Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Getchell, Darius from Darius HillAn Act to change the names of certain persons1846
2Getchell, Deborah T. from Deborah T. HillAn Act to change the names of certain persons1846
3Getchell, Eugene Augustus to Eugene Augustus GreenAn Act to change the name of certain persons1851
4Getchell, John and othersReport on the Petition of John Getchell and others that the Inhabitants of T06R02 NBPP may be annexed to Penobscot County1841
5Getchell, Samuel and othersReport on the Petition of Samuel Getchell and others that they may be incorporated by the name of the Wales Mutual Fire Insurance Company1846
6Getchell, W. and othersReport on the petition of E.K. Harding and others for an Act to improve the navigation of the Kennebec River near the Kennebec Dam1862
7Getchell, William, Junior, and othersReport on the Petition of William Getchell, Junior and others for a boom in the Kennebec River1854
8Getchell, Willis to Willis WebsterAn Act to change the names of certain persons1853
9Getchell, Winslow and othersSee Wesley 1833 PS 91-2

Refine Your Search