Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Petitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County

 New Search

Description: Petitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County
Subjects: Acton Petition Signers; Alfred Petition Signers; Berwick Petition Signers; Billings, Ezra and others; Bodwell, Enoch and others; Bodwell, Horace and others; Burbank, Abner and others; Chadborne, Ivory and others; Chadborne, James C. and others; Chapman, John and others; Clark, Gustavus and others; Cluff, Thomas and others; Cole, Remick and others; Cornish Petition Signers; Cousins, John and others; Dam. A. W. and others; Dane, Joseph and others; Dayton Petition Signers; Dearborn, Jacob and others; Doe, Alvah and others; Fenderson, Ivory and others; Foote, W. L. and others; Freeman, Oliver and others; Frost, Peter and others; Gould, Rufus G. and others; Hall, William and others; Hanscom, Oliver and others; Hanson, William and others; Hull, Alfred and others; Kennebunk Petition Signers; Kennebunkport Petition Signers; Kezar, John and others; Kittery Petition Signers; Lebanon Petition Signers; Limerick Petition Signers; Limington Petition Signers; Lord, Thomas and others; Lyman Petition Signers; Maxwell, Moses and others; McIntire, John and others; Merrill, Frank B. and others; Mitchell, Isaac L. and others; Moody, John and others; Newfield Petition Signers; North Berwick Petition Signers; O'Brion, William L. and others; Otis, Ephraim and others; Parsonsfield Petition Signers; Pilsbery, David and others; Pinkham, S. G. and others; Raymond, Bradford and others; Roberts, Samuel and others; Safford, Moses A. and others; Sanford Petition Signers; Shapleigh Petition Signers; Shapleigh, Charles and others; Smith, Magness J. and others; Snow, Samuel and others; South Berwick Petition Signers; Supreme Judicial Court, York County; Wallingford, G. C. and others; Waterboro Petition Signers; Weeks, J. B. and others; Wells Petition Signers; Wells, Theodore, Jr., and others; Wiggin, E. R. and others; Willard, Joseph E. and others; Wood, Frederic A. and others; Wood, Mark and others; York County Supreme Judicial Court; York Petition Signers
Year: 1862
Type: GY
Reference Code: 452-43
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=53150 : accessed 20 April 2024), entry for Petitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search