Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 68 of 68

 New Search

SubjectDescriptionYear
51TrespassReport on the Order relative to trespass on property1846
52TrespassResolve in favor of Waite Plantation1848
53TrespassReport on the Petition of J. R. Chadbourne for a law to protect him against Indian trespasses1852
54TrespassReport on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes1852
55TrespassReport on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands1852
56TrespassAn Act additional to the 162nd Chapter of the Revised Statutes1853
57TrespassResolve in favor of Prince Thomas, Junior1853
58TrespassAn Act relating to trespass on the public lands1853
59TrespassResolve in favor of James A. Drew and Rufus Mansur1853
60TrespassAn Act additional to the 129th Chapter of the Revised Statutes1854
61TrespassSee also Timber Trespass
62Trespass LawsReport and Order for Committee to inquire if any alterations are necessary to1825
63Trespass, IndianReport on a petition of A.T. Parmer of Brewer to receive compensation from the fund appropriated for the Penobscot Indians for his land being occupied1863
64Trespass, IndiansReport on a petition of Oliver Farrington and others of Brewer for compensation for damages by Indians crossing their land1863
65Trespass, Public LandsSee Rose, Daniel 1832 GY 76-35
66Trespass, Public LandsResolve in regard to trespassers on the public lands1863
67TrespassersResolve in favor of the Passamaquoddy Indians1847
68Trespasses, Real EstateReport on an Act to amend the 129th Chapter of the Revised Statutes entitled, of waste and trespasses on real estate SS1853

Refine Your Search