Maine Executive Council Records

1820-1840

Executive Council Record: Report on the account of, Land Agent, sent to Aroostook to report on timber cutting on State land

 New Search

Subject: Report on the account of, Land Agent, sent to Aroostook to report on timber cutting on State land
Year: 1821
File location: 2-45
Associated subjects:Aroostook County Timber; Land Agents; Penobscot River Timber
Associated names:Samuel Cook; Benjamin J. Porter
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=2-45 : accessed 19 April 2024), entry for Report on the account of, Land Agent, sent to Aroostook to report on timber cutting on State land, 1821, citing Executive Council 1820-1835 database, Maine State Archives.

Refine Your Search