Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others

 New Search

Description: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others
Subjects: Appleton Petition Signers; Fuller, Samuel C. and others; Georges River; Gilmore, Amos B. and others; Logs, Masts and Spars; Searsmont Petition Signers
Year: 1852
Type: GY
Reference Code: 222-30
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=50722 : accessed 16 April 2024), entry for Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others, 1852, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search