Difference between revisions of ".MjEwNA.Mjc1Mzc"

From DigitalMaine Transcription Project
Jump to: navigation, search
(Created page with "State of Maine")
 
Line 1: Line 1:
 
State of Maine
 
State of Maine
 +
 +
House of Representatives
 +
 +
January 6th 1836.
 +
 +
 +
This being the day appointed by the Constitution of the State of Maine for the meeting of the Legislature of said State, the following members of the House of Representatives appeared, presented their credentials, and took their seats.
 +
 +
viz. from the County of York
 +
 +
Elisha Bodwell of Shapleigh
 +
John Bracket " Acton
 +
Phillip Chadbourne " Limerick
 +
Josiah Chase " York
 +
Frederic Cogswell " Berwick
 +
William Cook " Waterboro'
 +
Robert Cousins " Lyman
 +
Joseph Dam " Newfield
 +
Ezra Dean " Biddeford
 +
Roger Dearing Jr " Kittery
 +
Moses Emery " Saco
 +
John Holmes " Alfred
 +
Thomas C Lane " Hollis
 +
Andrew Leighton " Elliot
 +
James Lord " Kennebunk
 +
Tobias Lord " Buxton
 +
Rufus McIntire " Parsonsfield
 +
Samuel Mildram " Wells
 +
Thomas W. O'Brien " Cornish
 +
John G. Perkins " Kennebunkport
 +
Aaron Ricker " Lebanon

Revision as of 22:36, 10 June 2021

State of Maine

House of Representatives

January 6th 1836.


This being the day appointed by the Constitution of the State of Maine for the meeting of the Legislature of said State, the following members of the House of Representatives appeared, presented their credentials, and took their seats.

viz. from the County of York

Elisha Bodwell of Shapleigh John Bracket " Acton Phillip Chadbourne " Limerick Josiah Chase " York Frederic Cogswell " Berwick William Cook " Waterboro' Robert Cousins " Lyman Joseph Dam " Newfield Ezra Dean " Biddeford Roger Dearing Jr " Kittery Moses Emery " Saco John Holmes " Alfred Thomas C Lane " Hollis Andrew Leighton " Elliot James Lord " Kennebunk Tobias Lord " Buxton Rufus McIntire " Parsonsfield Samuel Mildram " Wells Thomas W. O'Brien " Cornish John G. Perkins " Kennebunkport Aaron Ricker " Lebanon