Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 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
6Eastport to Perry BridgeAn Act to incorporate and build the1820
7Hayden, Aaron and othersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
8Kilby, John and othersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
9Pembroke Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
10PerrySee Eastport to Perry Bridge 1820 PS 2-20
11Perry BridgeAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
12Perry Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
13Robbinston Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
14Transportation: BridgesSee Eastport to Perry Bridge 1820 PS 2-20
15Transportation: BridgesAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842

Refine Your Search