Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 526 to 538 of 538

 New Search

SubjectDescriptionYear
526Transportation: BridgesAn Act to extend the Charter of the Norridgewock Bridge Proprietors and amend the rate of tolls granted therein1865
527Transportation: BridgesAn Act to extend the Charter of the Stillwater Bridge1865
528Transportation: BridgesReport on a bill for aid from the State to construct a bridge across Dead River near Flagstaff Plantation1865
529Transportation: BridgesAn Act relating to Portland Bridge1865
530Transportation: BridgesAn Act to amend An Act entitled "An Act to incorporate the Machiasport and East Machias Toll Bridge Company"1865
531Transportation: BridgesReport on a bill to extend the jurisdiction of the County Commissioners of Cumberland County across certain tide waters1865
532Transportation: BridgesAn Act to amend "An Act to incorporate the Proprietors of the Wiscasset Bridge"1865
533Transportation: BridgesAn Act to amend the tariff of tolls of the Livermore Falls Bridge Corporation1865
534Transportation: BridgesAn Act to increase the rate of tolls on the Merrymeeting Bridge1865
535Transportation: BridgesReport on a bill that the Charter of the Winslow Bridge may be extended1865
536Transportation: BridgesAn Act to authorize the Proprietors of Lewiston Bridge to sell their toll bridge1865
537Transportation: BridgesResolve authorizing repairs upon roads, rebuilding and repairing bridges in the County of Aroostook1865
538Transportation: BridgesReport on a bill for an appropriation to build a road through Township 1 N.D. to the east line of Greenbush1865

Refine Your Search