Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 61 of 61

 New Search

SubjectDescriptionYear
51Boundary Lines, TownReport on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others1848
52Boundary Lines, TownAn Act to establish the town line between the Towns of Dexter and Corinna in the County of Penobscot1852
53Boundary Lines, TownReport of the Selectmen of Readfield and others that the town line between Readfield and Kennebec may be altered1852
54Boundary Lines, TownReport on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo1852
55Boundary Lines, TownAn Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town1852
56Boundary Lines, TownReport on the Petition of James Porter of Vienna for an alteration in Town and County lines in said Town1852
57Boundary Lines, TownRemonstrance of Anthony Gosselin and others against an alteration of the limits of Van Buren Plantation1852
58Boundary Lines, TownReport on the Petition of the Town Agent of Leeds for an Act to establish the line between the Towns of Leeds and Monmouth1852
59Boundary Lines, TownReport on an Act to establish the boundary line between the Towns of Monmouth and Leeds1852
60Boundary Lines, TownshipResolve authorizing the Land Agent on the part of the State to agree upon a reference to determine the West line of T02R11 WELS1843
61Boundary Lines, TownshipResolve providing a mode of establishing the east line of east half of Tounship 6, Range 1 NBPP in the County of Washington1844

Refine Your Search