Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve authorizing repairs to be made on the Canada Road

 New Search

Description: Resolve authorizing repairs to be made on the Canada Road
Subjects: Bingham Petition Signers; Canada Road; Caratunk Petition Signers; Colby, Joel and others; Holden, Otis and others; Moose River Petition Signers; Moscow Petition Signers; Pleasant Ridge Petition Signers; The Forks Petition Signers; Transportation: Roads, Highways and Turnpikes; West Forks Petition Signers
Year: 1865
Type: RS
Reference Code: 157-47
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=54578 : accessed 20 April 2024), entry for Resolve authorizing repairs to be made on the Canada Road, 1865, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search