Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1French, Abigail M. to Abby Merrill ElkinsAn Act to change the names of certain persons1852
2French, Eben and othersSee Old Town Stage Company 1835 PS 114-69
3French, EliReport on the Petition of Eli French that a pension may be allowed him1845
4French, EliReport on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 18141850
5French, Everett and othersReport on the petition of James Staples and others to be set off from Stockton and annexed to Prospect and remonstrance of Edward Partridge and others1862
6French, Ezra B.Communications of the Secretary of State1847
7French, Ezra B.Report of the Committee to receive and count votes for Secretary of State1848
8French, Ezra B.Communication from the Secretary of State1848
9French, Ezra B.Resolve providing for the appointment of Commissioners to the Convention at Washington1861
10French, Helen Frances from Frances Helen ConnerAn Act to change the names of certain persons1849
11French, Mary Frances from Mary Frances ConnerAn Act to change the names of certain persons1849
12French, WilliamReport for a Resolve authorizing the Governor to commission, to solemnize marriages among the Indians of the Penobscot Tribe1827
13French, William from William Nash, 3rdAn Act to change the names of certain persons1848
14French, William R. and othersResolve in favor of Westbrook Seminary1864

Refine Your Search