Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the petition of T.C. Hersey and others for a bounty to be granted to the soldiers of the last regiments raised

 New Search

Description: Report on the petition of T.C. Hersey and others for a bounty to be granted to the soldiers of the last regiments raised
Subjects: 14th Maine Infantry Petition Signers; Biddeford Petition Signers; Bounties; Civil War; Gorham Petition Signers; Hamilton, S. C. and others; Hersey, T. C. and others; Parker, John M. and others; Pilsbery, Charles and others; Portland Petition Signers; Roberts, Charles and others; Sawyer, Nathaniel and others; Scarborough Petition Signers; Smith, Samuel C. and others; Soldiers' Bounties; Westbrook Petition Signers
Year: 1862
Type: GY
Reference Code: 449-27
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=53024 : accessed 24 April 2024), entry for Report on the petition of T.C. Hersey and others for a bounty to be granted to the soldiers of the last regiments raised, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search