Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Bowdoin College LandPetition of Inhabitants of Guilford regarding reduction of taxes and equal and fair treatment for settlers not on1821
2GuilfordPetition to sell school lands1821
3GuilfordSee Bowdoin College Land 1821 GY 7-26
4GuilfordAn Act to authorize the sale of the school lands in the Town of1822
5GuilfordSee Town Petitions 1826 GY 41-4
6GuilfordReport on the Petition of William W. Lucas that his claim against the State for services in the Aroostook Expedition may be allowed1841
7Guilford Land GrantPetition of Joseph Kelsey and others for a new land grant due to loss and destruction by fire1826
8Guilford Manufacturing CompanyAn Act to incorporate the Guilford Manufacturing Company1865
9Guilford Ministerial FundSee Guilford School Fund 1833 GY 78-13
10Guilford Petition SignersAn Act to establish the Piscataquis County Shiretown1841
11Guilford Petition SignersReturn of Votes given in for the Shiretown of Piscataquis County1842
12Guilford Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
13Guilford School FundReport on the Petition of the Trustees that the Ministerial Funds applied by the last Legislature to the use of the schools may be placed in the hands of said Corporation1833
14Loring, Charles and othersAn Act to incorporate the Guilford Manufacturing Company1865
15Manufacturers: Cotton GoodsAn Act to incorporate the Guilford Manufacturing Company1865
16Manufacturers: Woolen GoodsAn Act to incorporate the Guilford Manufacturing Company1865

Refine Your Search