Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State

 New Search

Description: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State
Subjects: Fort Kent; Hancock Plantation; Logs, Masts and Spars; Nadeau, Sifroi and others; Timber, Seized
Year: 1853
Type: GY
Reference Code: 231-6
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=51379 : accessed 17 April 2024), entry for Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search