Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 34 of 34

 New Search

SubjectDescriptionYear
26Ministerial FundsReport on the Petition of the Selectmen of Andover, that an Act incorporating Silvanus Poor and others as Trustees of the Ministerial and School Fund may be repealed1843
27NewryReport on the Petition that Jonathan Bartlett and Daniel Wilbur may be set off from Andover West Surplus and annexed to the Town of1833
28NewryReport on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others1841
29NewryAn Act additional to an Act entitled an Act to annex a part of Andover Surplus West and Letter A Number 2 to the Town of Newry1842
30Poor, Silvanus and othersReport on the Petition of the Selectmen of Andover, that an Act incorporating Silvanus Poor and others as Trustees of the Ministerial and School Fund may be repealed1843
31School FundsReport on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others1841
32School FundsReport on the Petition of the Selectmen of Andover, that an Act incorporating Silvanus Poor and others as Trustees of the Ministerial and School Fund may be repealed1843
33Township A 2Report on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others1841
34Township A Number 2An Act additional to an Act entitled an Act to annex a part of Andover Surplus West and Letter A Number 2 to the Town of Newry1842

Refine Your Search