Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Hunter, David, 2nd, and othersReport on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others1850
2Hunter, Elijah and othersReport that the Gore of land between Pittsfield and Clinton may be annexed to Clinton1834
3Hunter, George M.An Act to change the names of certain persons1863
4Hunter, Hartley and othersReport on the Petition of Hartley Hunter and others that they may be set off from Bowdoinham and annexed to Richmond1847
5Hunter, John L. from Solomon LarrabeeAn Act to change the names of certain persons (No Petitions)1850
6Hunter, John P.Resolve in favor of John P. Hunter1852
7Hunter, Linda M. from Lorinda RichardsonAn Act to change the names of certain persons1863
8Hunter, Mary A.Resolve in favor of Mary A. Hunter1854
9Hunter, Nelson and othersReport on the Petition of Nelson Hunter and others to be set off from Clinton Gore to Clinton1848
10Hunter, RobertReport of the Committee to receive and count votes for Executive Councilors1848
11Hunter, ThomasAn Act to amend an Act Incorporating the Farmington Village Corporation1861
12Hunter, Zimri and othersAn Act to incorporate the Clinton Manufacturing Company1864

Refine Your Search