Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Cummings, AaronReport on the petition of, regarding a land grant in the Town of Albany1825
2Cummings, Aaron and othersReport on the petition that the doings of the First Religious Society of Albany may be made valid1829
3Cummings, Alexander, Junior, and othersAn Act to authorize the County Commissioners of Waldo County to lay out a road over Lowder's Creek1845
4Cummings, BenjaminSee Bradbury, Jabez 1833 RS 42-81
5Cummings, C.Report on the petition of C. Cummings and others to extend the time of limitation of the Charter of the Lincoln County Bank1862
6Cummings, George W.Resolve in favor of George W. Cummings (SS)1842
7Cummings, George W. and othersReport on the Petitions for an alteration of the Militia Law1842
8Cummings, John and othersReport on the Petition of Jesse Gilman and others that the half township of Belfast Academy Grant may be incorporated into a Town called Maxfield and the remonstrance of John Cummings and others1842
9Cummings, John M.An Act to authorize the construction of a passage-way from Richmond's Island to the main land1845
10Cummings, Mary from Starr, MaryAn Act to change the names of certain persons1844
11Cummings, Nathan and othersAn Act to incorporate the Trustees of the Sailors Home in Portland1854
12Cummings, OtisResolve in favor of the Town of Houlton for bounties on wolf and bear1861
13Cummings, Stephen and othersSee Chesuncook Company 1834 PS 104-79
14Cummings, WilliamResolve authorizing the conveyance of the State's interest in certain lots of land sold to William Cummings1863
15Cummings, William and othersReport on the Petition for an amendment to the law respecting the fishery on the Penobscot River and Bay, and the remonstrance of Josiah Grant and others1831

Refine Your Search