Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 33 of 33

 New Search

SubjectDescriptionYear
26Peaslee, E. G. and othersPetitions relating to the passed liquor law regarding the sale of pure liquors1862
27Peaslee, Morrill and othersReport on a bill to incorporate the South Jefferson Bog Company1863
28Peaslee, Moses and othersSee Young, Jonathan and others 1826 GY 37-19
29Shepherd, Lucy Frances from Pease, LucyAn Act to change the names of certain persons1844
30State LandResolve in favor of Andrew Pease1844
31WellingtonReport on the Petition of Abraham Pease and others to be set off from Wellington in Piscataquis County and annexed to Cambridge in Somerset County1841
32WellingtonReport on the Petition of John Pease and others that they may be set off from Wellington and annexed to Cambridge1852
33Young, Jonathan and othersReport on the petition of, that the five mile lots so called, may be set off from Whitefield and annexed to Pittston and the remonstrance of Moses Peaslee and others1826

Refine Your Search