Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 58 of 58

 New Search

SubjectDescriptionYear
51Packard, Stephen and othersReport on the Petition of Stephen Packard and others that they may be set off from Minot to Auburn and remonstrance of the Selectmen of Minot1852
52PolandAn Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham1854
53Row HousesAn Act to incorporate the Auburn Block Company1855
54State ValuationResolve in relation to State Valuation of the Towns of Minot and Auburn1843
55State ValuationResolve additional to a Resolve in relation to the State Valuation of the Towns of Minot and Auburn1843
56Tax AbatementAn Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham1854
57Verrill, Samuel and othersAn Act making alterations in the division line between Minot and Auburn1844
58Village CorporationsAn Act to amend Chapter 601 of the Special Laws of 1856 incorporating the Auburn Village Corporation1864

Refine Your Search