Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents

 New Search

Description: An Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents
Subjects: Maine Public Documents; Maine Revised Statutes
Year: 1843
Type: PL Ch 15
Reference Code: 188-15
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=31365 : accessed 16 May 2024), entry for An Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search