Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Return of Votes given in for the Shiretown of Piscataquis County

 New Search

Description: Return of Votes given in for the Shiretown of Piscataquis County
Subjects: Abbot Petition Signers; Almond Petition Signers; Atkinson Petition Signers; Barnard Petition Signers; Blanchard Petition Signers; Bowerbank Petition Signers; Brownville Petition Signers; Dover Petition Signers; Elliotsville Petition Signers; Foxcroft Petition Signers; Greeley Plantation Petition Signers; Greenville Petition Signers; Guilford Petition Signers; Kilmarnock Petition Signers; Kingsbury Petition Signers; Medford Petition Signers; Milo Petition Signers; Monson Petition Signers; Orneville Petition Signers; Parkman Petition Signers; Piscataquis County Petition Signers; Sangerville Petition Signers; Sebec Petition Signers; Shiretown; Shirley Petition Signers; Wellington Petition Signers; Williamsburg Petition Signers; Wilson Petition Signers
Year: 1842
Type: GY
Reference Code: 152-28
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=31275 : accessed 18 April 2024), entry for Return of Votes given in for the Shiretown of Piscataquis County, 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search