Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1AqueductsAn Act enabling Proprietors of, to manage same1821
2AqueductsSee Little, Moses and others 1830 GY 62-5
3AqueductsSee How, Daniel 1830 GY 60-40
4AqueductsSee Nason, Mark and others 1830 GY 62-26
5AqueductsReport on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others1848
6AqueductsAn Act to incorporate the Milltown Aqueduct Company1850
7AqueductsAn Act to incorporate the Waterville Aqueduct Company1853
8AqueductsAn Act additional to an Act to incorporate the Proprietors of Megunticook Water Works1853

Refine Your Search