Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Martin, AddisonName changed from Thomas Bodge Martin1823
2Martin, Ashur and othersResolve in favor of Ashur Martin and others1845
3Martin, David and othersReport on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others1850
4Martin, J. P.Resolve in favor of J. P. Martin1848
5Martin, JohnReport on the Petition of John Martin that compensation may be allowed him for an injury received while in the employ of the State at Fort Fairfield in the summer of 18391843
6Martin, JohnReport on a Resolve in favor of John Martin1845
7Martin, Joseph P. and othersAn Act to incorporate the Town of Searsport and remonstrance of Joseph P. Martin and others1845
8Martin, MosesSee Brown, John 1821 GY 5-39
9Martin, NathanielAn Act relating to Bridgton Centre Village Corporation (No Petition)1855
10Martin, Patrick to Walter MartinAn Act to change the names of certain persons1865
11Martin, PeterName changed from Peter Mink1831
12Martin, Peter: ChildrenSurname changed from Mink1831
13Martin, RobertResolve in favor of certain persons of the Legislature who visited the State Prison1850
14Martin, Thomas BodgeName changed to Addison Martin1823
15Martin, Walter from Patrick MartinAn Act to change the names of certain persons1865

Refine Your Search