Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to change the name of the Town of, and the remonstrance of Robert G. Archer and others

 New Search

Description: An Act to change the name of the Town of, and the remonstrance of Robert G. Archer and others
Subject: Hampton
Year: 1833
Type: PS
Reference Code: 92-19
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=12373 : accessed 1 May 2024), entry for An Act to change the name of the Town of, and the remonstrance of Robert G. Archer and others, 1833, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search