Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 23 of 23

 New Search

SubjectDescriptionYear
1Webster, DanielMessage of the Governor to Special Session of the Legislature, May 1842 relative to Communication from Daniel Webster on the Northeastern Boundary (SS)1842
2Webster, Eben and othersAn Act to extend the Charter of the Stillwater Bridge1865
3Webster, EbenezerSee Page, Philip and others 1826 GY 37-28
4Webster, EbenezerResolves in favor of John H. Pillsbury and Ebenezer Webster1843
5Webster, EbenezerResolve in favor of Jacob McGaw1848
6Webster, Edward and othersReport on the Petition of Edward Webster and others that certain powers should be granted to the Assessors of Plantation One in the Third, Range East of the Kennebec River1842
7Webster, Edward and othersReport on the Petition of Edward Webster and others that County Treasurers be authorized to sell a part or all the lots of land in unincorporated townships reserved for public uses and appropriate the proceeds to the schools in said townships1845
8Webster, EldoraAn Act allowing Josiah Ladd of Livermore to change the name of his adopeted daughter from Eldora Webster to Eldora Ladd1861
9Webster, George and othersReport on the petition if it is expedient for the Legislature to prosecute the Passamaquoddy Bank on behalf of the claims of the petitioners1827
10Webster, JohnReport on the Resolve for seperate representation1861
11Webster, John and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
12Webster, John and othersAn Act to incorporate the officers and members of the Somerset Royal Arch Chapter1865
13Webster, John S. and othersAn Act to incorporate the Ingalls Brook Company1841
14Webster, John SaywardName changed from John Webster, Jr.1835
15Webster, John W.Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger1848
16Webster, John W.Report of the Committee on votes for Messenger and Assistant Messenger of the Senate1850
17Webster, John W.Report on a Resolve in favor of John W. Webster1851
18Webster, John, Jr.Name changed to John Sayward Webster1835
19Webster, JosephSee Wilton Ministers Fund 1822 GY 10-4
20Webster, N. and othersAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
21Webster, Nathaniel and othersReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845
22Webster, PhebeAn Act allowing Josiah Ladd of Livermore to change the name of his adopeted daughter from Eldora Webster to Eldora Ladd1861
23Webster, Willis from Willis GetchellAn Act to change the names of certain persons1853

Refine Your Search