Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 141

 New Search

SubjectDescriptionYear
26Drew, JohnReport on the petition that he may be set off from the Town of Fairfield and annexed to Bloomfield1827
27FairfieldSee Apportionment 1826 GY 41-5
28FairfieldSee School District 1827 GY 50-23
29FairfieldSee Drew, John 1827 GY 50-47
30FairfieldSee Norridgewock 1834 PS 104-86
31FairfieldAn Act to annex part of the Town of Fairfield to the Town of Norridgewock1841
32FairfieldReport on the Petition of Eliphalet Allen and others that a part of the Town of Fairfield may be set off and annexed to Bloomfield and the remonstrance of Harrison Whiting and others1842
33FairfieldReport on the Petition of Joseph Lawrence and others that certain lands in Fairfield bay be annexed to Norridgewock1844
34FairfieldReport on the Petition of the Selectmen of Bloomfield that the line between Bloomfield and Fairfield be straightened1847
35FairfieldReport on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others1850
36FairfieldAn Act to incorporate the Somerset Manufacturing Company1852
37FairfieldResolve in favor of Ira B. Delano1853
38FairfieldReport on the Petition of Jonathan Purinton for compensation for services rendered the State in a criminal prosecution1854
39FairfieldAn Act to incorporate the Somerset Bridge Company1855
40FairfieldAn Act to change the name of George Alden Lander of Fairfield to Feorge LaForest Wheeler1861
41Fairfield Assessors and SelectmenReport on the Petition of Joshua Hill and others that the law for taking the valuation may be amended1853
42Fairfield BankAn Act to incorporate the Fairfield Bank1855
43Fairfield BridgeAn Act authorizing the erection of a bridge across the Kennebec River at Kendall's Mills in Fairfield1847
44Fairfield Junction Mill and Water Power CompanyAn Act to incorporate the Fairfield Junction Mill and Water Power Company1854
45Fairfield Petition SignersSee Kennebec Dam Company 1834 PS 107-134
46Fairfield Petition SignersAn Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances1843
47Fairfield Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
48Fairfield Petition SignersAn Act to incorporate the North Kennebec Agricultural and Horticultural Society1847
49Fairfield Petition SignersAn Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others1848
50Fairfield Petition SignersReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848

Refine Your Search