Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1McIntire, HenryReport on the Petition of Henry McIntire that he may be divorced from Sarah McIntire, his wife1844
2McIntire, John and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
3McIntire, Joseph and othersSee Paul, Jeremiah 1834 GY 87-19
4McIntire, RufusResolve in favor of Rufus McIntire1842
5McIntire, RufusAn Act to change the name of the Ossipee Agricultural Association1847
6McIntire, RufusResolve in favor of Rufus McIntire1848
7McIntire, Rufus and othersAn Act to incorporate the Parsonsfield Mutual Fire Insurance Company1843
8McIntire, SarahReport on the Petition of Henry McIntire that he may be divorced from Sarah McIntire, his wife1844
9McIntire, Timothy and othersReport on the Petition of Timothy McIntire and others for an Act to equalize the toll on the Kennebec Locks and Canals so that lumber shall bear a portion of the tax and that the over plus after paying the expense of tending the lock shall be expended in1845
10McIntire, Washington and othersReport on the Petition of John Pierce and others that certain lands in Bingham may be annexed to Solon and remonstrance of Washington McIntire and others1844
11McIntire, William R. and othersAn Act to incorporate the Frankfort Manufacturing Company1844

Refine Your Search