Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Abbot, J. R. and othersReport on the Petition that the taking of fish in Seven Mile Brook and the Kennebec River may be repealed, and the petition of Jacob Southwick and others1832
2Cox, George and othersReport on the petition that Seven Mile Brook in Vassalboro may be exempt from existing laws relating to the fishery1828
3Fisheries: Seven Mile BrookSee Cox, George and others 1828 GY 52-21
4Kennebec River FisheriesAn additional Act regulating the, near the Seven Mile Brook in the Town of Vassalborough1831
5Prescott, Oliver and othersReport on the petition for exemption of fish laws in Seven Mile Brook in Vassalboro1827
6Seven Mile BrookSee Prescott, Oliver and others 1827 GY 46-10
7Seven Mile BrookAn additional Act respecting the passing of fish in, in Vassalboro1827
8Seven Mile BrookSee Vassalboro Fisheries 1828 PS 51-59
9Seven Mile BrookSee Cox, George and others 1828 GY 52-21
10Seven Mile BrookSee Kennebec River Fisheries 1831 PS 74-75
11Seven Mile Brook Dam CompanyAn Act to incorporate the, in Vassalboro1826
12Seven Mile Brook FisheriesSee Abbot, J. R. and others 1832 GY 73-15
13Vassalboro FisheriesAn additional Act respecting, in the Seven Mile Brook1828

Refine Your Search