Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Hobart, AaronReport on the Petition for relief because of a fine imposed on Plantation No.10 in the County of Washington1832
2Hobart, Aaron and othersAn Act to prevent the destruction of Salmon in the Denny's River, County of Washington1841
3Hobart, Aaron and othersAn Act to prevent the destruction of alewives in Dennys River1865
4Hobart, DanielReport on the Petition of David Baker and others that a certain fine may be remitted to him in the case brought by Daniel Hobart1841
5Hobart, Daniel K.Resolve in favor of certain Members of the Legislature1854
6Hobart, Daniel K.Resolve in favor of certain persons of the Legislature who visited the State Prison1855
7Hobart, IsaacSee Dennys River 1823 GY 19-27
8Hobart, IsaacSee Dennysville 1823 GY 18-5
9Hobart, James T. and othersSee Sebois Sluiceway Company 1834 PS 103-63
10Hobart, Thomas J. and othersReport on the Petition of Thomas J. Hobart and others that lands belonging to Maine may be exchanged for T0GR02 WELS, which now belongs to Massachusetts1841
11Hobart, Thomas J. and othersResolve in relation to certain deeds to Thomas J. Hobart and others1842

Refine Your Search