Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Mattanawcook RoadSee Wellington, Joel 1828 RS 24-41
2Mattanawcook RoadCommunication from the Governor in relation to the, and the doings of the Governor and Council in relation to the Public Buildings1830
3Mattanawcook RoadResolve respecting the unappropriated monies in the hands of the Agent for making and completing the1830
4Mattanawcook RoadSee Rogers, Jacob O. 1830 GY 60-36
5Mattanawcook RoadAn additional Resolve in relation to the1831
6Mattanawcook RoadSee State Road 1831 RS 32-26
7Mattanawcook RoadSee Carpenter, Joshua 1831 RS 31-19
8Mattanawcook RoadAn Act for preserving the1832
9Mattanawcook RoadSee Agents 1832 RS 38-112
10Mattanawcook RoadAn additional Resolve relating to the1832
11Mattanawcook RoadSee State Roads 1834 GY 84-23
12Mattanawcook RoadSee Bradbury, Jabez 1834 RS 45-52
13Mattanawcook RoadResolve providing for the repair of the Mattanawcook State Road1843
14Mattanawcook RoadAn Act for the protection of certain roads and remonstrance of Leonard Pierce and others1845
15Mattanawcook RoadReport on an Order relative to making an appropriation for the repair of bridges on the Mattanawcook and Mars Hill Road1850
16Thomas, CharlesCommunication from, relative to the Mattanawcook Road1831

Refine Your Search