Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act concerning Hawkers and Pedlars

 New Search

Description: An Act concerning Hawkers and Pedlars
Subjects: Augusta Petition Signers; Belfast Petition Signers; Brunswick Petition Signers; Danville Petition Signers; Freeport Petition Signers; Hawkers and Pedlars; Lennox, Patrick and others; Minot Petition Signers; Readfield Petition Signers; Thomaston Petition Signers; Turner Petition Signers; Winthrop Petition Signers; Wiscasset Petition Signers
Year: 1843
Type: PL Ch 85
Reference Code: 192-85
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=31439 : accessed 19 April 2024), entry for An Act concerning Hawkers and Pedlars, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search