Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 17 of 17

 New Search

SubjectDescriptionYear
1Chamberlain, E. D. and othersSee Franklin Manufacturing Company 1835 PS 111-13
2Chamberlain, EbenezerName changed to Ebenezer Mattoon Chamberlain1830
3Chamberlain, Ebenezer MattoonName changed from Ebenezer Chamberlain1830
4Chamberlain, George H. and othersReport on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others1854
5Chamberlain, HainesResolve in favor of Haines and Plummer Chamberlain1849
6Chamberlain, JeffersonResolve in favor of Sewall Knapp1850
7Chamberlain, JohnReport on the petition of, for a law exempting Quakers from military duty1826
8Chamberlain, JoshuaResolve in favor of1831
9Chamberlain, Leonard and othersAn Act to incorporate the Bristol Mills Manufacturing Company1844
10Chamberlain, MellenResolve on the petition of1824
11Chamberlain, NathanielSee Public Shows and Exhibitions 1833 PL 96-99
12Chamberlain, Nathaniel and othersAn Act to Incorporate the Dover and Foxcroft Village Fire Company1846
13Chamberlain, Nathaniel and othersAn Act to incorporate the Foxcroft Village Fire Company1848
14Chamberlain, PlummerResolve in favor of Haines and Plummer Chamberlain1849
15Chamberlain, SamuelResolve in favor of1832
16Chamberlain, Samuel and othersSee Penobscot County Agricultural Society 1832 PS 89-120
17Chamberlain, Wilson and othersAn Act to incorporate the Wilton Flax and Hemp Company1849

Refine Your Search