Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Ingalls, CyrusPetition of, to increase the toll for logs which pass through the Moose Brook Canal1821
2Ingalls, Edmund P. and othersAn Act to make valid the doings of the Town of Denmark1861
3Ingalls, GeorgeName changed from Jefferson Ingalls1826
4Ingalls, Hannibal Kimball from Hannibal Ingalls KimballAn Act to change the name of certain persons1842
5Ingalls, IsaiahResolve allowing to, and John Merrill a sum of money each, for certain services1821
6Ingalls, JeffersonName changed to George Ingalls1826
7Ingalls, Julia Emerson Kimball from Julia Emerson KimballAn Act to change the name of certain persons1842
8Ingalls, TheodoreReport of the Committee to receive votes for Executive Councilors1845
9Ingalls, WilliamName changed to Cyprus Babylon1835

Refine Your Search