Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 37

 New Search

SubjectDescriptionYear
1White, A. D. and othersAn Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation1855
2White, AaronReport on the petition for sale of part of the Indian lands on the Mattawamkeag River1829
3White, Daniel and othersReport on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others1853
4White, Daniel and othersAn Act authorizing the Penobscot Lumbering Association or Daniel Whitee, Benjamin P. Gilman and others, to make a cut or canal across a point on the easterly side of Orson Island1855
5White, David and othersAn Act to incorporate the Bank of Somerset1854
6White, Elizabeth Jane from Elizabeth Jane WhiteheadAn Act to change the names of certain persons1843
7White, George F. and othersAn Act to incorporate the Swanville Manufacturing Company1854
8White, GreenleafSee Militia Major General 1835 GY 89-13
9White, GreenliefSee Militia Major General 1835 GY 90-10
10White, GreenliefReport on a Resolve in favor of Greenlief White1842
11White, GreenliefReport of the Committee on return of votes for Executive Councilors1843
12White, Greenlief and othersAn Act accepting the surrender of the Charter of the Kennebec and Boston Steam Packet Company1847
13White, Greenlief, Adjutant GeneralReport on an Order relative to altering or amending the Militia Laws of this State1852
14White, JamesCommunication from Treasurer-elect signifying James White's acceptance and Report of the Committee on the Treasurer's Bond1844
15White, JamesResolve in favor of James White (Original Papers Missing)1845
16White, JamesReport of the Committee to receive and count votes for State Treasurer1845
17White, JamesAnnual Report of the State Treasurer1846
18White, JamesLetter of acceptance of James White as Treasurer of State and Report of the Committee on the Treasurer's Bond1846
19White, James P.An Act in addition to the 106th Chapter of the Revised Statutes in relation to the publication of notices ordered by any Judge of Probate1850
20White, James P. and othersReport on the Petition of James P. White and others to be incorporated as the Maine Magnetic Telegraph Company1848
21White, James P. and othersAn Act to incorporate the Belfast Paper Manufacturing Company1853
22White, James Washington from James CatonAn Act to change the names of certain persons1847
23White, James, State TreasurerReport of Joint Select Committee on Treasurer's accounts and bond of Treasurer elect, James White1842
24White, James, State TreasurerReport of the Committee on return of votes for State Treasurer1843
25White, James, State TreasurerReport of the Joint Select Committee on the Treasurer's Bond1843

Refine Your Search