Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 23 of 23

 New Search

SubjectDescriptionYear
1HotelsSee Augusta Hotel 1831 PS 72-53
2HotelsSee Augusta Hotel 1832 PS 82-22
3HotelsSee Hallowell Hotel 1833 PS 96-81
4HotelsSee Bangor House Proprietary 1833 PS 95-75
5HotelsSee Portland Hotel 1834 PS 100-18
6HotelsSee Hallowell Hotel 1834 PS 109-163
7HotelsSee Bangor House Proprietary 1835 PS 112-26
8HotelsReport on the Petition of William Stinson for license to keep an Inn in the Town of Bowdoinham1844
9HotelsAn Act to incorporate the Sagadahoc Company1847
10HotelsAn Act to incorporate the Damariscotta Company (No Petition)1849
11HotelsAn Act to incorporate the Portland House Proprietary1849
12HotelsAn Act to incorporate the Newcastle Hotel Company1849
13HotelsAn Act to incorporate the Lewiston Hotel Company (No Petition)1850
14HotelsAn Act to incorporate the Eastport Hotel Company1850
15HotelsAn Act to incorporate the Rockland Hotel Company1852
16HotelsAn Act to incorporate the Machias Hotel Company1852
17HotelsReport on the Petition of V. S. Palmer and others that they may be incorporated as the Kenduskeag Hotel Company1853
18HotelsReport on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company1853
19HotelsAn Act to incorporate the Washington Hotel Company (No Petition)1854
20HotelsAn Act to incorporate the Augusta Hotel Company1861
21HotelsAn Act to incorporate the Augusta Hotel Company1864
22HotelsAn Act to incorporate the Eastport Hotel Company1865
23HotelsAn Act to amend the Charter of the Augusta Hotel Company1865

Refine Your Search