Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Packard, Barnabus and othersReport on the petition of, for an Act in addition to the several Acts now in force for the regulation of Innholders, Retailers and Common Victuallers1826
2Packard, CharlesAn Act relating to the Charter of the Limerick Academy1864
3Packard, Charles and othersReport on the Petition for an Act to incorporate the Peucinian Society of Bowdoin College1832
4Packard, Delania Jane from Delania Jane BoutelleAn Act to change the names of certain persons1849
5Packard, EleazerReport on the Petition of Samuel Harvey for redress on account of the default of Eleazer Packard as Sheriff of Aroostook County1847
6Packard, Ephraim and othersReport on the Petition for State aid in repairing or making the State Road from Brighton to Moosehead Lake1838
7Packard, Ephraim and othersResolve providing for the opening and repairing of the State Road from Week's Mills in Brighton to Moosehead Lake1846
8Packard, Ephraim and othersAn Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis1848
9Packard, Ephraim and othersResolve providing for repairing the County Road from Kingsbury to Moosehead Lake1850
10Packard, Ephraim and othersResolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley1855
11Packard, J. B. and othersResolve in favor of the road leading from the Town of Kingsbury to Blanchard1853
12Packard, Stephen and othersReport on the Petition of Stephen Packard and others to change the time of holding Legislative Sessions from winter to summer1843
13Packard, Stephen and othersReport on the Petition of Stephen Packard and others that they may be set off from Minot to Auburn and remonstrance of the Selectmen of Minot1852
14Packard, Thomas P. and othersSee Houlton 1834 PS 102-54

Refine Your Search