Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 42 of 42

 New Search

SubjectDescriptionYear
26MillsResolve to encourage the erection of a grist mill on the Fish River at Fort Kent1849
27Northeastern BoundaryResolves relative to the re-occupation of Fort Kent1844
28Portage Lake to Fort Kent RoadResolve for the repair of the road from Portage Lake to Fort Kent1849
29Road RepairResolve for the repair of the road from Fort Kent to the east line of the State1846
30SchoolsResolve making an appropriation for the support of schoos at Fort Kent in Aroostook County1854
31St. Francis and vicinityResolve providing for the repair of the Fort Kent and Allagash Road1861
32State RoadResolve for the repair of the road from Portage Lake to Fort Kent1849
33State RoadResolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent1851
34Thibadeau, FrancisResolve for opening a road from Fort Kent to the Boundary Line1852
35Township 11, Range 5 WELSResolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent1851
36Township 17, Range 09Resolve providing for the repair of the Fort Kent and Allagash Road1861
37Transportation: Roads, Highways and TurnpikesResolve for the repair of the road from Fort Kent to the east line of the State1846
38Transportation: Roads, Highways and TurnpikesResolve for the repair of the road from Portage Lake to Fort Kent1849
39Transportation: Roads, Highways and TurnpikesResolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent1851
40Transportation: Roads, Highways and TurnpikesResolve for opening a road from Fort Kent to the Boundary Line1852
41Transportation: Roads, Highways and TurnpikesResolve providing for the repair of the Fort Kent and Allagash Road1861
42United States MilitaryResolves relative to the re-occupation of Fort Kent1844

Refine Your Search