Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Drew, F. M. and othersReport on the petition of Captain F.M. Drew and others that compensation may be made for recruiting services1862
2Drew, James A.Resolve in favor of Rufus Mansur and another1848
3Drew, James A.Resolve in favor of James A. Drew and Rufus Mansur1853
4Drew, James A. and othersReport on the Petition of James A. Drew and others, Inhabitants of Aroostook County, for a supply of arms and equipment for the militia of said County1841
5Drew, JesseA bill for compensation for transportation of the Maine Volunteers from Fort Fairfield to Bangor and for subsistance furnished1864
6Drew, JohnReport on the petition that he may be set off from the Town of Fairfield and annexed to Bloomfield1827
7Drew, Joseph and othersPetition of, to exempt Enginemen from military duty1820
8Drew, JosiahResolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them1854
9Drew, LibertyResolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them1854
10Drew, ReverendSee Chaplains 1833 GY 82-31
11Drew, Thomas and othersAn Act to incorporate the Bangor Asylum and Farm School for indigent boys1852
12Drew, William A., Rev.See Chaplains 1832 GY 71-15
13Drew, William A., Rev.See Chaplains 1832 RS 38-116
14Drew, William A., ReverendSee Chaplains 1834 RS 45-55

Refine Your Search