Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1BoundariesReport on an Order to amend Chapter 22 Section 2 of the Revised Statutes regarding partition fences between lands1862
2Boundary LinesReport on a bill to establish the boundaries of the Town of Danforth1861
3Boundary Lines, TownAn Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town1852
4DanforthReport on a bill to establish the boundaries of the Town of Danforth1861
5KennebecAn Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town1852
6Lessley, Joseph and othersReport on a bill to establish the boundaries of the Town of Danforth1861
7ManchesterAn Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town1852
8Northeast BoundaryResolve relating to the settlement of the boundaries between the State and the British Provinces1820
9Northeast BoundaryResolve respecting the Northern and Eastern boundaries of the State1822
10SurryAn Act to establish the boundaries of, as they existed prior to March 3, 18091821
11Town Boundary LinesAn Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town1852
12Town LinesReport on a bill to establish the boundaries of the Town of Danforth1861
13Township 08, Range 04Report on a bill to establish the boundaries of the Town of Danforth1861
14WashingtonReport on the petition of the Selectmen for a law to define the boundaries of the Town and the remonstrance of the Selectmen of Palermo1829

Refine Your Search