Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances

 New Search

Description: An Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances
Subjects: Burnham Petition Signers; Canaan Petition Signers; Clinton Petition Signers; Dams, Locks and Sluices; Fairfield Petition Signers; Kennebec County Petition Signers; Kennebec Locks and Canals Company; Sidney Petition Signers; Transportation: Canals; Vassalboro Petition Signers; Washburn, O. W. and others; Windsor Petition Signers; Winslow Petition Signers
Year: 1843
Type: PS Ch 28
Reference Code: 189-28
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=31379 : accessed 24 April 2024), entry for An Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search