Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 40 of 40

 New Search

SubjectDescriptionYear
26Hodgdon, Moses M.Report on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon1853
27Hodgdon, Timothy and othersAn Act to incorporate the Town of Townsend and the remonstrance of Timothy Hodgdon and others1842
28LinneusReport on the Petition of James Sawyer and others that they may be set off from the Town of Hodgdon and annexed to the Town of Linneus1849
29Lyons, Charles and Jeremiah and othersReport on the petition for the incorporation of Hodgdon Plantation into a Town called Hodgdon1828
30NorthportReport on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon1853
31Pierce, Jonathan and othersAn Act to incorporate the Town of Townsend and the remonstrance of Timothy Hodgdon and others1842
32Piers and WharvesAn Act granting Caleb Hodgdon leave to build a wharf in tide waters1852
33Putnam, Amos and othersReport on the petition that Houlton Plantation and Hodgdon Plantation may be united in one and called Houlton Plantation1829
34Reed, BenjaminAn Act granting Caleb Hodgdon leave to build a wharf in tide waters1852
35Representative, HouseResolve in favor of Joseph Hodgdon1845
36Sawyer, James and othersReport on the Petition of James Sawyer and others that they may be set off from the Town of Hodgdon and annexed to the Town of Linneus1849
37School FundsResolve in favor of the Town of Hodgdon1841
38Townsend (proposed new town)An Act to incorporate the Town of Townsend and the remonstrance of Timothy Hodgdon and others1842
39Westford Academy GrantAn Act to annex the, to the Town of Hodgdon1833
40WestportResolve in favor of Joseph Hodgdon1845

Refine Your Search