Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1AuburnAn Act to incorporate the Lewiston Falls Village Corporation1849
2DanvilleAn Act to incorporate the Lewiston Falls Village Corporation1849
3Davis, Joseph D. and othersAn Act to incorporate the Lewiston Falls Village Corporation1849
4Goff, James, JuniorReport on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation1852
5Lewiston Falls Village CorporationAn Act to incorporate the Lewiston Falls Village Corporation1849
6Lewiston Falls Village CorporationAn Act additional to an Act to incorporate the Lewiston Falls Village Corporation1850
7Lewiston Falls Village CorporationReport on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation1852
8Tax AssessmentAn Act additional to an Act to incorporate the Lewiston Falls Village Corporation1850
9TaxationReport on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation1852
10Transportation: BridgesReport on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation1852
11Transportation: RailroadsReport on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation1852

Refine Your Search