Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Resolve relating to lands conveyed by the State1839
2ClaimsResolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed1846
3Drury, J. and othersResolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed1846
4Land AgentResolve relating to lands conveyed by the State1841
5Land AgentReport on a Resolve relating to lands conveyed by the State1841
6Land AgentResolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed1846
7Lands ConveyedResolve in favor of Samuel Wright1852
8Lands ConveyedResolve in favor of Mary A. Hunter1854
9Lands ConveyedResolve in favor of James Simmons1855
10SettlersResolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed1846
11State LandsResolve relating to lands conveyed by the State1841
12State LandsReport on a Resolve relating to lands conveyed by the State1841

Refine Your Search