Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 151 to 159 of 159

 New Search

SubjectDescriptionYear
151Tax AbatementResolve in favor of the Town of Eastport1865
152Telegraph CompaniesAn Act to incorporate the Eastport Magnetic Telegraph Company1851
153Transportation: BridgesReport on the Order in relation to an Act concerning Eastport Bridge1842
154Transportation: BridgesAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
155Transportation: BridgesAn Act authorizing the Town of Eastport to maintain a bridge over tide water from the Town of Eastport to the Town of Perry and remonstrance of the Proprietors of the Eastport Bridge1847
156Treat, Upham S. and othersAn Act to set off a part of the Town of Lubec and annex the same to Eastport in the County of Washington and remonstrance of the Inhabitants of Lubec1847
157Water SuppliesReport on the Petition of George W. Lewis and another for the privilege of watering shipping in the harbor of Eastport (No Petition)1854
158WeirsReport on a bill that Benjamin Capen and others be granted permission to build a fish weir below low water in Eastport1865
159Wheeler, Samuel and othersReport on the petition that a special Act may be passed authorizing the Selectmen of Eastport to appoint firemen1829

Refine Your Search