Logo of LLMC Digital present on all screens.  Clicking here will always return to Homepage
A 501 (c)(3) nonprofit committed to ‘saving the law’
prd server 3Book Bag
Description and Holding Information
1865-04-10, Gov. Bradford's communication on Soldiers' Cemetery at Antietam [Maine doc.]
Forty-fifth Legislature. House. No. 3. On January 9, 1866, Governor Cony sent four documents to the Legislature. Maryland had bought land for a
cemetery at Antietam, but decided it should be open to all participants in the battle. A Board of Trustees was created to develop and manage the
cemetery and that Board was appealing for funds. Maine had lost 55 soldiers who could be identified, so the appeal was relevant to the state. The
document included the names of Maine's fallen at that battle. Rhode Island wanted Maine to sign on to a Resolve that called for the reorganization of
rebel states' governments to include provisions to secure the civil rights of all, regardless of color, especially the right to vote. Vermont had already
joined the group. The Lincoln National Monument organization in Springfield, Illinois, sent a request for funds. The State Liquor Commissioner
issued his annual report. He said heavy taxes on alcohol had not controlled usage. Adulterated product continued to be a problem. He recommended removing
the State Liquor Agency of Massachusetts as a recognized supplier so it was easier to prove where adulterated product had come from. He admitted
that not all local agents were following the rules. The agencies had sold $94,000 worth of liquor products during 1865. Digitized from a microfilm
copy of title originally held by the Maine Historical Society Library, the Maine State Library, and the Library of Congress).
Title:   I have the honor herewith to lay before you a communication of Governor Bradford of Maryland, with accompanying papers, in relation to a Soldiers' Cemetery at Antietam.
OCLC Number:   1434256010
Available Volumes
NameFiche CountOnlinePaper Backup
Vol. 1YesNo