Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 538

 New Search

SubjectDescriptionYear
1Transportation: BridgesSee Atkinson 1820 GY 1-4
2Transportation: BridgesSee Eastport to Perry Bridge 1820 PS 2-20
3Transportation: BridgesSee Dudley, John 1821 PS 7-87
4Transportation: BridgesSee Blue Hill 1821 GY 7-20
5Transportation: BridgesSee Arundel 1821 PS 5-43
6Transportation: BridgesSee Hiram 1821 PS 7-99
7Transportation: BridgesSee Eastport Bridge Toll 1821 PS 5-49
8Transportation: BridgesSee Lincolnville Toll Bridge 1821 PS 9-134
9Transportation: BridgesSee Merrill, Ephraim and others 1821 GY 7-4
10Transportation: BridgesSee Portsmouth Bridge 1821 PS 3-2
11Transportation: BridgesSee Ticonic Bridge 1821 PS 10-155
12Transportation: BridgesSee Sullivan Bridge 1821 PS 9-128
13Transportation: BridgesSee Warsaw 1821 GY 5-33
14Transportation: BridgesSee Canaan 1822 GY 12-14
15Transportation: BridgesSee Great Works Stream Bridge 1822 RS 6-37
16Transportation: BridgesSee Knights, Edmund and others 1822 GY 12-9
17Transportation: BridgesSee Leadbetter, Joseph and others 1822 GY 10-6
18Transportation: BridgesSee Middle River Bridge and Turnpike Corporation 1822 PS 18-45
19Transportation: BridgesSee Foxcroft 1822 GY 9-17
20Transportation: BridgesSee Rumford Bridge 1822 PS 16-3
21Transportation: BridgesSee Rutherfords Island Bridge 1822 PS 16-19
22Transportation: BridgesSee Mousam River Bridge 1823 PS 25-74
23Transportation: BridgesSee Great Works Stream Bridge 1823 GY 16-7
24Transportation: BridgesSee Fish, James 1823 GY 18-4
25Transportation: BridgesSee Abbot, Isaac and B. Wiley 1823 GY 18-24

Refine Your Search