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 16 April 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