Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1ChandlervilleAn Act to incorporate the Town of1828
2ChandlervilleSee Chase, Noah E. and others 1835 GY 92-34
3ChandlervilleAn Act to alter the name of the Town of Chandlerville1841
4Chase, Noah E. and othersReport on the petition that they may be set off from the town of Pittsfield and annexed to Chandlerville1835
5DetroitAn Act to alter the name of the Town of Chandlerville1841
6Hussey, Ebenezer and othersAn Act to alter the name of the Town of Chandlerville1841
7Morrill, Abraham and othersReport on the Petition that a part of the Town of Plymouth may be annexed to the Town of Chandlerville, and the remonstrance of Plymouth1833

Refine Your Search