Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 115 of 115

 New Search

SubjectDescriptionYear
101State RoadReport on the Petition of the Inhabitants of Dead River for an appropriation to open a road through State Lands1831
102TimberReport of the Committee on State Lands on Acts relating to timber sold by the State and an Act additional to promote the sale and settlement of the public lands1841
103TimberReport on a Resolve in favor of Francis Minville dit Dechene for timber on State Lands to build a mill1861
104Township 05, Range 07 WELSResolve allowing the right to cut spruce lumber off the State Land in Township 6 Range 6 WELS1863
105Township 06, Range 06 WELSResolve allowing the right to cut spruce lumber off the State Land in Township 6 Range 6 WELS1863
106Township 18, Range 03 WELSReport on a Resolve in favor of Francis Minville dit Dechene for timber on State Lands to build a mill1861
107Township 3, Range 13 WELS ValuationReport of the Committee on State Lands relative to ascertaining the valuation of T03R13 WELS1843
108Township 3, Range 6 WELSReport on the Petition of Rufus Gilmore for compromise of contract between his and the State for purchase of State Land1842
109Township 4, Range 5 WELSResolve in relation to the sale of certain State lands1849
110Township ll, Range 5 WELSResolve in relation to the sale of certain State lands1849
111TrentonPetition to have State land in Ellsworth granted to them for use of ministry1824
112Undivided LandsResolves in relation to the State Lands1852
113Varney, JedediahReport on the petition that pine trees cut by him on State Land and seized by an Assistant Land Agent may be restored to him1829
114Washington County RoadResolve authorizing the Governor to open a road through the State Land in the County of Washington1824
115Washington County Sessions CourtReport regarding the building of a road through State Lands to Baskahegan River1824

Refine Your Search