Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others

 New Search

Description: An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others
Subjects: Hancock; Scammons, John T. and others; Sullivan and Hancock Bridge Corporation; Tisdale, Seth and others; Transportation: Bridges
Year: 1854
Type: PS Ch 130
Reference Code: 295-130
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=51571 : accessed 19 April 2024), entry for An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others, 1854, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search