Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to establish the Atlantic and Saint Lawrence Railroad Company

 New Search

Description: An Act to establish the Atlantic and Saint Lawrence Railroad Company
Subjects: Andover Petition Signers; Atlantic and Saint Lawrence Railroad Company; Auburn Petition Signers; Bangor Petition Signers; Bethel Petition Signers; Calais Petition Signers; Camden Petition Signers; Canton Petition Signers; Castine Petition Signers; Cumberland Petition Signers; Danville Petition Signers; Dennysville Petition Signers; Eastport Petition Signers; Ellsworth Petition Signers; Freeport Petition Signers; Gray Petition Signers; Hampden Petition Signers; Lewiston Petition Signers; Limington Petition Signers; Lovell Petition Signers; Lubec Petition Signers; Machias Petition Signers; Mechanic Falls Petition Signers; Naples Petition Signers; New Gloucester Petition Signers; North Yarmouth Petition Signers; Norway Petition Signers; Otisfield Petition Signers; Oxford Petition Signers; Paris Petition Signers; Poland Petition Signers; Portland Petition Signers; Preble, William P. and others; Raymond Petition Signers; Sidney Petition Signers; Smithfield Petition Signers; Solon Petition Signers; Thomaston Petition Signers; Transportation: Railroads; Turner Petition Signers; Webster Petition Signers; Westbrook Petition Signers
Year: 1845
Type: PS Ch 7
Reference Code: 200-7
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=32394 : accessed 18 April 2024), entry for An Act to establish the Atlantic and Saint Lawrence Railroad Company, 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search