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 2 May 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