Maine Executive Council Records

1820-1840

Executive Council Record: Report on the memorial of sundry of the Penobscot Tribe of Indians for the removal of their Agent

 New Search

Subject: Report on the memorial of sundry of the Penobscot Tribe of Indians for the removal of their Agent
Year: 1828
File location: 22-9
Associated subjects:Penobscot Indian Agent
Associated names:David Agry; Thomas Bartlett; Samuel Call; Ezra Hutchins; Edward Kent; (Capt.) Francis Lolar; Waldo T. Pierce; Amos M. Roberts; Ira Wadleigh
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=22-9 : accessed 16 April 2024), entry for Report on the memorial of sundry of the Penobscot Tribe of Indians for the removal of their Agent, 1828, citing Executive Council 1820-1835 database, Maine State Archives.

Refine Your Search