Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Resolve for seperate representation

 New Search

Description: Report on the Resolve for seperate representation
Subjects: Apportionment; Babbidge, Perez and others; Benton Petition Signers; Bowdoinham Selectmen; Brown, Lemuel and another; Burgess, A. K. P. and another; Chadwick, Ezekiel and others; Cole, H. G. and others; Cumberland Selectmen; Durham Selectmen; Fairfield Selectmen; Falmouth Town Clerk; Gilkey, Nelson and others; Hallowell Mayor; Hampden Town Clerk; Harpswell Selectmen; House of Representatives; Islesboro Selectmen; Jefferson Petition Signers; Lakeman, Moses B.; Leighton, Moses and another; Manchester Petition Signers; Manchester Selectmen; Mayo, S. B. and another; North Haven Selectmen; North Haven Town Clerk; Noyes, John; Pittston Petition Signers; Pratt, E. G. and others; Randall, William and another; Richmond Selectmen; Rome Petition Signers; Shepherd, Amos and others; Strout, Sewall and others; Thwing, Isaac and another; Wayne Selectmen; Webster, John; Wheeler, Jeremiah and others; White, William and others; Whitefield Selectmen; Whittier, Charles H. and others; Wood, E. G. and others; Woolwich Selectmen; Young, Stephen and others
Year: 1861
Type: GY
Reference Code: 446-33
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=52617 : accessed 18 April 2024), entry for Report on the Resolve for seperate representation, 1861, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search