Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Nathaniel Fickett's Heirs that the Land Agent be authorized to grant a certificate to them under the Resolve of March 17, 1835

 New Search

Description: Report on the Petition of Nathaniel Fickett's Heirs that the Land Agent be authorized to grant a certificate to them under the Resolve of March 17, 1835
Subjects: Cape Elizabeth; Fickett, Nathaniel (late) Heirs; Land Grant
Year: 1845
Type: GY
Reference Code: 175-7
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=32740 : accessed 25 April 2024), entry for Report on the Petition of Nathaniel Fickett's Heirs that the Land Agent be authorized to grant a certificate to them under the Resolve of March 17, 1835, 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search