Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve in favor of the Town of Houlton for bounties on wolf and bear

 New Search

Description: Resolve in favor of the Town of Houlton for bounties on wolf and bear
Subjects: Bear Bounty; Bounties; Cameron, John; Chase, William; Coolbroth, Benjamin; Cummings, Otis; Cyr, Raymond; Davis, Elbridge G.; Ebernithy, James; Foss, George; Heman, William; Houlton; House, Melzar; Ireland, Silas; Jordan, William; Langley, James; McNaughton, James; Robinson, John; Sampson, Cephas C.; Smith, Isaac R., Jr.; Spaulding, David; Straw, Asa; Tegart, Francis; Warner, William; Wolf Bounty
Year: 1861
Type: RS
Reference Code: 145-53
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=52670 : accessed 24 April 2024), entry for Resolve in favor of the Town of Houlton for bounties on wolf and bear, 1861, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search