Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others

 New Search

Description: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others
Subjects: Allen, Simeon and others; Brooksville; Dams, Locks and Sluices; Gray, Reuben and others; South Bay Meadow Dam Company
Year: 1852
Type: GY
Reference Code: 223-1
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=50730 : accessed 25 April 2024), entry for Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others, 1852, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search