Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 75 of 223

 New Search

SubjectDescriptionYear
51ChurchesSee Brewer Meeting House Corporation 1825 PS 35-64
52ChurchesSee Readfield Religious and Charitable Society 1825 PS 32-4
53ChurchesSee Parishes 1825 PL 34-43
54ChurchesSee Holmes, James and others 1826 GY 39-16
55ChurchesSee Howard, Asaph and others 1826 GY 41-20
56ChurchesSee Austin, Aaron and others 1826 GY 39-6
57ChurchesSee New Portland 1826 GY 41-7
58ChurchesSee Howard, William and others 1826 GY 39-2
59ChurchesSee Pews 1826 GY 43-34
60ChurchesSee Meetinghouses 1826 PL 42-67
61ChurchesSee North Yarmouth Baptist Religious Society 1827 GY 50-61
62ChurchesSee Second Territorial Parish in North Yarmouth 1827 PS 47-66
63ChurchesSee Methodist Episcopal Church 1827 PS 44-7
64ChurchesSee Brunswick First Congregational Society 1827 GY 50-40
65ChurchesSee Mariners' Church 1827 PS 44-25
66ChurchesSee Bowdoin College 1827 GY 48-26
67ChurchesSee Meetinghouses 1828 PL 49-17
68ChurchesSee Mariners' Church 1828 RS 23-27
69ChurchesSee Kimball, Issachar and others 1828 GY 53-20
70ChurchesSee Centre Meeting House 1828 PS 50-37
71ChurchesSee Nourse, Benjamin and others 1828 GY 54-62
72ChurchesSee Mariners' Church 1829 RS 27-46
73ChurchesSee Eastport First Evangelical Congregational Church 1830 PS 62-13
74ChurchesSee Thurston, Solomon and others 1830 GY 61-9
75ChurchesSee First Roman Catholic Society 1831 PS 69-4

Refine Your Search