Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Name changed to Asa Parks1837
2Dams, Locks and SluicesAn Act to incorporate the Parks Pond Dam Company1864
3Governor's MessageRelative to the records of the Northeastern Boundary and the Communication of Gorham Parks1832
4Ham, J. B. and othersAn Act authorizing & empowering the Town of Lewiston to purchase or receive by gift, & to hold, land for the purpose of public malls, commons or parks1862
5LewistonAn Act authorizing & empowering the Town of Lewiston to purchase or receive by gift, & to hold, land for the purpose of public malls, commons or parks1862
6ParksAn Act authorizing & empowering the Town of Lewiston to purchase or receive by gift, & to hold, land for the purpose of public malls, commons or parks1862
7Parks Pond Dam CompanyAn Act to incorporate the Parks Pond Dam Company1864
8Parks, GeorgeResolve making compensation to1832
9Parks, George and othersResolve for the repair of the Canada Road1855
10Parks, GorhamSee Governor's Message 1832 GY 76-5
11Parks, Thomas B.See Great Falls Bank 1834 PS 100-10

Refine Your Search