Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on sundry Petitions and Remonstrances for new counties

 New Search

Description: Report on sundry Petitions and Remonstrances for new counties
Subjects: Anson Petition Signers; Bath Petition Signers; Belgrade Petition Signers; Benton Petition Signers; Bowdoin Petition Signers; Bowdoinham Petition Signers; Brunswick Petition Signers; Burnham Petition Signers; Canaan Petition Signers; Clinton Gore Petition Signers; Clinton Petition Signers; Fairfield Petition Signers; Greene Petition Signers; Harpswell Petition Signers; Kings County (proposed new county); Leeds Petition Signers; Mercer Petition Signers; Minot Petition Signers; New Counties; Palmyra Petition Signers; Pittsfield Petition Signers; Saint Albans Petition Signers; Smithfield Petition Signers; Ticonic County (proposed new county); Topsham Petition Signers; Turner Petition Signers; Waterville Petition Signers; Woolwich Petition Signers
Year: 1853
Type: GY
Reference Code: 231-1
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=51374 : accessed 16 April 2024), entry for Report on sundry Petitions and Remonstrances for new counties, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search