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 16 April 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