Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond

 New Search

Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond
Subjects: Acton Petition Signers; Bodwell, Elisha and others; Fish Preservation, Goose Pond; Fish Preservation, Hanson Pond; Fish Preservation, Long Mousom Pond; Fish Preservation, Loon Pond; Fish Preservation, Square Mousom Pond; Fish Preservation, Upper Goose Pond; Goose Pond, Fish Preservation; Hanson Pond, Fish Preservation; Long Mousom Pond, Fish Preservation; Loon Pond, Fish Preservation; Pickerel; Shapleigh Petition Signers; Square Mousom Pond, Fish Preservation; Upper Goose Pond, Fish Preservation
Year: 1853
Type: PS Ch 126
Reference Code: 278-126
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=50976 : accessed 19 April 2024), entry for An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search