Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 27

 New Search

SubjectDescriptionYear
1Report on the Petition of Ellis Gubtail to confirm land title in Enfield1855
2Land TitleSee County Roads 1833 GY 79-10
3Land TitleReport on the Petition of S. W. Robinson relative to confirmation of title to certain lands purchased from the State1841
4Land TitleReport on the Petition of Lucy S. Eaton as Administrix of the estate of Luther Eaton (late) of Brewer, that she may be remunerated for loss sustained by defect of title of land purchased of the State1841
5Land TitleReport on the Order relative to notes of hand given for Real Estate, with Warranty and Title defective1841
6Land TitleReport on the Petition of Henry Warren that the State may refund moneys paid for lands where the title has failed1841
7Land TitleResolve in favor of Henry Warren1842
8Land TitleReport on the Petition of Lucy Eaton that as Administratrix she may be remunerated for loss of land purchased by Luther Eaton, from the State, the title to which failed1842
9Land TitleResolve confirming the title of Abijah Garland to a lot of land sold to him by the State1843
10Land TitleReport on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing)1848
11Land TitleAn Act granting W. W. Thomas the right of redeeming Township 5, Range 51848
12Land TitleResolve in favor of Jacob McGaw1848
13Land TitleResolve in favor of Rufus Mansur and another1848
14Land TitleResolve in favor of James Doughty1848
15Land TitleResolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased1849
16Land TitleResolve in favor of George K. Jewett and Leonard March1849
17Land TitleAn Act to amend the 93rd Chapter of the Revised Statutes1850
18Land TitleReport on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 18491850
19Land TitleAn Act defining the liability of the State for failure of title to lands sold for taxes1852
20Land TitleReport on the Petition of James Webb that remuneration may be made to him for failure of title to land purchased of the State1852
21Land TitleResolve in favor of Isaac Gott1852
22Land TitleReport on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title1853
23Land TitleReport on the Petition of Charles and William D. Crooker for compensation due to failure of title to land deeded to them by the State1854
24Land TitleResolve in relation to Passamaquoddy Indian lands1855
25Land TitleResolve in favor of Thomas Goss1855

Refine Your Search