Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others

 New Search

Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others
Subjects: Chase, Seth and others; Chesterville Petition Signers; Farmingdale Petition Signers; Liquors; Maine Revised Statutes; Mexico Petition Signers; Montville Petition Signers; Palermo Petition Signers; Rice, Susan E. and others; Skowhegan Petition Signers; South Berwick Petition Signers; Spiritous Liquors; Steuben Petition Signers; Washington Petition Signers; West Gardiner Petition Signers
Year: 1853
Type: PL Ch 232
Reference Code: 286-232
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=51085 : accessed 2 May 2024), entry for An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search