Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Newell, 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

Refine Your Search