Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1CalaisAn Act additional to an Act incorporating the Proprietors of the Ferry Point Bridge1844
2CalaisReport on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others1852
3Downes, George and othersReport on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others1852
4Ferry Point BridgeAn Act to incorporate the Proprietors of the1826
5Ferry Point BridgeAn additional Act respecting the1827
6Ferry Point BridgeAn Act to increase the toll of the1828
7Ferry Point BridgeAn Act additional to an Act incorporating the Proprietors of the Ferry Point Bridge1844
8Ferry Point BridgeReport on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others1852
9Hall, James S. and othersReport on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others1852
10Transportation: BridgesAn Act additional to an Act incorporating the Proprietors of the Ferry Point Bridge1844
11Transportation: BridgesReport on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others1852

Refine Your Search