Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Bonzey, Samuel and othersReport on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others1845
2Branch Pond Sluice CompanyReport on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others1845
3Dams, Locks and SluicesReport on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others1845
4EllsworthReport on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others1845
5Jordan, Joshua R. and othersReport on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others1845

Refine Your Search