Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Acts and Resolves 1864, Chapter 264An Act to amend Chapter 264 of the 1864 Public Laws entitled An Act requiring the Secretary of State to furnish Clerks of Courts a list of persons …1865

Refine Your Search