Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 125 of 388

 New Search

SubjectDescriptionYear
101HancockReport on the Petition of Ephrain Wentworth and others that certain lands in the Town of Hancock may be set off and annexed to the Town of Franklin1845
102HancockReport on the Petition of Moses Wentworth and others that they may be set off from Hancock and annexed to Franklin and remonstrance of Calvin Berry and others1849
103HancockAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
104HancockAn Act to set off a part of the Town of Hancock and annex the same to the Town of Franklin1852
105HancockAn Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others1854
106HancockAn Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation1855
107Hancock (proposed new town)Report on the Petition of James Keegan and others that the Madawaska Settlement may be incorporated into a Town by the name of Hancock and remonstrance of John Burgoyne and others1844
108Hancock Agricultural SocietyAn Act to establish1822
109Hancock Agricultural SocietyAn Act to incorporate the1832
110Hancock Agricultural SocietyAn Act to incorporate the Hancock Agricultural Society1843
111Hancock and Washington Steam Navigation CompanyAn Act to incorporate the Hancock and Washington Steam Navigation Company of Castine1854
112Hancock BankAn Act to incorporate the Hancock Bank1853
113Hancock BankResolve authorizing the Treasurer to adjust accounts with the Atlantic, Ellsworth and Hancock Banks1861
114Hancock BridgeReport on the Petition of John F. Hamilton and others relative to the construction of the Sullivan and Hancock Bridge1853
115Hancock Brook CanalAn Act regulating the toll and passage of logs on the1822
116Hancock CountySee Searsmont 1820 GY 2-14
117Hancock CountySee Tax Collection 1820 PS 1-15
118Hancock CountySee Frankfort 1821 GY 7-31
119Hancock CountySee Byfield (Proposed New Town) 1821 GY 4-40
120Hancock CountySee Belmont 1821 GY 8-20
121Hancock CountySee Whitney, Samuel 1826 GY 45-17
122Hancock CountySee Williamson, Joseph and others 1826 GY 42-10
123Hancock CountySee Executive Councilor1826
124Hancock CountySee Senators 1826 GY 44-23
125Hancock CountySee Public Lands 1832 RS 36-29

Refine Your Search