Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1Farrar, Africa and othersAn Act to set off a part of Franklin Plantation and annex the same to Sumner1863
2Farrar, America and othersAn Act legalizing the location and erection of a gunpowder manufactory on Basin Falls in Buckfield1841
3Farrar, Andrew from Andrew Farrar JonesAn Act to change the names of certain persons1848
4Farrar, CalvinName changed to Charles Calvin Farrar1829
5Farrar, Charles CalvinName changed from Calvin Farrar1829
6Farrar, Christopher C.Resolve in favor of Christopher C. Farrar and John N. Farrar1846
7Farrar, Dexter from Dexter FarrowAn Act to change the names of certain persons1863
8Farrar, IsaacAn Act to increase the capital stock of the Maritime Bank of Bangor1854
9Farrar, Isaac and othersSee Skowhegan Bank 1833 PS 98-129
10Farrar, Isaac and othersAn Act additional to an Act to incorporate the Penobscot Log Driving Company1849
11Farrar, John N.Resolve in favor of Christopher C. Farrar and John N. Farrar1846
12Farrar, John Rhodes from John Samuel LibbeyAn Act to change the names of certain persons1865
13Farrar, Jonathan and othersReport on the Petition that Capital punishment may be abolished1831
14Farrar, Lucy A. from Lucy A. FarrowAn Act to change the names of certain persons1863
15Farrar, Merritt and othersReport on the petition of William Jordan and others to repeal "An Act additional to an Act to set off certain persons from Hartford to Buckfield1863
16Farrar, Rebecca A. from Rebecca A. FarrowAn Act to change the names of certain persons1863
17Farrar, SamuelAn Act to increase the capital stock of the Dexter Company1854
18Farrar, Samuel and othersAn Act to incorporate the Dexter Company1841

Refine Your Search