Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1BangorReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
2Dams, Locks and SluicesReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
3Penobscot RiverReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
4Roberts, Amos and othersReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
5Sherman, Ignatius and othersReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
6Treat's Falls Water Power CompanyReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850
7Water Power CompaniesReport on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others1850

Refine Your Search