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 2 May 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