Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others

 New Search

Description: Report on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others
Subjects: Alder Brook; Bangor Petition Signers; Boyd, William and others; Brewer Petition Signers; Brownville Petition Signers; Dams, Locks and Sluices; Davis, Daniel and others; Exeter Petition Signers; Foxcroft Petition Signers; Hampden Petition Signers; Levant Petition Signers; Old Town Petition Signers; Orono Petition Signers; Penobscot County Petition Signers; Pittston Academy Grant; Seboomook Sluiceway Company; Township 2, Range 4 NBKP; Township 3, Range 3 NBKP
Year: 1842
Type: GY
Reference Code: 148-33
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=31071 : accessed 18 April 2024), entry for Report on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others, 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search