Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Currier, George and othersAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
2Montville and Searsmont CanalAn Act to incorporate1823
3Montville and Searsmont CanalAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
4Montville and Searsmont Canal CompanyReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
5Newell, Ebenezer C. and othersReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
6SearsmontAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
7SearsmontReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
8Thompson, Isaac and othersAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
9Transportation: CanalsAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
10Transportation: CanalsReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854

Refine Your Search