Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Everett, AlexanderName changed from Alexander Twambly1830
2Everett, C. A. and othersAn Act to incorporate the Milo Starch Manufacturing Company1841
3Everett, EdwardOrder that the flag to be lowered in honor of the late Hon. Edward Everett1865
4Everett, Edward and othersReport on the communications of Edward Everett and others regarding Henry Dexter, sculptor, for a bust of the Governor to be purchased1862
5Everett, Helen H.A bill for State Aid for Helen H. Everett1864
6Everett, Jonathan C. and othersReport on the Petition that they may open a canal from Moosehead Lake to Wilson Stream1834
7Everett, LewisReport on the Petition that he may be allowed to make a road in payment for land purchased of the State1831
8Everett, Lyman and othersReport on a bill to allow Lyman Everett and others the priviledge of working out certain road taxes in Salmon Brook Plantation1861
9Everett, Stevens, Rev.See Chaplains 1832 GY 71-15
10Everett, Stevens, Rev.See Chaplains 1832 RS 38-116
11Everett, William H.A bill for State Aid for Helen H. Everett1864

Refine Your Search