Sheriff of Hancock County may be in whole or part refunded1835
12Watson, Vinal H. and othersReport on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts1853

Refine Your Search