Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others

 New Search

Description: Report on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others
Subjects: Andover Surplus West; Bartlett, Elisha and others; Grafton; Letter A 2; Littlehale, Jacob B. and others; Newry; School Funds; Township A 2
Year: 1841
Type: GY
Reference Code: 144-20
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=30610 : accessed 29 April 2024), entry for Report on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others, 1841, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search