Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others

 New Search

Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others
Subjects: Athens Petition Signers; Clinton Petition Signers; Cornville Petition Signers; Fairfield Petition Signers; Harmony Petition Signers; Hilton, James M. and others; Kennebec County; Skowhegan Petition Signers; Smithfield Petition Signers; Somerset and Kennebec Railroad Company; Somerset County Petition Signers; Totman, Ezra and others; Transportation: Railroads; Waterville Petition Signers
Year: 1848
Type: PS Ch 140
Reference Code: 236-140
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=44027 : accessed 18 April 2024), entry for An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others, 1848, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search