Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848

 New Search

Description: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848
Subjects: Abbot Petition Signers; Athens Petition Signers; Avon Petition Signers; Bates, William E. and others; Bath Petition Signers; Bowdoinham Petition Signers; Brewer Petition Signers; Buckfield Petition Signers; Cumberland Petition Signers; East Machias Petition Signers; Gray Petition Signers; Guilford Petition Signers; Hartland Petition Signers; Industry Petition Signers; Kingfield Petition Signers; Madison Petition Signers; Militia Law; Mount Desert Petition Signers; New Gloucester Petition Signers; New Vineyard Petition Signers; North Yarmouth Petition Signers; Palmyra Petition Signers; Parkman Petition Signers; Portland Petition Signers; Rumford Petition Signers; Salem Petition Signers; Solon Petition Signers; Tremont Petition Signers; Wilton Petition Signers; Windham Petition Signers; Wiscasset Petition Signers; Yarmouth Petition Signers
Year: 1853
Type: GY
Reference Code: 229-12
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=51317 : accessed 18 April 2024), entry for Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search