Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1An Act authorizing the erection of a, at Kendalls Mills in Fairfield1840
2Davis, Ebenezer and othersReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848
3Fairfield Petition SignersReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848
4Kendalls MillsReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848
5Kendalls MillsResolve in favor of Ira B. Delano1853
6Kendalls Mills Village CorporationAn Act to amend an Act entitled "An Act to incorporate the Kindalls Mills Village Corporation"1864
7Kennebec River NavigationReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848
8SkowheganReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848
9Transportation: Steam NavigationReport on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan1848

Refine Your Search