Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to change the line of Kendall's Mills Village

 New Search

Description: An Act to change the line of Kendall's Mills Village
Subjects: Boundary Lines; Buck, Samuel; Davis, Ebenezer and others; Fairfield Petition Signers; Kendall's Mills Village
Year: 1862
Type: PS
Reference Code: 379-68
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=53317 : accessed 18 April 2024), entry for An Act to change the line of Kendall's Mills Village, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search