Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1McKeen, David and othersReport on the Petition that the Fryeburg and Batchelders Grants in Oxford County maybe incorporated into a Town and the remonstrance of John Brickett and others1832
2McKeen, Ephraim and othersSee Johnson, Ralph C. and others 1827 GY 46-22
3McKeen, Joseph and anotherAn Act to authorize the Commissioners of the sinking fund of the Kennebec and Portland Railroad to invest the moneys of said fund1863
4McKeen, Samuel and othersSee Stoneham 1834 PS 101-24
5McKeen, Samuel, Jr., and othersAn Act to change the name of the Town of Stoneham1841
6McKeen, Samuel, Jr., and othersAn Act to change the name of the Town of Usher1843

Refine Your Search