Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Edwin Plummer for remuneration for property seized by the Land Agent on the Plymouth Township on the Aroostook in 1839.

 New Search

Description: Report on the Petition of Edwin Plummer for remuneration for property seized by the Land Agent on the Plymouth Township on the Aroostook in 1839.
Subjects: Aroostook River; Fort Fairfield; Land Agent; Plummer, Edwin; Plymouth Township
Year: 1842
Type: GY
Reference Code: 150-18
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=31181 : accessed 28 April 2024), entry for Report on the Petition of Edwin Plummer for remuneration for property seized by the Land Agent on the Plymouth Township on the Aroostook in 1839., 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search