Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 205 of 205

 New Search

SubjectDescriptionYear
201WellsResolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid1846
202West GardinerAn Act to correct and adjust the valuation and State tax of the City of Gardiner and the Town of West Gardiner1851
203Whiting Tax AbatementReport of the Petition of Whiting for an abatement of State Tax and revision of State Valuation1842
204Wiley, James S. and othersReport on the Petition of the Selectmen of Bowerbank for an abatement of their State Tax; also the Petition of James S. Wiley and others in aid of the same1853
205Winslow Tax AbatementReport on the Petition of the Selectmen of Winslow for an abatement of their State Tax1842

Refine Your Search