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 3 May 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