Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen

 New Search

Description: Report on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen
Subjects: Adams, Samuel and others; Amendment to the Constitution; Baileyville Petition Signers; Charleston Petition Signers; Constitutional Amendments; Cushing, T. H. and others; Dunning, Solomon and others; Elder, David and others; Executive Council; Frankfort Petition Signers; Gorham Petition Signers; Governor; Hannah, John and others; Hanscom, James M. and others; Hiram Petition Signers; House of Representatives; Kennebunk Petition Signers; Lebanon Petition Signers; Minot Petition Signers; New Gloucester Petition Signers; Poland Petition Signers; Porter, Oliver and others; Ross, J. A. and others; Selectmen; Senate; Spring, William G. and others; Thompson, Nathaniel and others; True, Daniel and others; Waterford Petition Signers; Waterman, S. F. and others; Wayne Petition Signers; Winterport Petition Signers; York Petition Signers
Year: 1862
Type: GY
Reference Code: 449-23
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=53020 : accessed 16 April 2024), entry for Report on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search