Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 54

 New Search

SubjectDescriptionYear
1Report of, relative to depredations on Aroostook and Saint John Rivers and letters from Maine and Massachusetts Land Agents1839
2Order relative to repealing the Resolve as relates to destroying or disposing of lumber cut by trespassers on the Saint John River1839
3Report on the Petition for the allowance of the balance of his account for moving supplies up the Saint John River1839
4Report of, to the Land Agent relative to opening roads through the territory south and west of the Saint John River1840
5An Act to establish, regulate and preserve the, on the Aroostook, Fish and Saint John Rivers1840
6Aroostook RiverResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1842
7Aroostook RiverResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1843
8Civil WarResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
9Grand FallsReport on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River1852
10Land AgentOrder requesting information from the, relative to surveys between the Penobscot and Saint John Rivers1831
11Land AgentResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1842
12Land AgentResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1843
13Madawaska Petition SignersResolve in aid of certain settlers on the Saint John River1855
14MassachusettsResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
15Military RoadResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
16Nadeau, JosephReport on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River1852
17Ouellet, Jules and othersResolve in aid of certain settlers on the Saint John River1855
18Page, DavidReport on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River1852
19Presque IsleResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1842
20Presque IsleResolve authorizing the Land Agent to locate and open a road from the Aroostook to the Saint John River1843
21Saint Francis RiverReport on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River1852
22Saint John RiverSee Ingersoll, Nathaniel 1821 GY 7-30
23Saint John RiverSee Ingersoll, Nathaniel 1824 GY 27-18
24Saint John RiverSee Land Agent 1831 GY 68-32
25Saint John RiverSee Northeastern Boundary 1832 RS 38-122

Refine Your Search