Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others

 New Search

Description: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others
Subjects: East Machias; Longfellow, Jacob and others; Machiasport and East Machias Toll Bridge Company; Transportation: Bridges
Year: 1854
Type: PS Ch 224
Reference Code: 301-224
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=51665 : accessed 20 April 2024), entry for An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others, 1854, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search