Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Smith, IsaacCommunication and Report of the Agent assigned to improve the road from this State through the White Mountains to the State of Vermont1832
2Smith, IsaacReport on the Petition of Isaac Smith that he may be authorized to make improvements in the Nahmakanta Stream by an Act of Incorporation1841
3Smith, IsaacReport on the Petition of the Proprietors for an additional Act to incorporate the Moosehead Lake Dam Company1846
4Smith, Isaac and othersSee Gardiner 1834 PS 104-90
5Smith, Isaac and othersReport on the Petition of Isaac Smith and others that T03R02 WBKP may be incorporated into a Town called, Rangeley1843
6Smith, Isaac R., Jr.Resolve in favor of the Town of Houlton for bounties on wolf and bear1861
7Smith, Isaac S.An Act to change the name of Plantations 2 and 3 in the first, Range and 2 and 3 in the second, Range of Townships in the County of Franklin1845
8Smith, Isaac S. and othersReport on the Petition of Isaac S. Smith and others that Dallas Plantation may be incorporated as a Town and remonstrance of William Toothaker and others1849

Refine Your Search