Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to set off certain lands from the town of Frankfort and annex the same to the town of Monroe

 New Search

Description: An Act to set off certain lands from the town of Frankfort and annex the same to the town of Monroe
Subjects: Black, Henry S.; Chick, Elisha; Frankfort; Kingsbury, John and others; Mayo, Ebenezer and others; Mayo, Howes, Jr., and others; Monroe; Pike, Elijah P.; Rowell, Lorenzo and others; Sargeant, Charles
Year: 1863
Type: PS
Reference Code: 384-43
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=53791 : accessed 24 April 2024), entry for An Act to set off certain lands from the town of Frankfort and annex the same to the town of Monroe, 1863, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search