Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Chadwick, EbenAn Act in addition to Acts to incorporate the Laconia Company1847
2Chadwick, Ezekiel and othersReport on the Resolve for seperate representation1861
3Chadwick, Levi W.Report on a bill for a divorce between Levi W. Chadwick and Mary E. Chadwick1861
4Chadwick, Mary E.Report on a bill for a divorce between Levi W. Chadwick and Mary E. Chadwick1861
5Chadwick, Stephen and othersReport on the Petition of Stephen Chadwick and others that Jacob Buffum may be removed from the office of Justice of the Peace and remonstrance of Hartson Worthing and others1843
6Chadwick, ThomasSee Portland Whale Fishing Company 1834 PS 100-1
7Chadwick, WilliamSee Executive Councilors 1826 GY 44-13
8Chadwick, WilliamSee Letters of Acceptance 1826 GY 43-9
9Chadwick, WilliamSee Letters of Acceptance 1827 GY 46-28

Refine Your Search