Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid

 New Search

Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid
Subjects: Berwick; Biddeford; Cape Elizabeth; Eliot; Kennebunk; Kennebunkport; Kittery; North Berwick; Portland; Saco; Scarborough; South Berwick; Tax Abatement; Wells
Year: 1846
Type: RS Ch 23
Reference Code: 88-23
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=40086 : accessed 25 April 2024), entry for Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid, 1846, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search