Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Baring Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
2Calais Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
3Dennysville Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
4Eastport and Perry Bridge CompanyAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
5Eastport Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
6Hayden, Aaron and othersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
7Kilby, John and othersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
8Pembroke Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
9Perry BridgeAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
10Perry Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
11Robbinston Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
12Transportation: BridgesAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842

Refine Your Search