Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject

 New Search

Description: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject
Subjects: Eveleth, Joseph W. and others; Fish Preservation, Penobscot Bay; Frankfort Petition Signers; Penobscot Bay Fish Preservation; Penobscot Petition Signers; Wetmore Isle Petition Signers
Year: 1853
Type: GY
Reference Code: 231-9
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=51382 : accessed 20 April 2024), entry for Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search