Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Daggett, Aaron and othersResolve making a conditional grant to the President and Trustees of Bates College1864
2Daggett, E. A. and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
3Daggett, Jabez and othersReport on the petition for repeal of the law relating to attachment of property1830
4Daggett, Mathew and othersReport on the petition of Mathew Daggett and others to be set off from Hartland and annexed to Athens1862
5Daggett, PlamentinReport on the Petition of Plamentin Daggett, the Agent, for the Inhabitants of New Vineyard that part of said Town may be annexed to the Town of Strong1845
6Daggett, SamuelAn Act to incorporate the Farmers Mutual Live Stock Insurance Company of the State of Maine1852

Refine Your Search