Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Augusta Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
2Gardiner, R. H. and othersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
3Hallowell Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
4Howard, Oakes and othersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
5Litchfield Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
6Monmouth Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
7Transportation: BridgesReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
8Winthrop Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
9Winthrop Pond BridgeReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844

Refine Your Search