Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Mayo, Ebenezer and othersAn Act to set off certain lands from the town of Frankfort and annex the same to the town of Monroe1863
2Mayo, Gideon and othersReport on the Petition of William Jameson and others for an Act to provide for the erection of a lock at the Pushaw Falls in Old Town and remonstrance of Gideon Mayo and others1849
3Mayo, Gideon and othersAn Act to incorporate the Orono Gas Light Company1854
4Mayo, Howes, Jr., and othersAn Act to set off certain lands from the town of Frankfort and annex the same to the town of Monroe1863
5Mayo, JohnResolve in favor of John Mayo1844
6Mayo, John G. and othersReport on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake1854
7Mayo, John M. and anotherAn Act to authorize the maintenance of a dam in the Town of Pembroke1853
8Mayo, John M. and othersReport on the Petition of John M. Mayo and others for authority to build a dam across tide waters1851
9Mayo, John M. and othersAn Act to incorporate the West Branch Pleasant River Company1852
10Mayo, Nathaniel and othersAn Act to divide the Town of Livermore and incorporate the easterly part thereof into a Town by the name of East Livermore and annex the same to Kennebec County and the remonstrance of Nathaniel Mayo and others1843
11Mayo, S. B. and anotherReport on the Resolve for seperate representation1861

Refine Your Search