Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others

 New Search

Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others
Subjects: Carpenter, Joshua and others; Danforth, Stephen and others; Enfield Petition Signers; Lagrange Petition Signers; Lee Petition Signers; Lincoln Petition Signers; Macwahoc; Mattawamkeag Petition Signers; Molunkus; Passadumkeag Petition Signers; Penobscot County; Township 2 IP Petition Signers; Township A, Range 4 WELS Petition Signers; Township A, Range 5 WELS Petition Signers; Woodville
Year: 1847
Type: GY
Reference Code: 190-20
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=42967 : accessed 19 April 2024), entry for Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others, 1847, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search