Executive Council Record: Report on the memorial of sundry of the Penobscot Tribe of Indians for the removal of their Agent
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 24 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