Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Perry Petition SignersSee Frost, Charles and others 1835 GY 92-41
2Perry Petition SignersAn Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others1842
3Perry Petition SignersReport on the Petition of Andrew Peters and sundry others for an appropriation for a survey of a route for the European and North American Railroad between Bangor and Calais1852
4Perry Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
5Perry Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863

Refine Your Search