Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1BaileyvilleAn Act to incorporate the Sprague's Falls Bridge Company1849
2Chandler, Anson G. and othersAn Act to incorporate the Sprague's Falls Bridge Company1849
3Schoodiac RiverAn Act to incorporate the Sprague's Falls Bridge Company1849
4Sprague's Falls Bridge CompanyAn Act to incorporate the Sprague's Falls Bridge Company1849
5Transportation: BridgesAn Act to incorporate the Sprague's Falls Bridge Company1849

Refine Your Search