Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Glidden, CharlesSee Alna 1821 GY 7-23
2Glidden, Enoch A.An Act to annex certain lands belonging to Enoch A. Glidden to the Town of Alna1824
3Glidden, Israel and othersReport on a bill that a portion of Somerville my be re-annexed to Washington1863
4Glidden, James and othersAn Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others1855
5Glidden, John and othersAn Act to reduce the tolls on Damariscotta Bridge and the remonstrance of John Glidden and others1843
6Glidden, John C.See Miller, Charles and John C. Glidden 1833 RS 42-85
7Glidden, John C.See Canada Road 1834 RS 45-48
8Glidden, John, Jr.Resolve on the petition of1824
9Glidden, Samuel and othersAn Act authorizing Samuel Glidden and John Mooney to extend their wharf in the Town of Damariscotta1852
10Glidden, William and othersReport on the Petition of William Glidden and others that certain land in Whitefield may be annexed to Jefferson and remonstrance of the Selectmen of Whitefield1843

Refine Your Search