Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Kendall, Amos and othersAn Act to incorporate the Eastern Telegraph Company1848
2Kendall, Amos, United States Post Master GeneralResolves in favor of Amos Kendall1843
3Kendall, Charles and othersReport on the Petition of Charles Kendall and others to remove obstructions in George's River1847
4Kendall, George W. and othersAn Act to incorporate the Bath Gas Light Company1853
5Kendall, HenryResolve making valid certain marriages of1820
6Kendall, John and othersSee Ticonic Sluiceway Company 1834 PS 106-123
7Kendall, John and othersReport on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others1850
8Kendall, LeviName changed to Ralph Kendall1821
9Kendall, RalphName changed from Levi Kendall1821
10Kendall, Thomas and othersReport on the petition that the West part of Hope and the East part of Appleton Plantation maybe incorporated into a Town called Appleton and the remonstrance of Hope Inhabitants1827
11Kendall, William R. and othersReport on the petition for an Act establishing the fees for culling and packing mackerel1830

Refine Your Search