Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Aroostook County Petition SignersReport on the Petition of William Lovely and others, Inhabitants of Aroostook, that they receive their proportion of the Surplus Revenue1841
2Aroostook County Petition SignersReport on the Petitions of True Bradbury and others that the Act establishing the County of Aroostook may be repealed1841
3Aroostook County Petition SignersReport on a Resolve authorizing the Land Agent to exchange certain lands belonging to the State of Maine for lands belonging to the State of Massachusetts1843
4Aroostook County Petition SignersReport on the petition of S.P. Hews and others that the Land Agent may be authorized to deed certain lands to settlers1862
5Aroostook County Petition SignersAn Act to repeal an Act entitled "An Act relating to the width of sleds used on certain roads"1862
6Aroostook County Petition SignersAn Act to increase the salary of the Judge and Register of Probate for the County of Aroostook1865

Refine Your Search