Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845

 New Search

Description: Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845
Subjects: Pope, Samuel W.; Pope, William H.; Tax Abatement
Year: 1845
Type: RS Ch 78
Reference Code: 86-78
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=32620 : accessed 3 May 2024), entry for Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845, 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search