Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to divide the Town of Livermore and incorporate the easterly part thereof into a Town by the name of East Livermore and annex the same to Kennebec County and the remonstrance of Nathaniel Mayo and others

 New Search

Description: An Act to divide the Town of Livermore and incorporate the easterly part thereof into a Town by the name of East Livermore and annex the same to Kennebec County and the remonstrance of Nathaniel Mayo and others
Subjects: East Livermore; Haines, Francis F. and others; Kennebec County; Livermore; Mayo, Nathaniel and others
Year: 1843
Type: PS Ch 49
Reference Code: 190-49
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=31403 : accessed 18 April 2024), entry for An Act to divide the Town of Livermore and incorporate the easterly part thereof into a Town by the name of East Livermore and annex the same to Kennebec County and the remonstrance of Nathaniel Mayo and others, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search