Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report of the Petition of Caleb Prentiss and others for a law prohibiting towns from locating or discontinuing any road at any other time than at the annual town meeting for choice of town officials

 New Search

Description: Report of the Petition of Caleb Prentiss and others for a law prohibiting towns from locating or discontinuing any road at any other time than at the annual town meeting for choice of town officials
Subjects: Piscataquis County Petition Signers; Prentiss, Caleb and others; Town Roads; Transportation: Roads, Highways and Turnpikes
Year: 1842
Type: GY
Reference Code: 150-25
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=31188 : accessed 28 April 2024), entry for Report of the Petition of Caleb Prentiss and others for a law prohibiting towns from locating or discontinuing any road at any other time than at the annual town meeting for choice of town officials, 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search