Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve in favor of certain soldiers of the Town of Abbot

 New Search

Description: Resolve in favor of certain soldiers of the Town of Abbot
Subjects: Abbot; Aroostook War Veterans; Bartlett, Orrin; Corson, John; Crockett, Americus; Dutton, Thomas J.; Flint, Charles; Leeman, Jacob, Jr.; Lowell, Samuel K.; Pool, Zenas B.; Rogers, George W.; Rollins, Eliphalet S.; Weymouth, David, Jr.; Weymouth, Samuel, Jr.; Witham, Ebenezer
Year: 1841
Type: RS Ch 36
Reference Code: 71-36
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=30178 : accessed 27 April 2024), entry for Resolve in favor of certain soldiers of the Town of Abbot, 1841, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search