Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…

 New Search

Description: Report on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…
Subjects: Acts and Resolves 1859, Chapter 109; Acts and Resolves 1859, Chapter 184; Benton Petition Signers; Bush, Edward and others; Chapter 109, 1859 Public Laws; Chapter 184, 1859 Public Laws; Fish Wardens; Kennebec County Fish Wardens; Maxim, Ephraim and others; Sagadahoc County Fish Wardens; Somerset County Fish Wardens; Waters, G. F. and others; Waterville Petition Signers
Year: 1862
Type: GY
Reference Code: 448-1
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=52939 : accessed 18 April 2024), entry for Report on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search