Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Township H, Range 2 WELSResolve in relation to certain deeds to Thomas J. Hobart and others1842
2Township H, Range 2 WELSResolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook1846
3Township H, Range 2 WELSReport on the Petition of Charles Boobar for a deed of two lots of land in Letter H., Range 2 WELS1846
4Township H, Range 2 WELSResolve for the repair of the Eastern Aroostook Road1847
5Township H, Range 2 WELSResolve in favor of Ivory Hardison1847
6Township H, Range 2 WELSResolve relating to portions of school funds belonging to certain Plantations1848
7Township H, Range 2 WELSResolve in favor of Washington A. Vaughan and Samuel W. Collins1848
8Township H, Range 2 WELSResolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State1849
9Township H, Range 2 WELSResolve in relation to the repair of the road through Letter H.1850
10Township H, Range 2 WELSResolve in favor of Ebenezer Taylor1852
11Township H, Range 2 WELSResolve for the repair of the State Road leading from Township Letter H to the River St. John in Madawaska1852
12Township H, Range 2 WELSResolve for repair of the State Road leading from Township Letter H, to the River Saint John in Madawaska1853
13Township H, Range 2 WELSAn Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations1855

Refine Your Search