Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Dams Locks and SluicesAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
2Hoskins, Eli and othersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
3Lake Telos and Webster Pond Dam and SluicewayAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
4Logs, Masts and SparsAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
5Old Town Petition SignersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
6Passadumkeag Petition SignersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
7Penobscot County Petition SignersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
8Smith, William H. and othersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
9Webster PondAn Act to incorporate the Telos Canal Company1846
10Webster PondAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846

Refine Your Search