Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act in addition to an Act establishing Town Courts approved March 22, 1844

 New Search

Description: An Act in addition to an Act establishing Town Courts approved March 22, 1844
Subjects: Courts, Town; Monroe Petition Signers; Northport Petition Signers; Noyes, A. N. and others; Searsport Petition Signers; Town Courts; Waldo County Petition Signers
Year: 1848
Type: PL Ch 41
Reference Code: 227-41
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=43649 : accessed 24 April 2024), entry for An Act in addition to an Act establishing Town Courts approved March 22, 1844, 1848, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search