Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 538

 New Search

SubjectDescriptionYear
126Transportation: BridgesSee Old Town Bridge Corporation 1828 GY 52-31
127Transportation: BridgesSee Oxford Bridge 1828 GY 52-20
128Transportation: BridgesSee Upton, John and others 1828 GY 51-6
129Transportation: BridgesSee Kittery Point Bridge 1828 PS 50-45
130Transportation: BridgesSee Merrymeeting Bridge 1828 PS 50-24
131Transportation: BridgesSee Gleason, Isaac and others 1829 GY 55-28
132Transportation: BridgesSee Sanborn, William and others 1829 GY 59-42
133Transportation: BridgesSee Sewall, Rufus and others 1829 GY 55-13
134Transportation: BridgesSee Southwest Bend Bridge 1829 PS 57-49
135Transportation: BridgesSee Greene, Frederic and others 1829 GY 57-14
136Transportation: BridgesSee Old Town Bridge 1829 PS 55-5
137Transportation: BridgesSee Ticonic Bridge 1829 GY 57-23
138Transportation: BridgesSee Redington, Asa, Jr., and others 1829 GY 56-26
139Transportation: BridgesSee Greenwood 1829 GY 59-45
140Transportation: BridgesSee Kennebec Bridge 1829 PS 57-48
141Transportation: BridgesSee Kittery Point Bridge 1829 PS 56-41
142Transportation: BridgesSee Little Androscoggin River Bridge 1829 GY 57-7
143Transportation: BridgesSee Old Town Bridge Corporation 1829 GY 59-44
144Transportation: BridgesSee Statistical Report 1829 GY 59-37
145Transportation: BridgesSee Dead River Bridge 1829 PS 55-13
146Transportation: BridgesSee Boyd, William M. and others 1829 GY 58-2
147Transportation: BridgesSee Anson Bridge 1829 PS 56-29
148Transportation: BridgesSee Old Town Bridge 1830 PS 65-47
149Transportation: BridgesSee Madison Bridge 1830 PS 62-6
150Transportation: BridgesSee Sessions Court 1830 PS 68-74

Refine Your Search