Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1MattawamkeagResolve extending the time of redemption on certain lands in Township 1 IP, ME1843
2Township 1 IPResolve in favor of Abner B. Thompson and others1842
3Township 1 IPReport on the Petition of James Lombard for relief from the State for injury done to him in conveyance of land by the Land Agent1843
4Township 1 IPResolve in favor of Charles Gordon and Ezra Dean1843
5Township 1 IPResolve in favor of Joseph N. Kelsey1843
6Township 1 IPResolve in favor of Samuel Chesley1843
7Township 1 IPResolve extending the time of redemption on certain lands in Township 1 IP, ME1843
8Township 1 IPResolve in favor of Abner B. Thompson and others1843
9Township 1 IPResolve in favor of the heirs of Roscoe G. Green and another1844
10Township 1 IPResolve in favor of Joseph L. Kelsey1845
11Township 1 IPResolve in favor of Ashur Martin and others1845
12Township 1 IPResolve remitting certain settling duties on Township Number 1 Indian Purchase1846
13Township 1 IPResolve remitting settling duties on certain lots in Township Number 1 Indian Purchase1846
14Township 1 IPResolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased1848
15Township 1 IPResolve in favor of Hartly Hamilton1854

Refine Your Search