Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others

 New Search

Description: Report on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others
Subjects: Augusta Petition Signers; Hallowell Petition Signers; Kennebec (proposed new town); Manchester; Readfield Petition Signers; Weston, Samuel and others; Winslow, William and others; Winthrop Petition Signers
Year: 1843
Type: GY
Reference Code: 154-35
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=31664 : accessed 19 April 2024), entry for Report on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search