Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 78

 New Search

SubjectDescriptionYear
26PerkinsAn Act to authorize the Town of Weld to raise money to build a road through Plantation Number 41853
27Perkins Petition SignersReport on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others1850
28Perkins Petition SignersAn Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches1852
29Perkins Petition SignersAn Act to amend An Act entitled An Act in addition to an Act to regulate the fisheries on the Kennebec River, approved April 4, 18591861
30Perkins Plate BillsSee Portland Banks 1835 GY 92-25
31Perkins ValuationResolve relating to the valuation of the Towns of Dresden and Perkins1847
32Perkins, A. S. and CompanyResolve in favor of Joshua Haskell and A. S. Perkins and Company1853
33Perkins, Charles C.Name changed from Charles Perkins, Jr.1834
34Perkins, Charles, Jr.Name changed to Charles C. Perkins1834
35Perkins, CorneliusReport on the petition for compensation for an injury sustained by Sylvanus Dunham while performing military duty1830
36Perkins, Cyrus and othersResolve making a conditional grant to the President and Trustees of Bates College1864
37Perkins, Daniel S.Name changed from Daniel Perkins III1833
38Perkins, Daniel, IIIName changed to Daniel S. Perkins1833
39Perkins, Eliphalet and othersOrder to send down from the Senate to the House the files and petition of1831
40Perkins, Francis Rebecca to Skolfield, Frances R.PAn Act to change the name of Frances Rebecca Perkins of Brunswick for her adoption1864
41Perkins, GideonReport on the petition for compensation for an injury sustained by Sylvanus Dunham while performing military duty1830
42Perkins, Hiram to Lafayette OliverAn Act to change the names of certain persons1849
43Perkins, James B. and othersAn Act to set off certain lands from the Towns of Fryeburg and Denmark and annex the same to Bridgton1847
44Perkins, John G.Name changed from John Perkins 4th1824
45Perkins, John W. and othersAn Act creating the Farmington Village Corporation1850
46Perkins, John, 4thName changed to John G. Perkins1824
47Perkins, JonathanName changed to Jott S. Perkins1834
48Perkins, Joseph H.Resolve in favor of certain Members of the Legislature1853
49Perkins, Jott S.Name changed from Jonathan Perkins1834
50Perkins, Levi H. and othersReport on the Petition of Joseph L. Hackett that parts of the Towns of Industry and Anson may be set off and annexed to New Vineyard and remonstrance of Levi H. Perkins and others1847

Refine Your Search