Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 112 of 112

 New Search

SubjectDescriptionYear
101Stockholders ReturnsReport on the Petition of Brooksville Manufacturing Company that they may be discharged from certain liabilities1848
102SwanvilleRemonstrances of Selectmen against certain persons being annexed to Brooks1822
103SwanvilleAn Act to set off certain land from the Town of Brooks in the County of Waldo and annex the same to the Town of Swanville1841
104Town LinesA bill that a certain county road may be the dividing line between Monroe and Brooks1864
105Transportation: BridgesAn Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others1855
106Twombly, Archilaus W.An Act to set off certain persons and lands from the Town of Brooks in the County of Waldo and annex the same to the Town of Monroe1844
107ValuationsReport on a bill for the reduction of valuation for the Town of Brooksville1861
108Waldo Petition SignersReport on a bill that Alden Sanborn be set off from Brooks and annexed to Waldo1861
109Walker, David and othersAn Act to incorporate the Brooksville Manufacturing Company1842
110Walker, J. G. and othersA bill that J.G. Walker may be allowed to vote in Brooksville instead of Deer Isle1864
111War of 1812 VeteranA bill for a Resolve in favor of Elizabeth Brooks for a continuation of her deceased husbands pension1864
112West BrooksvilleAn Act authorizing the extension of a wharf into tide waters of the Castine River1855

Refine Your Search