Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Wiggin, BenjaminReport of the Committee on Election on votes for Executive Councilors1849
2Wiggin, Benjamin and othersReport on the Petition of Benjamin Wiggin and others against the repeal of the law giving a bounty on wolves and bears1842
3Wiggin, David, Jr.Resolve in favor of Joshua York and David Wiggin, Jr.1843
4Wiggin, E. R. and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
5Wiggin, Edwin R. and othersAn Act to incorporate the Saco Ice Company1854
6Wiggin, Geo. S.An Act to establish a Police Court in the City of Rockland1861
7Wiggin, George S. and othersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
8Wiggin, George S. and othersAn Act to amend "An Act to establish a Police Court in the City of Rockland"1864
9Wiggin, George S. and othersReport on a bill that the doings of Knott C. Perry as Justice of the Peace may be made valid1865
10Wiggin, Henry and othersSee Kennebec Lumbering Company 1835 PS 116-88
11Wiggin, Rufus and othersSee Hodgdon 1832 GY 73-33

Refine Your Search