Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve in favor of Richard McClarey and Phillis Caezar

 New Search

Description: Resolve in favor of Richard McClarey and Phillis Caezar
Subjects: Caezar, Phillis; Henry, Venus (late); Land Agent; McClarey, Richard; Real Estate; Waterville
Year: 1844
Type: RS Ch 7
Reference Code: 81-7
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=32045 : accessed 29 April 2024), entry for Resolve in favor of Richard McClarey and Phillis Caezar, 1844, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search