Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others

 New Search

Description: Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others
Subjects: Frye, Ebenezer and others; Logs, Masts and Spars; Sebasticook River; Soule, Philander and others
Year: 1848
Type: GY
Reference Code: 199-9
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=45253 : accessed 25 April 2024), entry for Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others, 1848, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search