Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Weeks, BartlettName changed to Bartlett Weeks Varnum1833
2Weeks, FrancisReport on the Petition of Francis Weeks that he may be remunerated for damage sustained in consequence of a road being laid out across his lands by order of the Land Agent in Township 5, Range 6 BKP WKR1843
3Weeks, Francis and othersRemonstrance of Francis Weeks and others against the Petition of Ezra Myrick and others to incorporate the Town of Alma1855
4Weeks, J. B. and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
5Weeks, James F.Name changed from Jonathan F. Weeks1835
6Weeks, Jonathan F.Name changed to James F. Weeks1835
7Weeks, Joseph and othersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865
8Weeks, Joseph Lemuel from Joseph Weeks, JuniorAn Act to change the names of certain persons1848
9Weeks, Joseph, Junior, to Joseph Lemuel WeeksAn Act to change the names of certain persons1848
10Weeks, Margaret G. from Margaret G. JonesAn Act to change the names of certain persons1864
11Weeks, Nettie M. from Nettie M. JonesAn Act to change the names of certain persons1864
12Weeks, NoahSee Dunn, Josiah, Jr. 1827 RS 21-47
13Weeks, ThaddeusReport on the return of votes for Executive Councilors1853

Refine Your Search