Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Leach, Andrew and othersAn Act to incorporate the pew holders of the First Congregational Church in Searsport1855
2Leach, BenjaminReport on the Petition of Benjamin F. Leach that certain land may be set off from Danville and annexed to New Gloucester and the remonstrance of the Selectmen of Danville1841
3Leach, Charles and othersReport on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County1846
4Leach, James M.Name changed from James Leach 3rd1835
5Leach, James, 3rdName changed to James M. Leach1835
6Leach, Jeremiah and othersSee Insane Hospital 1834 RS 45-53
7Leach, Joseph to Joseph W. LeachAn Act to change the names of certain persons1847
8Leach, Joseph W. from Joseph LeachAn Act to change the names of certain persons1847
9Leach, Lavina G. from Lavina LeachAn Act to change the names of certain persons1847
10Leach, Lavina to Lavina G. LeachAn Act to change the names of certain persons1847
11Leach, Mark, Jr.See Plummer, Jesse and another 1829 GY 56-18
12Leach, Pelatiah and othersReport on the Petition for an Act to annex the Ministerial Fund of the Town of Penobscot to the School Fund1831
13Leach, SamuelResolve for the relief of1833
14Leach, SamuelResolve for the relief of1835
15Leach, SamuelReport on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another1852
16Leach, Wesley and othersReport on the petition of Elisha Dunbar and others for a portion of Penobscot to be set off and annexed to Castine ...1862

Refine Your Search