Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Report on the Petition that Argyle Plantation may be incorporated into a Town called Lewisville, and remonstrance of the Inhabitants of Argyle Plantation1839
2ArgyleAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843
3Argyle PlantationReport on the Petition of the Inhabitants for aid in building a road through1833
4Argyle PlantationResolve in favor of1833
5Argyle PlantationAn Act to provide for the sale and distribution of the Ministerial and School Lands in1835
6Argyle PlantationAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843
7Argyle PlantationAn Act to incorporate the Town of Alton1844
8Argyle Plantation Petition SignersSee Public Lands 1835 PL 116-93
9Moore, CyrusAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843
10Old TownAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843
11Thomas, Joseph A. and othersAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843
12Whitney TractAn Act to set off a part of the Whitney Tract from the Town of Argyle and Argyle Plantation and annex the same to the Town of Old Town and the remonstrances of Joseph A. Thomas and others1843

Refine Your Search