Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Folsom, BenjaminSee Vienna 1821 GY 4-37
2Folsom, Benjamin and othersPetition of, to be set off from Rome and annexed to Vienna1821
3Folsom, Benjamin and othersReport on the petition to be set off from the Town of Rome and annexed to Vienna1828
4Folsom, Charles C. and othersReport on a bill additional to Chapter 33 of the Laws of 1858 regarding drinking houses and tippling shops1863
5Folsom, H. W. and othersAn Act to prevent the destruction of fish in Cobbossee Contee Great Pond1862
6Folsom, Joseph G. and othersResolve in favor of the Town of Greenbush1843
7Folsom, Joseph G. and othersResolve in favor of the Inhabitants of the Town of Greenbush1844
8Folsom, Joseph R.An Act to authorize the Inhabitants of the First School District in Bucksport to accept a bequest made by Joseph R. Folsom1855
9Folsom, Levi H. and othersAn Act to unite the Towns of Skowhegan and Bloomfield1861
10Folsom, PeterAn Act to set off certain lands from the Town of Mount Vernon to the Town of Readfield in the County of Kennebec1845
11Folsom, Peter and othersReport on the Petition of Peter Folsom and others that his land lying in Readfield may be annexed to Mount Vernon1844
12Folsom, Peter S.Resolve in favor of Peter S. Folsom1855
13Folsom, Samuel, Jr., and othersSee Malbon, Nathaniel 1829 GY 57-40
14Folsom, Simeon B.Resolve in favor of Simeon B. Folsom for a land grant1861
15Folsom, Susan from Susan TraskAn Act to change the name of Susan Trask1846
16Folsom, William and othersResolve in favor of St. Albans Academy1864

Refine Your Search