Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Boyd, Edward A. and othersReport on the Petition of Edward A. Boyd and others for a law making it the duty of Selectmen of Towns to use check lists at all elections of Town Officers1853
2Boyd, James J.Resolve in favor of1824
3Boyd, James J. and othersAuthority may be given to sell real estate (petition missing)1826
4Boyd, John P.Petition to exempt T1R6 in Penobscot County from taxes, for a certain period of years1823
5Boyd, John Parker, Junior, to Parker Dwight BoydAn Act to change the names of certain persons1849
6Boyd, Joseph C.Letter of acceptance on his election as State Treasurer1822
7Boyd, Joseph C.See Treasurer's Election 1823 GY 20-9
8Boyd, Joseph CoffinSee Treasurer's Bond 1823 GY 20-19
9Boyd, Parker Dwight from John Parker BoydAn Act to change the names of certain persons1849
10Boyd, Thomas and anotherReport on the Petition of Thomas Boyd and another for a charter to build a toll bridge from the main land to Marsh Island in Old Town1849
11Boyd, Thomas and othersResolve in favor of John Decker1864
12Boyd, William and othersReport on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others1842
13Boyd, William M. and othersReport on the petition for grant of lottery for the benefit of the Edgecomb Bridge Corporation1829
14Boyd, William M. and othersSee Mariners Bank 1835 PS 118-119

Refine Your Search