Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed

 New Search

Description: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed
Subjects: Dams, Locks and Sluices; Gray, Reuben and others; Sedgwick; South Bay Meadow Dam Company
Year: 1849
Type: GY
Reference Code: 206-25
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=46654 : accessed 20 April 2024), entry for Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed, 1849, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search