Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Report of, relative to depredations on Aroostook and Saint John Rivers and letters from Maine and Massachusetts Land Agents1839
2Land AgentsResolve appointing Commissioners to settle with certain1829
3Land AgentsAn additional Resolve appointing Commissioners to settle with certain1830
4Land AgentsResolve providing for the payment of1831
5Land Agents ReportReport on the Order on the, and 400 copies to be printed1832
6Land Agents ReportOrder for 400 copies to be printed1832

Refine Your Search