Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Cox, Adriel to Adriel Cox FalesAn Act to change the name of certain persons1841
2Cox, Benjamin to Benjamin WatsonAn Act to change the names of certain persons1864
3Cox, Charles and othersAn Act to prevent obstructions in the East Machias River1843
4Cox, George and othersReport on the petition that Seven Mile Brook in Vassalboro may be exempt from existing laws relating to the fishery1828
5Cox, George L.Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846
6Cox, OliviaReport on a Resolve in favor of the Town of Wells1848

Refine Your Search