Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Cochran, Harriet E. to Harriet E. TuckerAn Act to change the name of certain persons1842
2Cochran, James, Junior, and othersAn Act to incorporate the Monmouth Manufacturing Company1854
3Cochran, John C. and othersAn Act altering the time of holding the June term of the District Court in the County of Lincoln1849
4Cochran, Robert Boyd and othersReport on the petition that the Plantation of Waldo may be incorporated into a new Town called Waldo1827
5Cochran, Sewal and othersSee Penobscot River and Bay Fish Preservation 1835 PL 120-153
6Cochran, SewallReport on the Petition of Sewall Cochran that certain lands may be set off from the town of Foxcroft and annexed to Dover and remonstrance of Moses Swett and others1843
7Cochran, William S. and othersAn Act to incorporate the Waldoboro Fire and Marine Insurance Company1852

Refine Your Search