Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 801 to 825 of 842

 New Search

SubjectDescriptionYear
801Transportation: Roads, Highways and TurnpikesResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
802Transportation: Stage LinesSee Augusta and Bangor Stage Company 1823 PS 25-71
803Transportation: Stage LinesSee Augusta and Bangor Stage Company 1835 PS 112-36
804Transportation: Stage LinesAn Act to incorporate the Bangor, Garland and Moosehead Lake Stage Company1848
805Transportation: Steam FerriesReport on an Act to incorporate a steam ferry company to run between Bangor and Brewer1861
806Transportation: Steam NavigationAn Act to incorporate the Bangor Steam Navigation Company1845
807Transportation: Steam NavigationReport on the Petition of Jewett and March for an Act to incorporate the Bangor and Old Town Steam Navigation Company1847
808Transportation: Steam NavigationReport on an Act to incorporate the Bangor and Old Town Steam Navigation Company1848
809Transportation: Steam NavigationAn Act to incorporate the Merchants' Steam Navigation Company of Bangor1851
810Transportation: Steam NavigationAn Act in addition to an Act entitled an Act to incorporate the Merchant's Steam Navigation Company of Bangor1852
811Transportation: Steam NavigationAn Act to incorporate the Bangor Steam Navigation Company1853
812Treat, Adams and othersReport on the Petition of Adams Treat and others for authority to construct a railroad from Frankfort to Bangor1855
813Treat, Nathaniel and othersReport on the Petition of Nathaniel Treat and others for a Charter to authorize them to improve the navigation of the Penobscot River between Bangor and Oldtown1850
814Trials, CriminalReport on the petition of the Mayor of Bangor regarding an additional term of the Supreme Judicial Court for criminal trials in Penobscot County1861
815TruantsReport on the Petition of the Cities of Bangor and Bath for a law to prevent truants1850
816Tyler, RowlandPetition of, that Moses Patten, administrator of the estate of Charles Hammond, be authorized to make a deed of two shares in the Court House at Bangor1824
817Union Fire and Marine Insurance CompanyAn Act to amend the Charter of the Union Fire and Marine Insurance Company of Bangor1864
818Union Fire Insurance CompanyAn Act to change the Charter of the Union Fire Insurance Company of Bangor1863
819United States, Custom HouseAn Act authorizing the United States to build a custom house in the bed of the Kenduskeag River, in the City of Bangor1852
820Upper Stillwater Petition SignersReport on a bill to extend the line of the Bangor, Oldtown and Milford Railroad through Lincoln to Mattawamkeag1861
821Veazie BankAn Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor1848
822Veazie BankAn Act additional to an Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor1849
823Veazie SelectmenAn Act to authorize the City of Bangor to collect taxes assessed upon the polls and estates of said City for the year 1853 and remonstrance of the Selectmen of Veazie1854
824Veazie, Samuel and othersAn Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others1847
825Veazie, Samuel and othersAn Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor1848

Refine Your Search