Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act repealing an Act regulating the survey of lumber on the Kennebec River

 New Search

Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River
Subjects: Bath Petition Signers; Brunswick Petition Signers; Kennebec River; Logs, Masts and Spars; Lumber Survey; Riggs, James and others; Topsham Petition Signers
Year: 1853
Type: PL Ch 131
Reference Code: 279-131
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=50981 : accessed 19 April 2024), entry for An Act repealing an Act regulating the survey of lumber on the Kennebec River, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search