Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others

 New Search

Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others
Subjects: Blake, Moses and others; Blue Hill Petition Signers; Brooksville Petition Signers; Dams, Locks and Sluices; Hancock County Commissioners; Penobscot Petition Signers; South Bay Meadow Dam Company; Transportation: Roads, Highways and Turnpikes
Year: 1849
Type: GY
Reference Code: 205-14
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=46617 : accessed 19 April 2024), entry for Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others, 1849, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search