Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Report on the Petition that authority may be given the Administrator of the Estate of the late General John P. Boyd to make conveyances of certain real estate located in the Town of Milton1836
2Atlantic and Saint Lawrence RailroadAn Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad1853
3Chapter 073, Revised StatutesAn Act additional to Chapter 73 of the Revised Statutes concerning conveyances by deed1865
4ConveyancesAn Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad1853
5Conveyances By DeedAn Act additional to Chapter 73 of the Revised Statutes concerning conveyances by deed1865
6Deed ConveyancesAn Act directing the manner of, to be used by counties in purchasing and disposing of lands1821
7Deed, Conveyances byAn Act additional to Chapter 73 of the Revised Statutes concerning conveyances by deed1865
8Fraud, Real EstateReport on an Act giving remedies in cases of fraudulent conveyances of real estate1852
9PortlandAn Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad1853
10Real Estate ConveyancesReport on a bill to amend the law to give effect to conveyances of real estate1863
11Real Estate, FraudReport on an Act giving remedies in cases of fraudulent conveyances of real estate1852
12Revised Statutes, Chapter 073An Act additional to Chapter 73 of the Revised Statutes concerning conveyances by deed1865
13Senate Paper 01An Act additional to Chapter 73 of the Revised Statutes concerning conveyances by deed1865
14Transportation: RailroadsAn Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad1853
15TrusteesReport on the order for further provisions for trial by jury or titles of conveyances disclosed by1827

Refine Your Search