Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 58 of 58

 New Search

SubjectDescriptionYear
51Piscataquis River BridgeAn Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others1852
52Pullen, T. S. and othersAn Act to incorporate the Dover and Foxcroft Village Fire Company & to repeal an Act entitled An Act to incorporate the Foxcroft Village Fire Company1863
53Spaulding, BenjaminReport on the Petition of Benjamin Spaulding that his farm may be set off from Foxcroft and annexed to Dover1842
54Stevens, Melvin and othersReport on the Petition of Melvin Stevens and others to be incorporated into a Fire Engine Company called the Foxcroft and Dover Fire Engine Company1841
55Swett, Moses and othersReport on the Petition of Sewall Cochran that certain lands may be set off from the town of Foxcroft and annexed to Dover and remonstrance of Moses Swett and others1843
56Tower, DanielReport on a Petition that he may be set off from the Town of Dover and annexed to Foxcroft and the Remonstrance of sundry Inhabitants of Dover1834
57Transportation: BridgesAn Act to incorporate the Proprietors of the Dover and Eliot Bridge1845
58Transportation: BridgesAn Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others1852

Refine Your Search