Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 75 of 226

 New Search

SubjectDescriptionYear
51Fuller, Henry W.Report on the petition for an inquiry into the legality of taxes on a township of land purchased from the Massachusetts Medical Society and if not legal, for a refund of taxes paid1828
52Governor's Message, Massachusetts ClaimReport on the, relating to the Massachusetts Claim1827
53Governor's Message, Massachusetts ResolutionsReport on the, of March 21, 18311831
54Governor's Message, Separation ActReport on, regarding the Act for Separation of Maine from Massachusetts1827
55Great BritainResolve in relation to bonds or securities that were to be surrendered by Great Britain to the States of Maine and Massachusetts under the late Treaty1843
56Hamlin, Elijah L.Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
57Hobart, Thomas J. and othersReport on the Petition of Thomas J. Hobart and others that lands belonging to Maine may be exchanged for T0GR02 WELS, which now belongs to Massachusetts1841
58Justices of The PeaceAn Act to extend time of, holding commissions under Massachusetts to take and subscribe to oaths of the State of Maine1821
59Knights, Edmund and othersPetition of, for repeal of the Massachusetts law authorizing the erection of Presumpscot River Bridge1822
60Land AgentResolve authorizing the, in conjunction with the Agent on the part of Massachusetts, to examine the claims of the two States, to certain lands1825
61Land AgentResolve authorizing the, in conjunction with the Land Agent of Massachusetts, to sell timber on certain undivided lands1825
62Land 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
63Land AgentReport on the Petition of Alfred Cushman and others that the Land Agent may be authorized to exchange certain lands belonging to the State of Maine for T03R05 WELS which now belongs to the Commonwealth of Massachusetts1841
64Land AgentResolve authorizing the Land Agent to exchange certain lands belonging to the State of Maine for lands belonging to the State of Massachusetts1842
65Land AgentReport on a Resolve authorizing the Land Agent to exchange certain lands belonging to the State of Maine for lands belonging to the State of Massachusetts1843
66Land AgentReport on the Petition of Alfred Cushman and others that the Land Agent be authorized to exchange lands belonging to the State of Maine for Township 3, Range 5 WELS which belongs to Massachusetts1844
67Land Agent, MassachusettsSee Land Agent 1825 RS 15-68
68Land Agent, MassachusettsSee Land Agent 1825 RS 15-62
69Land ExchangeReport on the Petition of Thomas J. Hobart and others that lands belonging to Maine may be exchanged for T0GR02 WELS, which now belongs to Massachusetts1841
70Land ExchangeReport on the Petition of Alfred Cushman and others that the Land Agent may be authorized to exchange certain lands belonging to the State of Maine for T03R05 WELS which now belongs to the Commonwealth of Massachusetts1841
71Land ExchangeResolve authorizing the Land Agent to exchange certain lands belonging to the State of Maine for lands belonging to the State of Massachusetts1842
72Land PurchaseResolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
73Land PurchaseResolve authorizing the purchase of Massachusetts Lands1853
74Land PurchaseResolves in relation to the purchase of lands belonging to the Commonwealth of Massachusetts lying in the State of Maine (SS)1853
75Land 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

Refine Your Search