Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford

 New Search

Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford
Subjects: Acton Petition Signers; Alfred Petition Signers; Berwick Petition Signers; Biddeford; Buxton Petition Signers; Cornish Petition Signers; Courts; Eliot Petition Signers; Hollis Petition Signers; Kennebunk Petition Signers; Kennebunkport Petition Signers; Kittery Petition Signers; Lebanon Petition Signers; Limerick Petition Signers; Limington Petition Signers; Lyman Petition Signers; Newfield Petition Signers; North Berwick Petition Signers; Parsonsfield Petition Signers; Sanford Petition Signers; Shapleigh Petition Signers; South Berwick Petition Signers; Wells Petition Signers
Year: 1852
Type: GY
Reference Code: 221-6
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=50674 : accessed 27 April 2024), entry for Sundry remonstrances against the removal of the Courts from Alfred to Biddeford, 1852, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search