Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 36 of 36

 New Search

SubjectDescriptionYear
26Fort FairfieldAn Act to incorporate the officers and members of Eastern Frontier Lodge1865
27Fort Fairfield and Vicinity Petition SignersResolve in favor of Enoch W. Hoyt as a member of the Board of Agriculture1861
28Fort Fairfield Block HouseResolve in favor of Joseph Pollard1845
29Fort Fairfield Petition SignersReport on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company1853
30Fort Fairfield Petition SignersReport on a bill that the Land Agent may be authorized to make a discount on his notes1865
31Fort Fairfield Petition SignersResolve authorizing the Land Agent to convey a lot of land to Francis Bolier1865
32Fort Fairfield to Houlton RoadResolve in favor of the Proprietors of the Deerfield Academy Grant in the County of Aroostook1841
33Houlton to Fort Fairfield RoadResolve in favor of the Proprietors of the Deerfield Academy Grant in the County of Aroostook1841
34Martin, JohnReport on the Petition of John Martin that compensation may be allowed him for an injury received while in the employ of the State at Fort Fairfield in the summer of 18391843
35Sterling, John and othersA bill for compensation for transportation of the Maine Volunteers from Fort Fairfield to Bangor and for subsistance furnished1864
36SubsistanceA bill for compensation for transportation of the Maine Volunteers from Fort Fairfield to Bangor and for subsistance furnished1864

Refine Your Search