Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Abbott, Charles, RepresentativeResolve in favor of Charles Abbott1845
2Abbott, D. A. and othersReport on a bill for a repeal of law providing for the appointment of Fish Wardens for Penobscot and Hancock County1865
3Abbott, David Wesley from David Abbott, 3rdAn Act to change the name of certain persons1841
4Abbott, David, 3rd, to Abbott, David WesleyAn Act to change the name of certain persons1841
5Abbott, Lucinda S.Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott1850
6Abbott, N. and othersReport on a change in the judicial system of the State1862
7Abbott, Nehemiah and othersResolve in favor of Westbrook Seminary1864
8Abbott, Otis H. and othersReport on the Petition of Otis H. Abbott and others to incorporate the Town of Umbagog1854
9Abbott, Reuben W.Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott1850
10Abbott, Reuben W. and othersReport on the Petition of Reuben W. Abbott and others for further Legislation in relation to highway surveyors1852
11Abbott, Richard C. and othersAn Act to authorize the Inhabitants of Wetmore Isle Plantation to receive a transfer of the franchise of the Wetmore Isle Bridge and remonstrance of Richard C. Abbott and others1847
12Abbott, William T. and othersAn Act to incorporate the Sandy River Bank1853

Refine Your Search