Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 538

 New Search

SubjectDescriptionYear
1Transportation: BridgesSee Eastport to Perry Bridge 1820 PS 2-20
2Transportation: BridgesSee Atkinson 1820 GY 1-4
3Transportation: BridgesSee Ticonic Bridge 1821 PS 10-155
4Transportation: BridgesSee Dudley, John 1821 PS 7-87
5Transportation: BridgesSee Arundel 1821 PS 5-43
6Transportation: BridgesSee Blue Hill 1821 GY 7-20
7Transportation: BridgesSee Warsaw 1821 GY 5-33
8Transportation: BridgesSee Eastport Bridge Toll 1821 PS 5-49
9Transportation: BridgesSee Merrill, Ephraim and others 1821 GY 7-4
10Transportation: BridgesSee Lincolnville Toll Bridge 1821 PS 9-134
11Transportation: BridgesSee Hiram 1821 PS 7-99
12Transportation: BridgesSee Portsmouth Bridge 1821 PS 3-2
13Transportation: BridgesSee Sullivan Bridge 1821 PS 9-128
14Transportation: BridgesSee Knights, Edmund and others 1822 GY 12-9
15Transportation: BridgesSee Foxcroft 1822 GY 9-17
16Transportation: BridgesSee Canaan 1822 GY 12-14
17Transportation: BridgesSee Middle River Bridge and Turnpike Corporation 1822 PS 18-45
18Transportation: BridgesSee Great Works Stream Bridge 1822 RS 6-37
19Transportation: BridgesSee Rumford Bridge 1822 PS 16-3
20Transportation: BridgesSee Leadbetter, Joseph and others 1822 GY 10-6
21Transportation: BridgesSee Rutherfords Island Bridge 1822 PS 16-19
22Transportation: BridgesSee Lord, James 1823 GY 17-13
23Transportation: BridgesSee Presumpscot River 1823 PS 26-97
24Transportation: BridgesSee Bar Mill Bridge 1823 PS 24-70
25Transportation: BridgesSee Portland Bridge 1823 PS 25-83

Refine Your Search