Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Bunker, Daniel, Junior, and othersAn Act to reunite the Town of Anson and North Anson and remonstrance of Asa Paine and others1855
2Bunker, Enoch and othersReport on the Petition of Enoch Bunker and others for amendment of the Charter of Corinna Union Academy and remonstrance of Jacob S. Elliot and others1853
3Bunker, Horace to Horace Webber BradeenAn Act to change the names of certain persons1855
4Bunker, John ResignationResignations of certain members of the House of Representatives1842

Refine Your Search