Search Results
Results 1 to 11 of 11
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Kendall, Amos and others | An Act to incorporate the Eastern Telegraph Company | 1848 |
| 2 | Kendall, Amos, United States Post Master General | Resolves in favor of Amos Kendall | 1843 |
| 3 | Kendall, Charles and others | Report on the Petition of Charles Kendall and others to remove obstructions in George's River | 1847 |
| 4 | Kendall, George W. and others | An Act to incorporate the Bath Gas Light Company | 1853 |
| 5 | Kendall, Henry | Resolve making valid certain marriages of | 1820 |
| 6 | Kendall, John and others | See Ticonic Sluiceway Company 1834 PS 106-123 | |
| 7 | Kendall, John and others | Report on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others | 1850 |
| 8 | Kendall, Levi | Name changed to Ralph Kendall | 1821 |
| 9 | Kendall, Ralph | Name changed from Levi Kendall | 1821 |
| 10 | Kendall, Thomas and others | Report 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 Inhabitants | 1827 |
| 11 | Kendall, William R. and others | Report on the petition for an Act establishing the fees for culling and packing mackerel | 1830 |
Refine Your Search
Support Maine Genealogy by 