Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845

 New Search

Description: Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845
Subjects: Pope, Samuel W.; Pope, William H.; Tax Abatement
Year: 1845
Type: RS Ch 78
Reference Code: 86-78
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=32620 : accessed 27 April 2024), entry for Resolve explanatory of the Resolve entitled Resolve in favor of William H. and Samuel W. Pope approved March 21, 1845, 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search