Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks

 New Search

Description: An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks
Subjects: Hope Petition Signers; Lime and Lime Casks; Lowell, Henry C. and others; Maine Revised Statutes; Ripley, Jacob W. and others
Year: 1850
Type: PL Ch 127
Reference Code: 254-127
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=46878 : accessed 26 April 2024), entry for An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks, 1850, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search