Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on an Act authorizing the Proprietors of the New Congregational Meeting House in Saco to sell and dispose of the same to the First Parish in Saco and to accept the surrender of the Charter thereof and remonstrance of Jonathan Tucker and others

 New Search

Description: Report on an Act authorizing the Proprietors of the New Congregational Meeting House in Saco to sell and dispose of the same to the First Parish in Saco and to accept the surrender of the Charter thereof and remonstrance of Jonathan Tucker and others
Subjects: Churches; Congregational Meeting House, Saco; Jordan, Tristram, Junior, and others; Meeting Houses; Parishes; Saco; Saco New Comgregational Meeting House; Tucker, Jonathan and others
Year: 1843
Type: GY
Reference Code: 159-33
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=31870 : accessed 24 April 2024), entry for Report on an Act authorizing the Proprietors of the New Congregational Meeting House in Saco to sell and dispose of the same to the First Parish in Saco and to accept the surrender of the Charter thereof and remonstrance of Jonathan Tucker and others, 1843, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search