Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 106

 New Search

SubjectDescriptionYear
26Manufacturers: CottonAn Act to incorporate the North Yarmouth Manufacturing Company1847
27Manufacturers: IronAn Act to incorporate the North Yarmouth Manufacturing Company1847
28Manufacturers: SteelAn Act to incorporate the North Yarmouth Manufacturing Company1847
29Manufacturers: WoolAn Act to incorporate the North Yarmouth Manufacturing Company1847
30Mason, Samuel and othersReport on the petition that certain parcels of land may be set off from the Town of Cumberland and annexed to the Town of North Yarmouth1829
31Name ChangeAn Act to change the name of the Second Parish in North Yarmouth1852
32North YarmouthA part set off to, from the Town of Cumberland1821
33North YarmouthSee Small, John and others 1821 GY 5-22
34North YarmouthSee Freeport 1821 GY 8-3
35North YarmouthSee Blanchard, Joshua 1822 GY 11-15
36North YarmouthSee Brooks, Cotton B. 1824 GY 28-11
37North YarmouthSee Cumberland 1825 GY 33-2
38North YarmouthSee Cumberland 1825 GY 33-2
39North YarmouthSee Baker, Joseph and others 1826 GY 42-4
40North YarmouthSee Second Territorial Parish in North Yarmouth 1827 PS 47-66
41North YarmouthSee Mason, Samuel and others 1829 GY 55-22
42North YarmouthSee Hayes, Jacob and others 1829 GY 55-2
43North YarmouthSee Whitney, Benjamin and others 1829 GY 56-10
44North YarmouthSee Blanchard, Bezai 1829 GY 56-7
45North YarmouthSee Legislative Sessions 1831 GY 66-8
46North YarmouthSee Rideout, Nicholas, Jr., and others 1833 GY 77-33
47North YarmouthSee Cumberland 1833 GY 77-30
48North YarmouthSee First Methodist Society in Falmouth and North Yarmouth 1835 PS 115-83
49North YarmouthReport on the Petition of Lewis Whitney that compensation be allowed him for expenses incurred in pursuing a thief1841
50North YarmouthResolves respecting French Spoliations1841

Refine Your Search