Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 226 to 250 of 944

 New Search

SubjectDescriptionYear
226Kennebec and Portland Railroad CompanyAn Act to authorize the Kennebec and Portland Railroad Company to increase its capital1848
227Kennebec and Portland Railroad CompanyAn Act additional to the Act to incorporate the Kennebec and Portland Railroad Company1851
228Kennebec and Portland Railroad CompanyAn Act additional to incorporate the Kennebec and Portland Railroad Company1861
229Kennebec and Portland Railroad CompanyAn Act additional to an Act to incorporate the Kennebec and Portland Railroad Company1862
230Kennebec and Portland Railroad CompanyAn Act to authorize the Commissioners of the sinking fund of the Kennebec and Portland Railroad to invest the moneys of said fund1863
231Kennebec and Portland Railroad CompanyReport on a bill relative to forclosure of the mortgages of the Kennebec and Portland Railroad1863
232Kennebec and Portland Railroad CompanyReport on a bill regarding the management of and foreclosure of the Kennebec and Portland Railroad Company1863
233Kennebec to Portland RailroadReport on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad1853
234Kennebec, Harpswell and Portland Canal CompanyReport on the Petition of William Reed for the Charter of a Company to make a Canal from Merrymeeting Bay to the head of Harpswell Bay1845
235Kennebunk Petition SignersReport on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw1849
236Kennebunkport Petition SignersReport on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company1848
237Kimball, J. H. and othersAn Act authorizing the Portland and Kennebec Railroad Company to extend their road in Bath1864
238Kimball, William and othersAn Act to incorporate the Portland Steam Packet Company1845
239Kingsbury, Benjamin Sr.An Act to change the name of the Portland Five Cents Savings Institution to the Portland Five Cents Savings Bank1864
240Knight, Thomas E. and othersReport on the Petition of Thomas E. Knight and others of Cape Elizabeth for authority to raise money for the purpose of purchasing Portland Bridge1852
241Lambard, Robert S.See Bank of Portland 1826 GY 38-9
242LandResolve in favor of John Parrs and Margaret C. Webb for real estate in Portland formerly owned by Braxton Driver1861
243Land GrantReport on the Petition of the Portland Society of Natural History for a grant of State Lands1854
244Lord, William and othersAn Act authorizing the surrender of the Charter of the Portland Stage Company1844
245Lumber SurveyorAn Act authorizing the City Council of Portland to appoint a surveyor of lumber under certain regulations1854
246MadisonReport on the Petition of the Officers of a Rifle Company in East Madison that $20.00 be paid to said Company for transporting twenty rifles from Portland to East Madison1849
247Manufacturer's Bank of PortlandSee Quincy, Jacob 1824 GY 28-9
248Manufacturers: CoalAn Act to incorporate the Consumers Mutual Coal Company of Portland1865
249Manufacturers: CordageAn Act to incorporate the Portland Cordage Company1864
250Manufacturers: Gas LightingAn Act to incorporate the Portland Gas Light Company1849

Refine Your Search