Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in 1846 and remonstrance of Samuel Holbrook and others

 New Search

Description: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in 1846 and remonstrance of Samuel Holbrook and others
Subjects: Blake, Calvin and others; Hartland; Holbrook, Samuel and others; Saint Albans
Year: 1849
Type: GY
Reference Code: 201-1
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=46477 : accessed 2 May 2024), entry for Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in 1846 and remonstrance of Samuel Holbrook and others, 1849, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search