Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others

 New Search

Description: Report on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others
Subjects: Augusta Petition Signers; Gardiner, R. H. and others; Hallowell Petition Signers; Howard, Oakes and others; Litchfield Petition Signers; Monmouth Petition Signers; Transportation: Bridges; Winthrop Petition Signers; Winthrop Pond Bridge
Year: 1844
Type: GY
Reference Code: 167-4
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=32346 : accessed 26 April 2024), entry for Report on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others, 1844, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search