Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 176 to 200 of 223

 New Search

SubjectDescriptionYear
176Freeman, WilliamReport on the Petition of William Freeman that the doings of the Salt Water Falls Company may be made valid and remonstrance of Albert Church and others1846
177GardinerAn Act authorizing the sale of the parsonage lot of Christ Church in Gardiner1841
178Gardiner, Robert H.An Act authorizing the sale of the parsonage lot of Christ Church in Gardiner1841
179Gardiner, Robert H. and othersAn Act incorporating the Trustees of the fund for the support of the Episcopate of the Protestant Episcopal Church in the Diocese of Maine1849
180Governor, Return of VotesReport of the Committee on the return of votes for Governor and the remonstrance of Mathew Churchill and others1841
181HarringtonReport on the Petition of William Freeman that the doings of the Salt Water Falls Company may be made valid and remonstrance of Albert Church and others1846
182Hayden, AaronSee Eastport First Baptist Church 1821 GY 5-9
183Hyde, Zina and othersAn Act to incorporate the Proprietors of the Bath New Church Temple1845
184Kent, EdwardReport of the Committee on the return of votes for Governor and the remonstrance of Mathew Churchill and others1841
185Land GrantsResolve authorizing the Land Agent to convey certain lots of land in Washburn to Sarah M. Churchill1863
186Leach, Andrew and othersAn Act to incorporate the pew holders of the First Congregational Church in Searsport1855
187LivermoreResolve in favor of William Churchill1845
188Maine Conference Methodist Episcopal ChurchSee Methodist Episcopal Church 1827 PS 44-7
189Maine Conference of the Methodist Episcopal ChurchAn Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church1849
190Maine Conference, Methodist Episcopal ChurchAn Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 18491852
191Maine Diocese, Protestant Episcopal ChurchAn Act incorporating the Trustees of the fund for the support of the Episcopate of the Protestant Episcopal Church in the Diocese of Maine1849
192Mariners' ChurchAn Act to incorporate the Trustees of the, in Portland1827
193Mariners' ChurchResolve in favor of1828
194Mariners' ChurchResolve directing an action against the Trustees of the1829
195Merithew, Jeremiah and othersAn Act to incorporate the pew holders of the First Congregational Church in Searsport1855
196Methodist Episcopal ChurchAn Act to incorporate the Trustees of the Maine Conference of the1827
197Methodist Episcopal Church in NorthportAn Act to authorize the Trustees of the Methodist Episcopal Church in Northport to sell their Meeting House and land1853
198Methodist Episcopal Church, East Maine Conference of theAn Act to incorporate the Trustees of the East Maine Conference of the Methodist Episcopal Church1849
199Methodist Episcopal Church, Maine ConferenceAn Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 18491852
200Methodist Episcopal Church, Maine Conference of theAn Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church1849

Refine Your Search