Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on an Act relating to Hawkers, Pedlars and Petty Chapmen

 New Search

Description: Report on an Act relating to Hawkers, Pedlars and Petty Chapmen
Subjects: Bath Petition Signers; Biddeford Petition Signers; Hallowell Petition Signers; Hawkers, Pedlars and Petty Chapmen; Hayes, John G. and others; Kennebunk Petition Signers; Piscataquis County Petition Signers; Portland Petition Signers; Saco Petition Signers; Saint George Petition Signers; Thomaston Petition Signers; Waterville Petition Signers; Wells Petition Signers
Year: 1843
Type: GY
Reference Code: 154-38
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=31667 : accessed 18 April 2024), entry for Report on an Act relating to Hawkers, Pedlars and Petty Chapmen, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search