Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Wentworth, AsaResolves respecting the message of the Governor relating to the case of the Wentworths1850
2Wentworth, Darius and othersAn Act to allow the construction of a weir in tide waters of Damariscotta River1855
3Wentworth, Ephraim and othersReport on the Petition of Ephraim Wentworth and others that certain lands in the town of Hancock might be annexed to the town of Franklin and remonstrance of the Inhabitants of the Town of Hancock1843
4Wentworth, Ephraim and othersAn Act to set off a part of the Town of Hancock and annex the same to the Town of Franklin1852
5Wentworth, Ephrain and othersReport on the Petition of Ephrain Wentworth and others that certain lands in the Town of Hancock may be set off and annexed to the Town of Franklin1845
6Wentworth, George W.A bill for compensation for services and expenses as an Officer in committing William M. Jackson to Reform School1864
7Wentworth, Giles M.Resolve in favor of Ephraim C. Gates and Giles M. Wentworth1854
8Wentworth, Henry T.Resolves respecting the message of the Governor relating to the case of the Wentworths1850
9Wentworth, J.Resolve in favor of the Committee on State Reform School1862
10Wentworth, Joseph Franklin to Joseph F. GleasonAn Act to change the name of certain persons1841
11Wentworth, LydiaReport on the Petition of Nicholas Thomas for an allowance of land made to certain widows of Revolutionary Soldiers1842
12Wentworth, Moses and othersReport on the Petition of Moses Wentworth and others that they may be set off from Hancock and annexed to Franklin and remonstrance of Calvin Berry and others1849
13Wentworth, WilliamReport on the Order relative to the Petition of1835
14Wentworth, Z. P.An Act to increase the salary of the Register of Probate for the County of Aroostook1855

Refine Your Search