Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 27

 New Search

SubjectDescriptionYear
1Lowell, AlbertAn Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram1852
2Lowell, Andrew Jackson to Andrew Judson LowellAn Act to change the name of certain persons1841
3Lowell, Andrew Judson from Andrew Jackson LowellAn Act to change the name of certain persons1841
4Lowell, C. W. Resolve in favor of C.W. Lowell and others for expenses due to sickness during the present session of the Legislature1862
5Lowell, Charles and othersSee Springfield 1834 PS 103-60
6Lowell, ElizabethName changed from Elizabeth Leigh1833
7Lowell, Harrison and othersAn Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others1854
8Lowell, Henry C. and othersAn Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks1850
9Lowell, Hervey and othersReport on the Petition of Hervey Lowell and others that certain land in Hallowell may be annexed to Augusta1843
10Lowell, J. A.Communication from J. A. Lowell relative to Resolutions entitled "Resolves in relation to the currency"1841
11Lowell, James and othersAn Act to increase the capital stock of the Lewiston Falls Bank1853
12Lowell, JohnSee Lowell, John Estate 1824 RS 10-9
13Lowell, John EstateResolve on the petition of John Lowell, Administrator of the estate of Honorable John Lowell, deceased1824
14Lowell, John K. and othersAn Act repealing an Act entitled an Act relating to sheriffs, deputy sheriffs, constables and coroners1852
15Lowell, John R. and othersAn Act to set off a part of Wayne and annex the same to Winthrop and remonstrance of the Selectmen of Wayne1852
16Lowell, Joshua A. and othersReport on the Petition to build a bridge across the West Machias River1834
17Lowell, Joshua and othersReport on an Act to repeal the incorporation of Farmingdale1861
18Lowell, LeviName changed to Levi Lincoln Lowell1831
19Lowell, Levi and othersAn Act respecting pilots for the Port of Passamaquoddy1861
20Lowell, Levi L. and othersAn Act additional to an Act entitled an Act additional to an Act to incorporate the Proprietors of the Falls Sluiceway in Calais1848
21Lowell, Levi LincolnName changed from Levi Lowell1831
22Lowell, MosesResolve in favor of1824
23Lowell, ReubenAn Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram1852
24Lowell, ReubenReport on the Petition of N. B. Hubbard and others of Hiram and Brownfield, that they may be authorized to alter the line between said Towns so that the portion of Reuben Lowell's farm now in Brownfield may be annexed to Hiram1852
25Lowell, Reuben and othersSee Calais Mutual Fire Insurance Company 1833 PS 97-120

Refine Your Search