Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 34

 New Search

SubjectDescriptionYear
1Report on the Petition of Nathaniel Webster for remuneration for money paid for land in Enfield1855
2Report on the Petition of Amos P. Messer and others that certain lands may be set off from Lowell and annexed to Enfield and remonstrance of Daniel Lord and others1855
3Report on the Petition of Ellis Gubtail to confirm land title in Enfield1855
4Cold StreamReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
5Cold Stream Pond, Fish PreservationAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
6Dams, Locks and SluicesReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
7EnfieldAn Act to incorporate the town of1835
8EnfieldReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
9EnfieldReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845
10EnfieldResolve in favor of the Town of Enfield1846
11EnfieldReport on the Petition of Samuel Nash for a balance of an account due him from the State of Maine1848
12EnfieldAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
13EnfieldResolve in favor of the Town of Enfield for lots of land1861
14Enfield Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
15Enfield Petition SignersReport on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others1847
16Enfield Petition SignersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
17Enfield Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
18Enfield Petition SignersReport on a bill to incorporate a new county from Penobscot and Aroostook Counties, with Lincoln as shiretown1861
19Fish Preservation, Cold Stream PondAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
20Gilman, Smith and othersReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
21Land GrantsResolve in favor of the Town of Enfield for lots of land1861
22Logs, Masts and SparsReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
23LowellAn Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell1855
24MillsReport on the Petition of Smith Gilman and others that mill owners on Cold Stream in Enfield be compelled to make sufficient pass way for logs and other lumber through their dams and remonstrances of Joseph Treat and others1845
25State Road RepairReport on the Petition of Nathaniel Webster and others that land may be granted to the Town of Enfield to aid them in repair of the State Road and Bridges1845

Refine Your Search