Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 176 to 200 of 264

 New Search

SubjectDescriptionYear
176Hall, HiramResolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook1846
177Hamlin, Elijah L.Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
178Hardy, J. T. Report on a petition of Manly and J.T. Hardy for claims for services rendered the State and money advanced for the use of the State1863
179Hardy, ManlyReport on a petition of Manly and J.T. Hardy for claims for services rendered the State and money advanced for the use of the State1863
180Harris, SamuelResolve relating to the claims of Samuel L. Harris (No Petition)1853
181Howe, Benjamin and othersResolve for the equitable adjustment of certain claims against the State1847
182Indian PaupersReport on an resolve on the settlement of certain claims of Cape Elizabeth for relief to Indian paupers of the Penobscot Tribe1862
183Judicial ProceedingsAn Act additional for the settlement of certain equitable claims in real estate1828
184Judicial ProceedingsOrder relative to repealing the 28th Section of an Act to regulate the jurisdiction and proceedings of the Courts of Probate and the 2nd Section of an Act additional to an Act for the settlement of certain claims arising in real actions1833
185Judicial ProceedingsAn Act to repeal the 2nd section of an Act entitled, "An Act additional to an Act for the settlement of certain equitable claims arising in real actions," passed March 18261833
186Land AgentResolve authorizing the, in conjunction with the Agent on the part of Massachusetts, to examine the claims of the two States, to certain lands1825
187Land AgentResolve authorizing the, to settle certain claims for public land1835
188Land AgentResolve authorizing the Land Agent to settle certain claims relating to the location of lands reserved for public uses1852
189Land ClaimsResolve in favor of John Hibbard1852
190Land GrantsResolves authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain1843
191Land GrantsResolves additional to Resolves authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late Treaty with Great Britain1844
192Land GrantsResolve authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain1854
193Land PurchaseResolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
194Legislative BusinessReport of the Committee on Claims asking leave to be discharged1832
195Legislative Committees, ClaimsCommunication of the Committee on Claims1862
196Legislative Committees, ClaimsCommunication regarding the final report of the Committee on Claims1863
197Lewiston Light InfantryResolve authorizing the Governor and Council to audit and settle the claims of Edward Sands1865
198Liens, BuildingsReport on an Act relating to lien claims on buildings1861
199Logs, Masts and SparsResolve for the equitable settlement of claims against Nathaniel H. Dillingham and others1849
200Maine ClaimsResolve for preserving upon the files the papers of claimants against the State1832

Refine Your Search