Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 454

 New Search

SubjectDescriptionYear
126Hanscom, Oliver and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
127Hanson, William and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
128Hill, Nathaniel and othersReport on the petition that the Court in the County of York may be established at Kennebunk1827
129HollisAn Act to establish the easterly line of Waterborough between said town and the towns of Limington and Hollis in the County of York1865
130Hollis Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
131Hollis Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
132HotelsReport on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company1853
133Hubbard, JoshuaReport on the petition for relief in damages sustained in the location of a county road in York County1829
134Hull, AlfredReport on a bill for compensation to be increased for the County Commissioners of York County1865
135Hull, Alfred and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
136Insurance CompaniesAn Act to incorporate the York County Mutual Fire Insurance Company1852
137Insurance CompaniesAn Act in addition to an Act entitled an Act to incorporate the York County Mutual Fire Insurance Company1855
138Judicial Court Clerk: York CountyResolve in favor of Caleb B. Lord of Alfred for money paid by mistake as Clerk of the Judicial Courts of York County1861
139Judicial CourtsAn Act to remove the, from the Town of York to the Town of Alfred1833
140Kennebec to Portland RailroadReport on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad1853
141Kennebunk Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
142Kennebunk Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
143Kennebunk Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
144Kennebunkport Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
145Kennebunkport Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
146Kennebunkport Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
147Kezar, John and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
148King, Jonathan and othersAn Act to increase the capital stock of the President, Directors and Company of the York Bank1847
149Kittery Petition SignersReports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others1853
150Kittery Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854

Refine Your Search