Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 115

 New Search

SubjectDescriptionYear
26Transportation: CanalsSee Hall, Joel and others 1826 GY 37-6
27Transportation: CanalsSee Waterford Canal Company 1826 PS 39-5
28Transportation: CanalsSee Page, Philip and others 1826 GY 37-28
29Transportation: CanalsSee Kimball, Stephen 1827 GY 48-8
30Transportation: CanalsSee Damariscotta Canal 1827 PS 46-47
31Transportation: CanalsSee Cumberland and Oxford Canal Fund 1827 RS 21-46
32Transportation: CanalsSee Varnum, P. and others 1827 GY 48-3
33Transportation: CanalsSee Reid, George and others 1827 GY 50-36
34Transportation: CanalsSee Southwick, Joseph and others 1827 GY 46-2
35Transportation: CanalsSee State Loan 1828 RS 24-50
36Transportation: CanalsSee Strickland's Reports 1828 GY 51-43
37Transportation: CanalsSee Damariscotta Canal 1828 GY 54-22
38Transportation: CanalsSee Old Town Canal 1828 PS 50-30
39Transportation: CanalsSee Stillwater Canal Corporation 1828 PS 50-33
40Transportation: CanalsSee Berry, Elias and others 1828 GY 53-6
41Transportation: CanalsSee Veazie, Samuel and others 1828 GY 53-23
42Transportation: CanalsSee Cumberland and Oxford Canal Corporation 1828 PS 50-28
43Transportation: CanalsSee Bartlett, Richard H. and others 1828 GY 53-37
44Transportation: CanalsSee Kennebec and Androscoggin Canal Association 1828 PS 54-110
45Transportation: CanalsSee Piscataquis Canal 1828 PS 52-85
46Transportation: CanalsSee Damariscotta Canal Corporation 1829 GY 59-39
47Transportation: CanalsSee Cumberland and Oxford Canal Corporation 1829 GY 57-18
48Transportation: CanalsSee Damariscotta Canal 1829 PS 55-15
49Transportation: CanalsSee Means, James and others 1829 GY 58-29
50Transportation: CanalsSee Cumberland and Oxford Canal Corporation 1829 PS 57-59

Refine Your Search