Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 19 of 19

 New Search

SubjectDescriptionYear
1Dams, Locks and SluicesReport on the Order relative to altering or amending Chapter 126 of the Maine Revised Statutes regarding Mills, Dams and Flowage1844
2FlowageSee Wing, Thomas 1832 GY 73-28
3FlowageReport on an Act to repeal Chapter 126 of the Maine Revised Statutes1844
4FlowageReport on the Order relative to altering or amending Chapter 126 of the Maine Revised Statutes regarding Mills, Dams and Flowage1844
5FlowageReport on an Act to repeal Chapter 126 of the Revised Statutes1846
6FlowageReport on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams1846
7FlowageReport on an Act to amend Chapter l26 of the Revised Statutes1847
8FlowageAn Act additional to an Act to incorporate the Sabattis Pond and River Company1848
9FlowageAn Act in addition to the 126th Chapter of the Revised Statutes1848
10FlowageReport on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called1849
11FlowageReport on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others1850
12FlowageAn Act to authorize the changing of the channel of Sawyer's Brook1853
13FlowageAn Act to authorize the Inhabitants of the Town of Salem in this State, to turn the current of a certain stream, called the Quick Stream, in said Town1853
14Flowage LawReport on the Memorial of Ezekiel Holmes and others of Winthrop, respecting the Flowage Law1846
15Flowage, LandReport on the Order in relation to amending Chapter 126 of the Revised Statutes1849
16Holmes, Ezekiel and othersReport on the Memorial of Ezekiel Holmes and others of Winthrop, respecting the Flowage Law1846
17Maine Revised StatutesReport on the Order relative to altering or amending Chapter 126 of the Maine Revised Statutes regarding Mills, Dams and Flowage1844
18MillsReport on the Order relative to altering or amending Chapter 126 of the Maine Revised Statutes regarding Mills, Dams and Flowage1844
19WinthropReport on the Memorial of Ezekiel Holmes and others of Winthrop, respecting the Flowage Law1846

Refine Your Search