Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Elliot, David and othersReport on the Petition of David Elliot and others that they may be set off from the Town of Rumford and annexed to Hanover and remonstrance of Adam Willis and others1847
2Elliot, Jacob S. and othersReport on the Petition of Enoch Bunker and others for amendment of the Charter of Corinna Union Academy and remonstrance of Jacob S. Elliot and others1853
3Elliot, JonathanResolve on the Memorial of, and the communication of H. C. Carey and J. Lee1827
4Elliot, Joshua F.Report of the Committee to receive votes for Executive Councilors1845
5Elliot, NathanReport on the Petition that he may be granted assistance due to loss of right arm from accidental discharge of a field piece1833

Refine Your Search