Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Petitions relating to a law passed on an Act to incorporate the Union Ferry Company

 New Search

Description: Petitions relating to a law passed on an Act to incorporate the Union Ferry Company
Subjects: Arrowsic Petition Signers; Badger, Joseph and others; Barnes, William and others; Bath Petition Signers; Boothbay Petition Signers; Brunswick Petition Signers; Farley, E. W. and others; Georgetown Petition Signers; Gilbert, W. and others; Gould, Isaiah H. and others; Jewell, Abraham and others; Johnston, Alex. and others; Lermond, A. and others; Lincoln County Petition Signers; Newcastle Petition Signers; Patten, John and others; Phippsburg Petition Signers; Reed, Isaac and others; Riggs, Kervin and others; Rockland Petition Signers; Sagadahoc County Petition Signers; Spinney, Robert and others; Swett, Martin Z. and others; Tarbox, Samuel and others; Thomaston Petition Signers; Transportation: Ferries; Union Ferry Company; Waldoboro Petition Signers; Westport Petition Signers; Wiggin, George S. and others; Wiscasset Petition Signers; Woolwich Petition Signers
Year: 1862
Type: GY
Reference Code: 452-44
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=53151 : accessed 19 April 2024), entry for Petitions relating to a law passed on an Act to incorporate the Union Ferry Company, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search