Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolve making a conditional grant to the President and Trustees of Bates College

 New Search

Description: Resolve making a conditional grant to the President and Trustees of Bates College
Subjects: Academies, Schools and Colleges; Agricultural School; Androscoggin Agricultural Society; Avery, Joseph and others; Bates College; Bellamy, Charles G. and others; Boyle, E. K. and others; Bridge, Charles and others; Buxton Petition Signers; Came, A. L. and others; Daggett, Aaron and others; Davis, Jesse and others; Dawes, John and others; Decker, Joseph and others; Fernald, Otis and others; Gardiner Petition Signers; Gilpatrick, Thomas and others; Gould, R. C. and others; Gray Petition Signers; Greene Petition Signers; Harrison Petition Signers; Hollis Petition Signers; Jefferson Petition Signers; Kittery Petition Signers; Lewiston; Maine State Seminary; Montville Petition Signers; Morrell, A. H. and others; Naples Petition Signers; Norton, David and others; Otisfield Petition Signers; Paris Petition Signers; Perkins, Cyrus and others; Perley, Samuel and others; Phillips Petition Signers; Sprague, Augustus and others; Unity Petition Signers; Webster Petition Signers; Woolwich Petition Signers
Year: 1864
Type: RS
Reference Code: 153-2
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=54083 : accessed 19 April 2024), entry for Resolve making a conditional grant to the President and Trustees of Bates College, 1864, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search