Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Tuck, James and othersAn Act to set off a part of the Town of Berlin and annex the same to the Town of Phillips in the County of Franklin and to repeal the Act of incorporation of said Berlin so far as relates to the remaining part of said Town and the remonstrance of B. F. Ea1842
2Tuck, LafayettResolve in aid of mills in the south half of Township 2 Range 3 WELS in the County of Aroostook1863
3Tuck, Lafayette and othersResolve in favor of Eliza C. Prouty of Township 2 Range 3 WELS in Aroostook County1864
4Tuck, Lafayette and othersResolve authorizing the Land Agent to convey certain lots of land to the widows of deceased soldiers1864
5Tuck, ParkerReport on the Petition of Parker Tuck for increase of salary of Judge of Probate for Hancock County1848
6Tuck, Parker ResignationResignations of certain members of the House of Representatives1842
7Tuck, Perley and othersReport on the Petition of Perley Tuck and others that the law may be repealed granting money to Agricultural Societies1844
8Tuck, PeterAn Act to increase the salary of the Judge of Probate for the County of Hancock1849
9Tuck, Samuel G.An Act to increase the salaries of the Judge and Register of Probate for the County of Aroostook1842
10Tuck, William and othersReport on an Act authorizing cities and towns to tax dogs1850

Refine Your Search