Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Garland, Abijah, LotResolve confirming the title of Abijah Garland to a lot of land sold to him by the State1843
2Garland, Addison to Franklin, AddisonAn Act to change the names of certain persons1844
3Garland, Anna Maria Farrington from Anna Maria FarringtonAn Act to change the names of certain persons1855
4Garland, Benjamin to Franklin, BenjaminAn Act to change the names of certain persons1844
5Garland, Edwin to Franklin, EdwinAn Act to change the names of certain persons1844
6Garland, Elhanan and othersAn Act to incorporate the Town of Kenduskeag and remonstrance of R. W. Clark and others1852
7Garland, Hannah to Franklin, HannahAn Act to change the names of certain persons1844
8Garland, James G. and othersAn Act to incorporate the English Spinning Roller Company1865
9Garland, Laban to Franklin, LabanAn Act to change the names of certain persons1844
10Garland, Mahala to Franklin, MahalaAn Act to change the names of certain persons1844
11Garland, Miriam to Franklin, MariamAn Act to change the names of certain persons1844
12Garland, Thomas L. and othersAn Act for the preservation of ice bridges1852
13Garland, Ziba to Franklin, ZibaAn Act to change the names of certain persons1844

Refine Your Search