Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Report on the Petition of Israel Glidden and others for the repair of roads and bridges in Patricktown Plantation1855
2Boundary Lines, PlantationsAn Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others1855
3County RoadResolve in favor of Patricktown Plantation1850
4Glidden, James and othersAn Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others1855
5JeffersonAn Act to annex part of Patricktown Plantation to the Town of1829
6Patricktown PlantationSee Jefferson 1829 PS 55-19
7Patricktown PlantationResolve respecting roads and bridges1830
8Patricktown PlantationResolve in favor of Patricktown Plantation1850
9Patricktown PlantationAn Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others1855
10Patricktown Plantation PaupersReport on the Petition of George Babb and others that the Plantation of Patricktown may be incorporated into a Town or such other Legislative action had thereon as shall require them to maintain their paupers1842
11SomervilleResolve in favor of Patricktown Plantation1850
12SomervilleAn Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others1855
13Transportation: Roads, Highways and TurnpikesResolve in favor of Patricktown Plantation1850

Refine Your Search