Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 225 of 694

 New Search

SubjectDescriptionYear
201Transportation: BridgesSee Lane, Isaac and others 1825 GY 24-19
202Transportation: BridgesSee Martins Point Bridge 1825 PS 35-58
203Transportation: BridgesSee Austin, Abiathar and others 1826 GY 39-17
204Transportation: BridgesSee Ferry Point Bridge 1826 PS 40-33
205Transportation: BridgesSee Eastern River Lower Bridge 1826 PS 40-38
206Transportation: BridgesSee Dyer, Jones, Jr., and others 1826 GY 41-10
207Transportation: BridgesSee Bangor 1826 PS 40-42
208Transportation: BridgesSee Stillwater Bridge 1826 PS 40-32
209Transportation: BridgesSee Jackson, Thomas and others 1826 GY 40-1&2
210Transportation: BridgesSee Cathance River 1826 PS 42-82
211Transportation: BridgesSee Bowdoinham 1826 PS 39-16
212Transportation: BridgesSee Thomas, Nicholas, Jr., and others 1826 GY 37-17
213Transportation: BridgesSee Kennebec Bridge 1826 GY 43-33
214Transportation: BridgesSee Jewett, George and others 1826 GY 42-8
215Transportation: BridgesSee North Turner Bridge 1826 PS 39-12
216Transportation: BridgesSee Great Works Stream 1826 RS 16-6
217Transportation: BridgesSee Merrill, Thomas and others 1826 GY 43-10
218Transportation: BridgesSee Hiram 1826 GY 41-16
219Transportation: BridgesSee Kittery 1826 RS 16-29
220Transportation: BridgesSee Sullivan Ferry 1826 PS 43-95
221Transportation: BridgesSee Back Cove Bridge 1827 GY 48-18
222Transportation: BridgesSee Chase, Joshua T. and others 1827 GY 48-28
223Transportation: BridgesSee Johnson, Ralph C. and others 1827 GY 46-22
224Transportation: BridgesSee Rumford Bridge 1827 PS 47-54
225Transportation: BridgesSee Toll Bridges 1827 PL 46-45

Refine Your Search