Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26Kimball, Nathaniel and othersSee South Berwick 1834 PS 103-70
27Kimball, Nathaniel and othersAn Act to incorporate the Eastern Steam Navigation Company1845
28Kimball, Nehemiah and othersAn Act to prevent the destruction of trout in, Rangeley and Mooselocmaguntic (sic) Lakes1854
29Kimball, Rebecca from Rebecca BoyntonAn Act to change the names of certain persons1846
30Kimball, Rebecca from Rebecca BoyntonAn Act to change the names of certain persons1846
31Kimball, S. L. Report on the petition of S.L. Kimball that settling duties may be waived on a lot of land in Township 5 Range 61863
32Kimball, S. L. and othersReport on the petition of S.L. Kimball and others that the doings of Mount Chase Plantation may be made valid1863
33Kimball, Samuel and othersReport on the Petition of Samuel Kimball and others that a road may be opened through Township 5, Range 6 WELS, Penobscot County1843
34Kimball, StephenReport on the petition for an Act in addition to an Act to establish the Penobscot Canal Corporation1827
35Kimball, Waterman from Waterman T. BoyntonAn Act to change the names of certain persons1846
36Kimball, William and othersAn Act allowing additional fees to Coroners1842
37Kimball, William and othersAn Act to incorporate the Portland Steam Packet Company1845
38Kimball, William E.Report of the Committee appointed to receive for Messengers1841

Refine Your Search