Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others

 New Search

Description: Report on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others
Subjects: Bonzey, Samuel and others; Branch Pond Sluice Company; Dams, Locks and Sluices; Ellsworth; Jordan, Joshua R. and others
Year: 1845
Type: GY
Reference Code: 174-13
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=32720 : accessed 19 April 2024), entry for Report on the Petition of Samuel Bonzey and others for an Act to incorporate the Branch Pond Sluice Company and remonstrance of Joshua R. Jordan and others, 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search