Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 62 of 62

 New Search

SubjectDescriptionYear
51Gray, JohnResolve authorizing, to convey by deed a lot of land in the Town of Freeport1822
52Insurance CompaniesAn Act to incorporate the Freeport Mutual Fire Insurance Company1862
53Jordan, DavidReport on the Petition of David Jordan of Freeport for a grant of land1847
54Land GrantReport on the Petition of David Jordan of Freeport for a grant of land1847
55Means, Thomas and othersResolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport1846
56Merrill, MosesReport on the Petition of Moses Merrill be set off from Freeport to Pownal and the remonstrance of the Selectmen of Freeport1841
57ParishesAn Act giving certain powers to the First Parish in Freeport1851
58Pennell, ThomasReport on the Petition of Thomas Pennell that certain land may be set off from Freeport to Brunswick1841
59PownalReport on the Petition of Moses Merrill be set off from Freeport to Pownal and the remonstrance of the Selectmen of Freeport1841
60Societies, Lodges and AssociationsResolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport1846
61Tuttle, James T. and othersAn Act to incorporate the Freeport Mutual Fire Insurance Company1862
62Wilson, JohnAn Act to annex to the Town of Brunswick a tract of land now lying in the Town of Freeport and the remonstrance of the Selectmen of Freeport1850

Refine Your Search