Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others

 New Search

Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others
Subjects: Bowdoinham Petition Signers; Centre Bridge Company; Damariscotta Petition Signers; Dresden Petition Signers; Hayes, Marshall S. and others; Newcastle Petition Signers; Pray, Allen S. and others; Richmond Petition Signers; Transportation: Bridges; Wiscasset Petition Signers
Year: 1854
Type: GY
Reference Code: 233-18
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=51828 : accessed 16 April 2024), entry for Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others, 1854, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search