Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar

 New Search

Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar
Subjects: Chabin, Abel W.; Claims; Cleveland, James B.; Holmes, Ezekiel; Kezar, John; Pratt, Simeon; Representatives, House; Springer, George W.
Year: 1852
Type: RS Ch 90
Reference Code: 111-90
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=50505 : accessed 19 April 2024), entry for Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar, 1852, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search