Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 55

 New Search

SubjectDescriptionYear
1Name changed to Freeman Cooper1836
2An Act to set off so much of a lot of land belonging to John K. Damon as lies in the Town of Cooper and annex the same to the Town of1838
3Blanchard, John and othersReport on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company1847
4BoomsReport on the Petition that James N. Cooper and others may be incorporated into a Company for the purpose of rafting logs on the Kennebec River1844
5Civil WarResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
6CooperAn Act to incorporate the Town of, in the County of Washington1822
7CooperResolve in favor of Eli T. Sprague1845
8CooperReport on the Petition of the Selectmen and Assessors of Cooper that the doings of said Town may be made legal from 1840 to 1845 in relation to the collection of taxes1847
9CooperReport on the Petition of the Selectmen and Inhabitants of the Town of Cooper relative to an Act to make valid the doings of certain Officers of said Town1849
10CooperReport on the Petition of the Inhabitants of Cooper for an abatement of the amount due the Insane Hospital for keeping of an insane pauper1850
11Cooper Petition SignersAn Act to incorporate the Town of Meddybemps and the remonstrance of the Inhabitants of Charlotte and Baring1841
12Cooper Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
13Cooper Petition SignersAn Act to prevent the destruction of alewives in Dennys River1865
14Cooper SelectmenReport on the Petition of the Selectmen of Cooper that the official Acts of the Selectmen of said Town may be made legal from 1830 to 18451848
15Cooper SelectmenAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
16Cooper, Alexander and othersAn Act to renew the Charter of the Old Town Western Avenue Bridge1844
17Cooper, Charles and othersAn Act to protect certain buildings against fire1848
18Cooper, Charles and othersAn Act to incorporate the Maritime Bank1853
19Cooper, Edward and othersPetition of, to incorporate the Union Society in Portland1821
20Cooper, EnosAn Act to establish the North Haven Bridge Company1848
21Cooper, Henry, Jr.Report on a bill that the line between Hallowell and Farmingdale be altered and defined1861
22Cooper, James N.Remonstrance of James N. Cooper against the Seboomook Sluice Way Company1841
23Cooper, James N. and othersReport on the Petition that James N. Cooper and others may be incorporated into a Company for the purpose of rafting logs on the Kennebec River1844
24Cooper, James N. and othersAn Act for the incorporation of the Kennebec and Boston Steam Packet Company1845
25Cooper, James N. and othersReport on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company1847

Refine Your Search