Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Barker, Benjamin and othersReport on the Petition for a law regulating the manufacture of Shooks1834
2Barker, Benjamin and othersReport on the Petition of Benjamin Barker and others that Capital Punishment may be abolished1845
3Barker, Cyrus and othersResolve authorizing a grant of land to the inhabitants of Island Falls for a burial ground1861
4Barker, David and othersReport on the Petition of David Barker and others that jurisdiction of constables in civil causes be extended to adjoining towns1849
5Barker, Jacob LeonardName changed from Jacob Barker 2nd1831
6Barker, Jacob, 2ndName changed to Jacob Leonard Barker1831
7Barker, JohnAn Act to set off certain land from Chelsea and annex the same to Pittston1855
8Barker, Joseph and othersReport on the petition to be set off from the Town of Cornville and annexed to Athens1830
9Barker, Nellie A. from Arathusa J. BrownAn Act to change the names of certain persons1863
10Barker, NoahAn Act to change the names of certain persons1863
11Barker, Noah and othersAn Act to amend Chapter 38 of the Revised Statues relating to the sale of potatoes, corn, grain, vegatables, meal and hair1864

Refine Your Search