Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Nash, Amaziah and othersSee Magurawock and Schoodic Canal Company 1834 PS 103-68
2Nash, DavidResolve in favor of C.W. Lowell and others for expenses due to sickness during the present session of the Legislature1862
3Nash, Joseph and othersReport on the Petition of Joseph Nash and others relative to relief for the Insane and other papers pertaining to the Insane Hospital1843
4Nash, Ransom and othersReport on the Petition of Ransom Nash and others that an alteration may be made in an Act passed January 21, 1823 authorizing the Town of Addison to build a bridge1850
5Nash, SamuelReport on the Petition of Samuel Nash for a balance of an account due him from the State of Maine1848
6Nash, Simon S.Report on the Petition of Simon S. Nash that he may set off from Raymond and annexed to the Town of Casco1846
7Nash, William and othersAn Act to authorize William Nash of Addison and others to build the Pleasant River Bridge in the Town of Addison and the remonstrance of Ichabod Bucknam and others of Columbia1841
8Nash, William, 3rd to William FrenchAn Act to change the names of certain persons1848

Refine Your Search