Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 151 to 175 of 342

 New Search

SubjectDescriptionYear
151Oxford BankReport on the order of extending the time for the payment of the Capital Stock of the1826
152Oxford BridgeAn Act to extend the time of building1827
153Oxford BridgeReport on the petition of the Proprietors of, for a grant of land to aid them in the erection of a bridge over the Androscoggin River1828
154Oxford Bridge CorporationAn Act to incorporate the1834
155Oxford Canal CorporationAn Act to establish the1832
156Oxford Canal CorporationAn Act to establish the1834
157Oxford Central Railroad CompanyReport on the petition of John Hersey and others for the Town of Canton to load credit in aid to the Oxford Central Railroad Company1862
158Oxford CountySee Tax Collection 1820 PS 1-15
159Oxford CountySee Norway 1821 PS 4-23
160Oxford CountySee Bolster, Isaac and others 1821 GY 8-23
161Oxford CountySee New Counties 1822 GY 10-1, 2
162Oxford CountySee Somerset County 1823 PS 23-46
163Oxford CountySee Somerset County 1823 PS 23-46
164Oxford CountySee Stowell, Elias and others 1824 GY 27-10
165Oxford CountySee Otisfield 1824 GY 27-10
166Oxford CountySee State Lands, Oxford County 1825 GY 30-25
167Oxford CountySee Bennet, Elisha 1825 GY 36-34
168Oxford CountySee Pingree, William and others 1826 GY 41-13
169Oxford CountySee Andrews, Robert and others 1832 GY 71-36
170Oxford CountySee Land Agent 1832 RS 38-89
171Oxford CountySee Austin, Abiathar and others 1832 GY 73-13
172Oxford CountySee Moose Brook Dam 1832 PS 81-10
173Oxford CountySee Stow 1833 PS 91-8
174Oxford CountySee Kennebec County 1835 GY 94-11
175Oxford CountyReport on an Act additional to an Act entitled an Act to set off a part of the Town of Baldwin in the County of Cumberland and annex the same to the Town of Hiram in the County of Oxford approved March 7, 18441844

Refine Your Search