Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred

 New Search

Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred
Subjects: Acton Petition Signers; Berwick Petition Signers; Biddeford Petition Signers; Buxton Petition Signers; Cornish Petition Signers; Court, York County; Eliot Petition Signers; Hollis Petition Signers; Kennebunk Petition Signers; Kennebunkport Petition Signers; Kittery Petition Signers; Lebanon Petition Signers; Limerick Petition Signers; Limington Petition Signers; Lyman Petition Signers; Newfield Petition Signers; North Berwick Petition Signers; Parsonsfield Petition Signers; Saco Petition Signers; Sanford Petition Signers; Shapleigh Petition Signers; South Berwick Petition Signers; Waterboro Petition Signers; Wells Petition Signers; York County Court; York County Petition Signers; York Petition Signers
Year: 1854
Type: GY
Reference Code: 236-1+
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=51907 : accessed 20 April 2024), entry for Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred, 1854, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search