Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 151 to 175 of 478

 New Search

SubjectDescriptionYear
151Land AgentOrder to print 300 copies of the Report of the1830
152Land AgentReport and accounts of the1830
153Land AgentSee Rose, Daniel 1830 RS 29-34
154Land AgentSee Oakes, David 1830 GY 61-15
155Land AgentOrder requesting information from the, relative to surveys between the Penobscot and Saint John Rivers1831
156Land AgentSee Norton, M. P. 1831 GY 65-3
157Land AgentReport on the Order of the quantity of land which has been divided between Maine and Massachusetts and now remaining the property of this State1831
158Land AgentReport on a Communication of the1831
159Land AgentSee Debtors 1831 GY 69-12
160Land AgentReport of M.P. Norton1831
161Land AgentSee Carter, Isaac, Jr. 1832 GY 75-47
162Land AgentSee Southwick, Joseph 1832 RS 38-109
163Land AgentResolve for the payment of the1832
164Land AgentReport on the Order relative to prescribing certain duties of the1832
165Land AgentSee Foxcroft Academy Land Grant 1832 GY 75-49
166Land AgentResolve authorizing the, to sell certain lands1832
167Land AgentReport on the Petition relative to a contract made with a former1832
168Land AgentReport and papers relative to the account of Daniel Rose1832
169Land AgentSee Brown, Benjamin 1832 GY 75-46
170Land AgentSee Treat, Nathaniel and another 1832 GY 74-21
171Land AgentResolve in favor of the1833
172Land AgentReport on a Resolve authorizing the, to sell certain tracts of Public Lands1833
173Land AgentSee Public Lands 1833 GY 81-20
174Land AgentSee Heald, Washington 1834 GY 88-33
175Land AgentReport on a Resolve directing the, to collect certain demands due the State1834

Refine Your Search