Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1HancockAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
2Mahan, John and othersReport on the petition for a Resolve respecting the accounts of the managers of the Sullivan Bridge Lottery1827
3Name ChangeAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
4Perry, Augustus B. and othersAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
5SullivanResolve authorizing the Town of, to abate the taxes on Sullivan Bridge1823
6Sullivan and Hancock Bridge CompanyAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
7Sullivan BridgeAn Act to incorporate the1821
8Sullivan BridgeAn Act respecting the1823
9Sullivan BridgeSee Sullivan 1823 RS 7-28
10Sullivan Bridge CompanyAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852
11Sullivan Bridge LotteryResolve respecting the managers of the1827
12Sullivan Bridge LotterySee Mahan, John and others 1827 GY 48-4
13Transportation: BridgesAn Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works1852

Refine Your Search