Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Copeland, EdwinReport on the petition of Edwin Copeland to investigate the laws of the State Prison1862
2Copeland, GeorgeAn Act to incorporate the Novelty Bagging Company1855
3Copeland, Hector M.Report on the Petition of Hector M. Copeland for compensation for losses sustained by the burning of the Insane Hospital1852
4Copeland, John and othersReport on the petition that the laws regulating the sale of liquors maybe repealed1827
5Copeland, John F.Report on the Petition of John F. Copeland for allowance for services rendered in the Aroostook Expedtion1844
6Copeland, Lemuel and othersAn Act to set off parts of Orrington, Dedham and Bucksport and annex the same to the Town of Brewer and remonstrance of Orrington Selectmen1841
7Copeland, Moses and othersReport on the Petition of Moses Copeland and others that they may be set off from the Town of South Thomaston and annexed to Thomaston1853
8Copeland, ParkerAn Act to divorce Polly Copeland and to legalize a subsequent marriage1853
9Copeland, PollyAn Act to divorce Polly Copeland and to legalize a subsequent marriage1853
10Copeland, Samuel and othersSee Chester 1834 PS 105-100

Refine Your Search