Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 17 of 17

 New Search

SubjectDescriptionYear
1Wellington, Cutbush to Wellington, James CutbushAn Act to change the names of certain persons1845
2Wellington, James Cutbush from Wellington, CutbushAn Act to change the names of certain persons1845
3Wellington, JoelSee Militia, Major General 1820 GY 2-14
4Wellington, JoelSee Executive Councilors 1826 GY 44-13
5Wellington, JoelSee Letters of Acceptance 1826 GY 43-9
6Wellington, JoelSee Letters of Acceptance 1827 GY 46-28
7Wellington, JoelSee Whitney, Samuel 1827 RS 20-36
8Wellington, JoelResolve in favor of1828
9Wellington, JoelReport on a Resolve in favor of1831
10Wellington, JoelResolve in favor of1833
11Wellington, JoelReport on the Petition that a Resolve may be passed authorizing the Land Agent to sell him certain timber belonging to the State1834
12Wellington, JoelResolve in favor of Joel Wellington1842
13Wellington, JoelResolve in favor of Joel Wellington1845
14Wellington, JoelReport on a Resolve in favor of Isaac Fletcher1847
15Wellington, JoelAn Act to increase the salary of the Judge of Probate for the County of Aroostook1855
16Wellington, Joel and anotherAn additional Resolve in favor of1829
17Wellington, Joel, Major GeneralCommunication from the Governor regarding the discharge of1828

Refine Your Search