Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others

 New Search

Description: An Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others
Subjects: Appleton Petition Signers; Augusta Petition Signers; Belfast Petition Signers; Belmont Petition Signers; Brunswick Petition Signers; Cunningham, Thomas W. and others; Danville Petition Signers; Durham Petition Signers; Gardiner Petition Signers; Hallowell Petition Signers; Hawkers and Pedlars; Livermore Petition Signers; Maine Revised Statutes; Manufacturers; Minot Petition Signers; Morse, William H. and others; North Yarmouth Petition Signers; Northport Petition Signers; Otisfield Petition Signers; Prospect Petition Signers; Searsmont Petition Signers; Vassalboro Petition Signers
Year: 1842
Type: PL Ch 81
Reference Code: 186-81
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=30804 : accessed 1 May 2024), entry for An Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others, 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search