Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 34

 New Search

SubjectDescriptionYear
1Page, A. F. and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
2Page, C. A. and othersAn Act additional to incorporate the Proprietors of Hallowell and Chelsea Bridge Company1861
3Page, Caleb and othersReport on the Petition of Caleb Page and others that the State may aid the Town of Burlington in making roads1844
4Page, Caleb and othersAn Act to make valid the doings of the Town of Burlington1851
5Page, Charles A. and othersReport on the petition of Charles A. Page and others that the Act incorporating the City of Hallowell be repealed1863
6Page, Charles S. and othersResolve in favor of William J. Halliburton1843
7Page, DanielSee Berwick 1821 GY 7-17
8Page, DavidReport on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River1852
9Page, Ellen Eaton to Ellen Webster ParshleyAn Act to change the names of certain persons1848
10Page, EnochSee Anson 1824 GY 24-11
11Page, EzekielName changed from Ezekiel H. Page1835
12Page, Ezekiel H.Name changed to Ezekiel Page1835
13Page, Henry Hamlin from Jonathan Page, 2ndAn Act to change the names of certain persons1846
14Page, Huldah to Huldah AllenAn Act to change the names of certain persons1862
15Page, J. and othersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
16Page, James and othersAn Act to set off a part of Lowell and annex the same to the Town of Burlington1847
17Page, JesseResolve on the petition of1824
18Page, JohnSee Harmony 1823 GY 20-31
19Page, John and othersAn Act additional to an Act to incorporate the Saint Albans Woolen Manufacturing Company1845
20Page, Jonathan, 2nd to Henry Hamlin PageAn Act to change the names of certain persons1846
21Page, PhilipSee Land Agent 1825 RS 14-34
22Page, Philip and othersReport on the petition of, to be incorporated into a Company by the name of the Proprietors of the Passadumkeag Canal and the remonstrance of Ebenezer Webster and others1826
23Page, Philip and othersReport on a bill to incorporate a new county from Penobscot and Aroostook Counties, with Lincoln as shiretown1861
24Page, Robert and othersReport on the petition of, to transfer the collecting of toll from the toll bridge in Fryeburg to the Canal Bridge1825
25Page, Rufus and othersReport on the Petition of Rufus Page and others that the Bank of Hallowell may increase their capital stock1853

Refine Your Search