Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Enfield Petition SignersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
2FerriesReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
3Howland Petition SignersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
4Jones, Nathaniel and othersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
5Merrill, James and othersReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
6Piscataquis FerryReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848
7Transportation: Horse FerryReport on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others1848

Refine Your Search