Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Abbot, Joshua and othersAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
2County Commissioners, Hancock CountyAn Act altering the times of holding the stated sessions of the Hancock County Commissioners1844
3County Commissioners, Hancock CountyAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
4County RoadsAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
5Hancock County CommissionersAn Act altering the times of holding the stated sessions of the Hancock County Commissioners1844
6Hancock County CommissionersAn Act altering the times of holding the stated sessions of the County Commissioners meetings in the County of Hancock1845
7Hancock County CommissionersAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
8Hancock County CommissionersReport on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others1849
9Hancock County CommissionersReport on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others1852
10Hancock County CommissionersAn Act authorizing the County Commissioners of Hancock County to reassess certain taxes1863
11Hancock County Commissioners CourtsAn Act in relation to the Courts of County Commissioners for the County of Hancock1852
12Transportation: Roads, Highways and TurnpikesAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
13Wetmore Isle PlantationAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848

Refine Your Search