Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Hills, Albert G. and othersAn Act to incorporate the Oxford Turpentine Company1865
2Hills, Amos and anotherReport on the petition for an Act to set off, and Luther Eames from Newry to Bethel and the remonstrance of the Town of Newry1829
3Hills, Nathan and othersReport on the petition that $150.00 may be granted them as compensation for extra labor in fulfilling a certain contract with Daniel Rose Esq., late Warden of the State Prison1829
4Hills, Nathan and othersReport on the petition for a grant of $150.00 for a loss sustained in fulfilling a contract with the Warden of the State Prison1830
5Hills, Nathan and othersReport on the Petition that they may be remunerated for damages sustained in lumber contract with the Warden of the State Prison1832
6Hills, Nathaniel and othersReport on the petition for renumeration relative to losses sustained by them in a contract with the Warden of the State Prison1828

Refine Your Search