Secretary of State Correspondence

1820-1914

Secretary of State Correspondence Record: Schedule of notes as part of sale agreed upon by the Commissioners of Massachusetts and Maine dated July 23, 1853.

 New Search

Item Description: Schedule of notes as part of sale agreed upon by the Commissioners of Massachusetts and Maine dated July 23, 1853.
Date Written: 20 Oct. 1853
Box and Folder: 18-23
Associated names: Wesley Caldwell; George Davidson; William Dickey; Joseph Dolly; Daniel Duff; Daniel Emery; A. G. Fay; Isaiah B. Foster; John Heald; Timothy Heald; Elnathan Leavitt; Jacob H. Loud; Horace Morse; D. Parker; Edwin Parker; Levi M. Perry; Luke Perry; Ichabod H. Powers; Henry Rolf; Rogers S. Rowe; Daniel Savage; Martin Savage; John Scudder; Levi Sewall; Ansel Smith; John M. Treese; William L. Treese; Samuel Wamer; David Wilder, Jr.; E. M. Wright; William J. Wyman
Associated subjects: Real estate; Land settlement—Maine; T17 R05 (Aroostook Co., Me.); T03 R05 (Aroostook Co., Me.); T05 R13 (Piscataquis Co., Me.); T07 R18 (Somerset Co., Me.); Argyle (Penobscot Co., Me.); Presque Isle (Aroostook Co., Me.)
To order a copy of this record, contact the Maine State Archives

Source citation: "Secretary of State Correspondence, 1820-1914," database, Maine Genealogy (https://www.mainegenealogy.net/correspondence_record.asp?id=4723 : accessed 16 April 2024), entry for Schedule of notes as part of sale agreed upon by the Commissioners of Massachusetts and Maine dated July 23, 1853., 20 Oct. 1853, citing Hancock County Court of Sessions database, Maine State Archives.

Refine Your Search