Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849

 New Search

Description: Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849
Subjects: Claims; Crooker, Charles; Crooker, William D.; Land Title
Year: 1850
Type: GY
Reference Code: 213-7
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=47193 : accessed 18 April 2024), entry for Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849, 1850, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search