Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)

 New Search

Description: Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)
Subjects: Claims; Fessenden, William P.; Hamlin, Elijah L.; Land Purchase; Massachusetts Lands; Williams, Reuel
Year: 1853
Type: RS Ch 6
Reference Code: 114-6
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=51189 : accessed 29 April 2024), entry for Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS), 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search