Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Neal, Charles to Thompson, WilliamAn Act to change the names of certain persons1844
2Neal, JamesPetition of, an Act to incorporate a Portland Bank1823
3Neal, James and othersAn Act granting appeals from County Commissioners1847
4Neal, James and othersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
5Neal, John and othersReport on the petition that a law may be passed allowing oaths or affirmations to be administered in Courts of Law without inquiring into the religious faith of the witness1829
6Neal, John and othersResolve respecting the French Spoilations upon American Commerce1845
7Neal, Joseph and othersResolve in favor of Waite Plantation1849
8Neal, Peleg to Thomas NealAn Act to change the names of certain persons1849
9Neal, StephenSee Mills 1823 GY 18-18
10Neal, Thomas from Peleg NealAn Act to change the names of certain persons1849

Refine Your Search