Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Appleton Petition SignersReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
2Bachelder's MillsAn Act additional to an Act to incorporate the Georges Canal Company passed July 2, 18461846
3Georges CanalReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
4Georges Canal CompanyAn Act additional to an Act to incorporate the Georges Canal Company passed July 2, 18461846
5Quantibacook PondReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
6Searsmont Petition SignersReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
7Senebec PondReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
8Transportation: CanalsAn Act additional to an Act to incorporate the Georges Canal Company passed July 2, 18461846
9Transportation: CanalsReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
10UnionAn Act additional to an Act to incorporate the Georges Canal Company passed July 2, 18461846
11UnionReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853
12Woodman, Isaac and othersReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853

Refine Your Search